Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP

MAZARS, 30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
OC380168
Limited Liability Partnership
Active

Company Overview

About Alvarez & Marsal Corporate Transformation Services Llp
ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP was founded on 2012-11-13 and has its registered office in London. The organisation's status is listed as "Active". Alvarez & Marsal Corporate Transformation Services Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP
 
Legal Registered Office
MAZARS
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Previous Names
ALVAREZ & MARSAL CORPORATE PERFORMANCE IMPROVEMENT LLP12/12/2018
ALVAREZ & MARSAL CORPORATE SOLUTIONS (EUROPE) LLP02/12/2015
Filing Information
Company Number OC380168
Company ID Number OC380168
Date formed 2012-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP

Current Directors
Officer Role Date Appointed
ALVAREZ & MARSAL CS (EUROPE) HOLDINGS LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-11-13
LAWRENCE JOHN HUTTER
Limited Liability Partnership (LLP) Designated Member 2013-04-01
ROGER WILLIAM BAYLY
Limited Liability Partnership (LLP) Member 2017-03-06
PETER BLAUSTEN
Limited Liability Partnership (LLP) Member 2018-06-01
KATHRYN JORDAN DONALDSON
Limited Liability Partnership (LLP) Member 2018-02-12
DAVID DUTT
Limited Liability Partnership (LLP) Member 2017-02-01
MALCOLM MCKENZIE
Limited Liability Partnership (LLP) Member 2013-04-01
WILLIAM ANDREW CHARLES MELLIS
Limited Liability Partnership (LLP) Member 2013-09-30
DHRUV SARDA
Limited Liability Partnership (LLP) Member 2017-02-01
BENJAMIN DAVID TATHAM
Limited Liability Partnership (LLP) Member 2017-04-24
TIM WATERS
Limited Liability Partnership (LLP) Member 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EVETTS
Limited Liability Partnership (LLP) Member 2015-02-23 2017-12-31
STUART JOHN ELLS
Limited Liability Partnership (LLP) Member 2013-04-01 2017-10-31
DANIEL LOUIS MURPHY
Limited Liability Partnership (LLP) Member 2013-04-01 2015-05-15
JEAN-CHRISTOPHE COULOT
Limited Liability Partnership (LLP) Designated Member 2013-09-02 2014-09-30
KLENK UWE-WILHELM
Limited Liability Partnership (LLP) Member 2013-09-27 2014-09-30
FAISAL GALARIA
Limited Liability Partnership (LLP) Member 2014-06-01 2014-09-12
IAIN MICHAEL COUCHER
Limited Liability Partnership (LLP) Member 2013-04-01 2013-11-01
ALVAREZ & MARSAL NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-11-13 2013-07-01
PHILIP ALLAN GORE RANDALL
Limited Liability Partnership (LLP) Member 2013-05-01 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM BAYLY ALVAREZ & MARSAL EUROPE LLP Limited Liability Partnership (LLP) Member 2017-12-01 CURRENT 2007-08-10 Active
BENJAMIN DAVID TATHAM ALVAREZ & MARSAL EUROPE LLP Limited Liability Partnership (LLP) Member 2017-12-01 CURRENT 2007-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Limited liability partnership appointment of Mr Andrew Scot Monro on 2024-01-08 as member
2024-02-15LLP Cessation of David Daniel Benichou as a person with significant control on 2023-12-05
2024-02-15LLP Cessation of Stephen Thomas James Barron as a person with significant control on 2023-12-31
2024-01-26Limited liability partnership termination of member David Daniel Benichou on 2023-12-05
2024-01-04Limited liability partnership termination of member Stephen Thomas James Barron on 2023-12-31
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26LLP Notification of Robert Edward Gray as a person with significant control on 2023-09-18
2023-09-26Limited liability partnership appointment of Mr Robert Edward Gray on 2023-09-18 as member
2023-08-23Limited liability partnership termination of member Richard Benjamin Dryden on 2023-07-24
2023-08-23LLP Cessation of Richard Benjamin Dryden as a person with significant control on 2023-07-24
2023-07-06Limited liability partnership appointment of Mr Mark David Bennett on 2023-02-01 as member
2023-07-06LLP Notification of Mark David Bennett as a person with significant control on 2023-02-01
2023-03-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-17Confirmation statement with no updates made up to 2023-02-06
2023-03-10LLP Notification of Andre Mesquita De Medeiros as a person with significant control on 2023-01-09
2023-03-10Limited liability partnership appointment of Mr Domhnall Bosco Mccormack on 2023-03-01 as member
2023-03-10LLP Notification of Domhnall Bosco Mccormack as a person with significant control on 2023-03-01
2023-03-09Limited liability partnership appointment of Andre Mesquita De Medeiros on 2023-01-09 as member
2023-03-08LLP Notification of Gary Lawson as a person with significant control on 2023-03-06
2023-03-08Limited liability partnership appointment of Mr Gary Lawson on 2023-03-06 as member
2023-03-06LLP Notification of John Paul Maloney as a person with significant control on 2023-01-03
