ALCHEMY GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035590

Incorporation date

21/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 45 Albemarle Street, Mayfair, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon08/10/2025
Registered office address changed from 1 Kensington Gore the Explorers Club London SW7 2AR England to 3rd Floor, 45 Albemarle Street Mayfair London W1S 4JL on 2025-10-08
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Registered office address changed from C/O the Explorers Club Devonshire House One Mayfair Place London W1J 8AJ England to 1 Kensington Gore the Explorers Club London SW7 2AR on 2025-06-09
dot icon24/12/2024
Registered office address changed from 4th Floor 43 Berkeley Square London W1J 5AP England to C/O the Explorers Club Devonshire House One Mayfair Place London W1J 8AJ on 2024-12-24
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 4th Floor 43 Berkeley Square London W1J 5AP on 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Registered office address changed from 4th Floor 43 Berkeley Square London W1J 5AP United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 2020-06-30
dot icon24/06/2020
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 4th Floor 43 Berkeley Square London W1J 5AP on 2020-06-24
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon09/10/2019
Statement of capital on 2019-10-09
dot icon09/10/2019
Solvency Statement dated 18/09/19
dot icon09/10/2019
Resolutions
dot icon03/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon10/05/2018
Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 2018-05-10
dot icon10/05/2018
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 2018-05-10
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/07/2017
Director's details changed for Mr Stuart James Stephen Nash on 2017-07-31
dot icon31/07/2017
Change of details for Mr Stuart James Stephen Nash as a person with significant control on 2017-07-31
dot icon19/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/05/2017
Secretary's details changed for Atc Corporate Secretaries Limited on 2017-05-05
dot icon29/03/2017
Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 2017-03-29
dot icon10/03/2017
Second filing of Confirmation Statement dated 13/01/2017
dot icon09/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street Clerkenwell London EC1V 0BN on 2017-03-09
dot icon28/02/2017
Statement of capital following an allotment of shares on 2016-01-26
dot icon21/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon21/02/2017
Secretary's details changed for Atc Corporate Secretaries Limited on 2017-02-21
dot icon10/02/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon10/02/2017
Director's details changed for Stuart James Stephen Nash on 2017-02-10
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/12/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon11/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Registered office address changed from 88 Glennie Road Greater London London England SE27 0LU England on 2013-08-02
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon14/01/2013
Director's details changed for Stuart James Stephen Nash on 2012-12-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2012-06-25
dot icon25/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Atc Corporate Secretaries Limited on 2011-02-22
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/12/2010
Amended accounts made up to 2009-12-31
dot icon26/10/2010
Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 2010-10-26
dot icon26/10/2010
Appointment of Atc Corporate Secretaries Limited as a secretary
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Christopher Axford as a secretary
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/12/2009
Director's details changed for Stuart James Stephen Nash on 2009-10-01
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon22/12/2008
Certificate of change of name
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Ad 11/08/08\gbp si 98@1=98\gbp ic 2/100\
dot icon04/02/2008
Registered office changed on 04/02/08 from: 15-19 cavendish place london W1G 0DD
dot icon14/01/2008
Registered office changed on 14/01/08 from: 3 cloth street barbican london EC1A 7NP
dot icon10/01/2008
Return made up to 21/12/07; full list of members
dot icon21/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£117.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
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
1
73.48K
-
0.00
-
-
2022
1
49.70K
-
0.00
117.00
-
2022
1
49.70K
-
0.00
117.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

49.70K £Descended-32.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart James Stephen Nash
Director
21/12/2006 - Present
7
ATC CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/08/2010 - 10/05/2018
52
Axford, Christopher Brian
Secretary
21/12/2006 - 01/06/2010
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALCHEMY GLOBAL LIMITED

ALCHEMY GLOBAL LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at 3rd Floor, 45 Albemarle Street, Mayfair, London W1S 4JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY GLOBAL LIMITED?

toggle

ALCHEMY GLOBAL LIMITED is currently Active. It was registered on 21/12/2006 .

Where is ALCHEMY GLOBAL LIMITED located?

toggle

ALCHEMY GLOBAL LIMITED is registered at 3rd Floor, 45 Albemarle Street, Mayfair, London W1S 4JL.

What does ALCHEMY GLOBAL LIMITED do?

toggle

ALCHEMY GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALCHEMY GLOBAL LIMITED have?

toggle

ALCHEMY GLOBAL LIMITED had 1 employees in 2022.

What is the latest filing for ALCHEMY GLOBAL LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.