A-ALLIANCE UK LTD

Register to unlock more data on OkredoRegister

A-ALLIANCE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425028

Incorporation date

05/02/2015

Size

Dormant

Contacts

Registered address

Registered address

25 Charterhouse Square, London EC1M 6AECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon10/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 25 Charterhouse Square London EC1M 6AE on 2024-06-21
dot icon30/04/2024
Change of details for Stagwell U.K. Limited as a person with significant control on 2024-04-30
dot icon07/03/2024
Change of details for Mdc Partners Uk Holdings Limited as a person with significant control on 2024-03-07
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of James Patrick Conlon as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mr Peter John Mcelligott as a director on 2023-09-18
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon18/04/2023
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/07/2022
Termination of appointment of Grace Thompson Leong as a director on 2022-06-08
dot icon11/07/2022
Appointment of Mr James Patrick Conlon as a director on 2022-06-08
dot icon13/06/2022
Director's details changed for Ms Sandy Beasley Roberts on 2022-06-10
dot icon16/05/2022
Certificate of change of name
dot icon14/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon13/08/2021
Termination of appointment of David Corwin Ross as a director on 2021-08-02
dot icon12/08/2021
Appointment of Sandy Beasley Roberts as a director on 2021-08-02
dot icon12/08/2021
Appointment of Mr Frank Philip Lanuto as a director on 2021-08-02
dot icon14/05/2021
Director's details changed for Mr David Corwin Ross on 2021-05-01
dot icon12/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon26/05/2020
Termination of appointment of David Benjamin Doft as a director on 2019-08-09
dot icon24/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon26/01/2018
Appointment of Grace Thompson Leong as a director on 2018-01-22
dot icon25/01/2018
Termination of appointment of Jonathan Craig Lyon as a director on 2018-01-22
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/09/2017
Director's details changed for Mr David Corwin Ross on 2017-09-04
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon26/01/2017
Director's details changed for Mr David Corwin Ross on 2017-01-01
dot icon26/01/2017
Appointment of Mr David Corwin Ross as a director on 2016-06-15
dot icon25/01/2017
Termination of appointment of Andre Clement Denis Lucien Coste as a director on 2016-06-15
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/01/2016
Appointment of Mr David Benjamin Doft as a director on 2015-07-01
dot icon20/01/2016
Termination of appointment of Michael Charles Sabatino as a director on 2015-07-01
dot icon09/02/2015
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/02/2015
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/02/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon09/02/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-02-05
dot icon05/02/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
05/02/2015 - 05/02/2015
641
Mr James Patrick Conlon
Director
08/06/2022 - 18/09/2023
4
Coste, Andre Clement
Director
05/02/2015 - 15/06/2016
7
Mcelligott, Peter John
Director
18/09/2023 - Present
27
Roberts, Sandy Beasley
Director
02/08/2021 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-ALLIANCE UK LTD

A-ALLIANCE UK LTD is an(a) Active company incorporated on 05/02/2015 with the registered office located at 25 Charterhouse Square, London EC1M 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-ALLIANCE UK LTD?

toggle

A-ALLIANCE UK LTD is currently Active. It was registered on 05/02/2015 .

Where is A-ALLIANCE UK LTD located?

toggle

A-ALLIANCE UK LTD is registered at 25 Charterhouse Square, London EC1M 6AE.

What does A-ALLIANCE UK LTD do?

toggle

A-ALLIANCE UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A-ALLIANCE UK LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-05 with no updates.