2023-03-06Limited liability partnership appointment of Mr John Paul Maloney on 2023-01-03 as member
2023-02-08Limited liability partnership appointment of Mr Keith Fisher on 2023-02-06 as member
2023-02-08LLP Notification of Keith Fisher as a person with significant control on 2023-02-06
2023-02-06LLP Notification of Stephen Edward Trainor as a person with significant control on 2023-02-01
2023-02-06Limited liability partnership appointment of Mr Stephen Edward Trainor on 2023-02-01 as member
2022-11-15LLP Cessation of Andrew John Flower as a person with significant control on 2022-10-31
2022-11-15LLP Cessation of Andrew John Flower as a person with significant control on 2022-10-31
2022-11-15Limited liability partnership termination of member Andrew John Flower on 2022-10-31
2022-11-15Limited liability partnership termination of member Andrew John Flower on 2022-10-31
2022-08-25LLP Cessation of Gerrit Loots as a person with significant control on 2022-07-15
2022-08-25Limited liability partnership termination of member Gerrit Loots on 2022-07-15
2022-05-03LLP change of corporate member Alvarez & Marsal Cs (Europe) Holdings Limited on 2022-05-03
2022-05-03Change of registered office address for limited liability partnership from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU
2022-05-03LLP Notification of change to Alvarez & Marsal Cs (Europe) Holdings Limited as a person with significant control on 2022-05-03
2022-05-03LLPSC05LLP Notification of change to Alvarez & Marsal Cs (Europe) Holdings Limited as a person with significant control on 2022-05-03
2022-05-03LLCH02LLP change of corporate member Alvarez & Marsal Cs (Europe) Holdings Limited on 2022-05-03
2022-05-03LLAD01Change of registered office address for limited liability partnership from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU
2022-03-17LLCS01Confirmation statement with no updates made up to 2022-02-06
2022-02-16LLP Notification of Gerrit Loots as a person with significant control on 2022-02-01
2022-02-16Limited liability partnership appointment of Mr Gerrit Loots on 2022-02-01 as member
2022-02-16LLP Notification of Colin Robert Louis O’Toole as a person with significant control on 2022-02-01
2022-02-16Limited liability partnership appointment of Mr Colin Robert Louis O’Toole on 2022-02-01 as member
2022-02-16LLAP01Limited liability partnership appointment of Mr Gerrit Loots on 2022-02-01 as member
2022-02-16LLPSC01LLP Notification of Colin Robert Louis O’Toole as a person with significant control on 2022-02-01
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16LLTM01Limited liability partnership termination of member Pierre-Jean Sebert on 2021-10-31
2021-11-16LLPSC07LLP Cessation of Pierre-Jean Sebert as a person with significant control on 2021-10-31
2021-10-27LLPSC01LLP Notification of Olivier Ange Jean-Marie Maltese as a person with significant control on 2021-10-01
2021-10-27LLAP01Limited liability partnership appointment of Mr Olivier Ange Jean-Marie Maltese on 2021-10-01 as member
2021-09-10LLAP01Limited liability partnership appointment of Mrs Irvinder Goodhew on 2021-09-01 as member
2021-09-10LLPSC01LLP Notification of Irvinder Goodhew as a person with significant control on 2021-09-01
2021-05-06LLAP01Limited liability partnership appointment of Mr Florent Marie Charles-Louis Pierre Gilles Maisonneuve on 2021-04-26 as member
2021-05-06LLPSC01LLP Notification of Florent Marie Charles-Louis Pierre Gilles Maisonneuve as a person with significant control on 2021-04-26
2021-03-09LLCS01Confirmation statement with no updates made up to 2021-02-06
2021-02-25LLPSC07LLP Cessation of Tim Waters as a person with significant control on 2020-12-31
2021-02-25LLTM01Limited liability partnership termination of member William Andrew Charles Mellis on 2021-01-31
2021-02-19LLPSC01LLP Notification of Edward Robert Bignold as a person with significant control on 2021-02-01
2021-02-19LLAP01Limited liability partnership appointment of Mr Edward Robert Bignold on 2021-02-01 as member
2021-02-01LLTM01Limited liability partnership termination of member Kathryn Jordan Donaldson on 2021-01-22
2021-02-01LLPSC07LLP Cessation of Kathryn Jordan Donaldson as a person with significant control on 2021-01-22
2020-10-15LLPSC01LLP Notification of David Daniel Benichou as a person with significant control on 2020-09-01
2020-10-15LLAP01Limited liability partnership appointment of Mr David Daniel Benichou on 2020-09-01 as member
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28LLPSC01LLP Notification of Paul Stephen Law as a person with significant control on 2020-02-01
2020-04-28LLAP01Limited liability partnership appointment of Mr Paul Stephen Law on 2020-02-01 as member
2020-03-10LLCS01Confirmation statement with no updates made up to 2020-02-06
2020-03-02LLAP01Limited liability partnership appointment of Mr Stephen Thomas James Barron on 2020-02-01 as member
