Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Andes Holding Limited
Andes Holding Limited is a liquidation company incorporated on 17 November 2017 with the registered office located in Liverpool, Merseyside. Andes Holding Limited was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
11069782
Private limited company
Age
7 years
Incorporated
17 November 2017
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
1442 days
Dated
16 November 2020
(4 years ago)
Next confirmation dated
16 November 2021
Was due on
30 November 2021
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1503 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2020
Was due on
30 September 2021
(4 years ago)
Learn more about Andes Holding Limited
Contact
Update Details
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Address changed on
2 Dec 2021
(3 years ago)
Previous address was
55 Baker Street London W1U 7EU
Companies in L2 5RH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Tom James Daniel
Director • Managing Partner • British • Lives in UK • Born in Feb 1965
Eric Jean-Marie Faillenet
Director • French • Lives in UK • Born in Feb 1968
Ciep Andes Holdco S.A.R.L
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ascent D1 Ltd
Eric Jean-Marie Faillenet is a mutual person.
Active
Eole Holdings Limited
Eric Jean-Marie Faillenet is a mutual person.
Active
Andes Colombia Holding Limited
Eric Jean-Marie Faillenet is a mutual person.
Dissolved
Global Energy Management Resources-Colombia, INC
Eric Jean-Marie Faillenet is a mutual person.
Converted/Closed
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£3.11M
Increased by £63K (+2%)
Turnover
£41.62M
Increased by £5.07M (+14%)
Employees
78
Decreased by 33 (-30%)
Total Assets
£89.75M
Decreased by £49.29M (-35%)
Total Liabilities
-£35.52M
Decreased by £107.65M (-75%)
Net Assets
£54.23M
Increased by £58.36M (-1413%)
Debt Ratio (%)
40%
Decreased by 63.39% (-62%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 2 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 7 Jun 2021
Declaration of Solvency
4 Years Ago on 7 Jun 2021
Registered Address Changed
4 Years Ago on 7 Jun 2021
Group Accounts Submitted
4 Years Ago on 29 Jan 2021
Confirmation Submitted
4 Years Ago on 5 Jan 2021
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Group Accounts Submitted
6 Years Ago on 14 Oct 2019
Registered Address Changed
6 Years Ago on 27 Nov 2018
Ciep Andes Holdco S.A.R.L. (PSC) Appointed
7 Years Ago on 8 Jan 2018
Get Alerts
Get Credit Report
Discover Andes Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 26 May 2025
Submitted on 12 Jun 2025
Liquidators' statement of receipts and payments to 26 May 2024
Submitted on 31 Jul 2024
Liquidators' statement of receipts and payments to 26 May 2023
Submitted on 27 Jul 2023
Liquidators' statement of receipts and payments to 26 May 2022
Submitted on 27 Jul 2022
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
Submitted on 2 Dec 2021
Registered office address changed from 1 st. James's Market London SW1Y 4AH England to 55 Baker Street London W1U 7EU on 7 June 2021
Submitted on 7 Jun 2021
Declaration of solvency
Submitted on 7 Jun 2021
Appointment of a voluntary liquidator
Submitted on 7 Jun 2021
Resolutions
Submitted on 7 Jun 2021
Statement of capital following an allotment of shares on 13 May 2021
Submitted on 17 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs