ALACRITA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALACRITA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10522303

Incorporation date

13/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

London Bioscience Innovation Centre, 2 Royal College Street, London NW1 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon20/03/2026
Confirmation statement made on 2025-12-12 with updates
dot icon04/06/2025
Cessation of Simon Patrick David Hart Lucas Turner as a person with significant control on 2025-04-04
dot icon04/06/2025
Notification of Alastair James David Southwell as a person with significant control on 2025-04-04
dot icon20/05/2025
Purchase of own shares.
dot icon24/04/2025
Appointment of Mr Alastair James David Southwell as a director on 2025-04-04
dot icon24/04/2025
Registration of charge 105223030001, created on 2025-04-04
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Termination of appointment of Simon Patrick David Hart Lucas Turner as a director on 2025-04-04
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon15/04/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon29/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon09/12/2024
Second filing for the notification of Simon Patrick David Hart Lucas Turner as a person with significant control
dot icon26/11/2024
Second filing for the notification of Anthony Ian Walker as a person with significant control
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon04/12/2023
Cancellation of shares. Statement of capital on 2023-01-27
dot icon09/11/2023
Cancellation of shares. Statement of capital on 2023-01-27
dot icon06/11/2023
Cessation of Robert Steven Johnson as a person with significant control on 2023-01-27
dot icon01/11/2023
Director's details changed for Dr Anthony Ian Walker on 2023-03-31
dot icon01/11/2023
Change of details for Dr Anthony Ian Walker as a person with significant control on 2023-03-31
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Purchase of own shares.
dot icon15/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon24/11/2021
Change of details for Dr Anthony Ian Walker as a person with significant control on 2020-03-26
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Change of details for Mr Robert Steven Johnson as a person with significant control on 2020-10-20
dot icon12/04/2021
Director's details changed for Dr Anthony Ian Walker on 2020-03-22
dot icon22/03/2021
Memorandum and Articles of Association
dot icon03/02/2021
Purchase of own shares.
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon01/12/2020
Resolutions
dot icon30/11/2020
Cancellation of shares. Statement of capital on 2020-07-02
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon04/11/2019
Termination of appointment of Robert Steven Johnson as a director on 2019-10-31
dot icon30/10/2019
Notification of Robert Steven Johnson as a person with significant control on 2019-05-01
dot icon30/10/2019
Notification of Anthony Ian Walker as a person with significant control on 2019-05-01
dot icon30/10/2019
Notification of Simon Patrick David Turner as a person with significant control on 2019-05-01
dot icon30/10/2019
Withdrawal of a person with significant control statement on 2019-10-30
dot icon30/10/2019
Termination of appointment of Anna Kathleen Casse as a director on 2019-10-17
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/12/2018
Notification of a person with significant control statement
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/12/2018
Cessation of Anthony Ian Walker as a person with significant control on 2018-12-04
dot icon05/12/2018
Cessation of Simon Patrick David Turner as a person with significant control on 2018-12-05
dot icon05/12/2018
Cessation of Robert Steven Johnson as a person with significant control on 2018-12-05
dot icon05/12/2018
Cessation of Anna Kathleen Casse as a person with significant control on 2018-12-05
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon04/05/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon22/12/2017
Notification of Anna Kathleen Casse as a person with significant control on 2017-05-01
dot icon06/06/2017
Appointment of Ms Anna Kathleen Casse as a director on 2017-05-29
dot icon13/12/2016
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
12/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
275.14K
-
0.00
51.39K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Simon Patrick David, Dr
Director
13/12/2016 - 04/04/2025
11
Dr Anthony Ian Walker
Director
13/12/2016 - Present
10
Ms Anna Kathleen Casse
Director
29/05/2017 - 17/10/2019
2
Johnson, Robert Steven
Director
13/12/2016 - 31/10/2019
15
Mr Alastair James David Southwell
Director
04/04/2025 - Present
1

Persons with Significant Control

10
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 ALACRITA HOLDINGS LIMITED

ALACRITA HOLDINGS LIMITED is an(a) Active company incorporated on 13/12/2016 with the registered office located at London Bioscience Innovation Centre, 2 Royal College Street, London NW1 0NH. There are currently 2 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 ALACRITA HOLDINGS LIMITED?

toggle

ALACRITA HOLDINGS LIMITED is currently Active. It was registered on 13/12/2016 .

Where is ALACRITA HOLDINGS LIMITED located?

toggle

ALACRITA HOLDINGS LIMITED is registered at London Bioscience Innovation Centre, 2 Royal College Street, London NW1 0NH.

What does ALACRITA HOLDINGS LIMITED do?

toggle

ALACRITA HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALACRITA HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2025-12-12 with updates.