2020-03-02LLPSC01LLP Notification of Stephen Thomas James Barron as a person with significant control on 2020-02-01
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-01LLPSC07LLP Cessation of Lawrence John Hutter as a person with significant control on 2019-10-31
2019-11-01LLCH01Change of partner details Malcolm Mckenzie on 2019-10-31
2019-11-01LLTM01Limited liability partnership termination of member Lawrence John Hutter on 2019-10-31
2019-10-16LLTM01Limited liability partnership termination of member David Pronob Chunder Dutt on 2019-09-30
2019-10-16LLPSC07LLP Cessation of David Pronob Chunder Dutt as a person with significant control on 2019-09-30
2019-09-17LLAP01Limited liability partnership appointment of Ms Lynn Evison on 2019-09-02 as member
2019-09-17LLPSC01LLP Notification of Lynn Evison as a person with significant control on 2019-09-02
2019-07-16LLPSC04LLP Notification of change for Mr David Pronob Chunder Dutt as a person with significant control on
2019-07-16LLCH01Change of partner details David Dutt on 2017-02-01
2019-06-13LLPSC01LLP Notification of Andrew John Flower as a person with significant control on 2018-11-01
2019-06-13LLCH01Change of partner details Mr Andrew John Flower on 2019-04-29
2019-06-12LLPSC04LLP Notification of change for Ms Erin Aileen Hargadon as a person with significant control on
2019-06-12LLCH01Change of partner details Lawrence John Hutter on 2019-04-29
2018-12-12CERTNMCompany name changed alvarez & marsal corporate performance improvement LLP\certificate issued on 12/12/18
2018-10-17LLAP01Limited liability partnership appointment of Mr Kevin Patrick Garvey on 2018-04-03 as member
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09LLAP01Limited liability partnership appointment of Ms Kathryn Jordan Donaldson on 2018-02-12 as member
2018-03-09LLCS01Confirmation statement with no updates made up to 2018-02-06
2018-01-04LLTM01Limited liability partnership termination of member Simon Evetts on 2017-12-31
2018-01-04LLPSC07LLP Cessation of Simon Evetts as a person with significant control on 2017-12-31
2017-11-02LLPSC07LLP Cessation of Stuart John Ells as a person with significant control on 2017-10-31
2017-11-02LLTM01Limited liability partnership termination of member Stuart John Ells on 2017-10-31
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30LLAP01Limited liability partnership appointment of Roger William Bayly on 2017-03-06 as member
2017-06-13LLAP01Limited liability partnership appointment of Benjamin David Tatham on 2017-04-24 as member
2017-03-15LLCS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-03-15LLCS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-03-01LLAP01LLP MEMBER APPOINTED DAVID DUTT
2017-03-01LLAP01LLP MEMBER APPOINTED DHRUV SARDA
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LLAR01LLP Annual return made up to 2016-02-06
2016-02-11LLAP01Limited liability partnership appointment of Tim Waters on 2016-02-01 as member
2015-12-02LLNM01SAME DAY NAME CHANGE CARDIFF
2015-12-02CERTNMCompany name changed alvarez & marsal corporate solutions (europe) LLP\certificate issued on 02/12/15
2015-11-03LLTM01Limited liability partnership termination of member Daniel Louis Murphy on 2015-05-15
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LLAP01Limited liability partnership appointment of Simon Evetts on 2015-02-23 as member
2015-02-10LLAR01LLP Annual return made up to 2015-02-06
2014-11-04LLTM01Limited liability partnership termination of member Klenk Uwe-Wilhelm on 2014-09-30
2014-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEAN-CHRISTOPHE COULOT
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER FAISAL GALARIA
2014-06-10LLAP01LLP MEMBER APPOINTED MR FAISAL GALARIA
2014-02-06LLAR01ANNUAL RETURN MADE UP TO 06/02/14
2014-02-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP GORE RANDALL
2014-01-28LLAP01LLP MEMBER APPOINTED JEAN-CHRISTOPHE COULOT
2013-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN COUCHER
2013-11-19LLAR01ANNUAL RETURN MADE UP TO 13/11/13
2013-10-17LLAP01LLP MEMBER APPOINTED WILLIAM ANDREW CHARLES MELLIS
2013-10-10LLAP01LLP MEMBER APPOINTED KLENK UWE-WILHELM
2013-10-08LLAP01LLP MEMBER APPOINTED IAIN COUCHER
2013-07-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE JOHN HUTTER / 01/07/2013
2013-07-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALVAREZ & MARSAL NOMINEES LIMITED
2013-06-13LLAP01LLP MEMBER APPOINTED LAWRENCE JOHN HUTTER
2013-06-13LLAP01LLP MEMBER APPOINTED PHILIP ALLAN GORE RANDALL
2013-06-12LLAP01LLP MEMBER APPOINTED MALCOLM MCKENZIE
2013-06-12LLAP01LLP MEMBER APPOINTED STUART JOHN ELLS
2013-06-12LLAP01LLP MEMBER APPOINTED DANIEL LOUIS MURPHY
2012-11-14LLAA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-11-13LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP
Trademarks
We have not found any records of ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.