ALCHEMY TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11100782

Incorporation date

07/12/2017

Size

Medium

Contacts

Registered address

Registered address

The Lloyd's Building, Gallery 8, Room 824,, One Lime Street, London EC3M 7HACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2017)
dot icon04/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon28/07/2025
Cessation of John Paul Harkin as a person with significant control on 2025-07-23
dot icon28/07/2025
Notification of Ntt Limited as a person with significant control on 2025-07-23
dot icon25/07/2025
Appointment of Mr Gerhardus Johannes Jacobus Van Der Westhuizen as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Nathan Leigh Bolton as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Edward Charlton as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Amechi Amilcar Peirce-Howe as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Charles John Colwell as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Mimi Saraswatee Munchetty-Chendriah as a director on 2025-07-23
dot icon25/07/2025
Appointment of Mr Amit Unde as a director on 2025-07-23
dot icon25/07/2025
Appointment of Mr Bruno Abril Verrat as a director on 2025-07-23
dot icon11/07/2025
Second filing of Confirmation Statement dated 2018-12-06
dot icon11/07/2025
Second filing of a statement of capital following an allotment of shares on 2018-12-06
dot icon11/07/2025
Second filing of a statement of capital following an allotment of shares on 2019-04-06
dot icon11/07/2025
Second filing of a statement of capital following an allotment of shares on 2018-12-06
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon16/04/2025
Accounts for a medium company made up to 2024-12-31
dot icon30/01/2025
Appointment of Mr Amechi Amilcar Peirce-Howe as a director on 2025-01-02
dot icon24/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Sub-division of shares on 2025-01-08
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/06/2024
Satisfaction of charge 111007820001 in full
dot icon12/07/2023
Registration of charge 111007820001, created on 2023-07-07
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Appointment of Mr Edward Charlton as a director on 2023-01-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon14/01/2022
Appointment of Mr John Barry Taylor as a director on 2022-01-04
dot icon14/01/2022
Appointment of Miss Mimi Saraswatee Munchetty-Chendriah as a director on 2022-01-04
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Stuart Campbell as a director on 2021-03-18
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Termination of appointment of Vladimir Kolesov as a director on 2020-03-17
dot icon03/06/2020
Change of details for Mr John Paul Harkin as a person with significant control on 2020-03-24
dot icon03/06/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon02/06/2020
Change of details for Mr John Paul Harkin as a person with significant control on 2020-03-24
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Change of details for Mr John Paul Harkin as a person with significant control on 2018-09-15
dot icon02/06/2020
Statement of capital following an allotment of shares on 2019-04-06
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Appointment of Mr Vladimir Kolesov as a director on 2018-11-17
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-09-15
dot icon19/12/2018
Termination of appointment of Vladimir Kolesov as a director on 2018-11-16
dot icon19/12/2018
Appointment of Mr Stuart Campbell as a director on 2018-11-16
dot icon04/09/2018
Termination of appointment of James Robert Addison as a director on 2018-08-24
dot icon04/09/2018
Appointment of Mr Vladimir Kolesov as a director on 2018-08-24
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon04/09/2018
Appointment of Mr Nathan Leigh Bolton as a director on 2018-08-24
dot icon27/07/2018
Termination of appointment of Vladimir Kolessov as a director on 2018-07-27
dot icon18/01/2018
Appointment of Mr Vladimir Kolessov as a director on 2018-01-14
dot icon17/01/2018
Appointment of Mr Charles John Colwell as a director on 2018-01-14
dot icon10/12/2017
Appointment of Mr James Robert Addison as a director on 2017-12-08
dot icon07/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon26 *

* during past year

Number of employees

147
2022
change arrow icon+45.09 % *

* during past year

Cash in Bank

£3,072,470.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
121
2.27M
-
0.00
2.12M
-
2022
147
2.81M
-
0.00
3.07M
-
2022
147
2.81M
-
0.00
3.07M
-

Employees

2022

Employees

147 Ascended21 % *

Net Assets(GBP)

2.81M £Ascended23.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.07M £Ascended45.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addison, James Robert
Director
08/12/2017 - 24/08/2018
7
Harkin, John Paul
Director
07/12/2017 - Present
5
Kolessov, Vladimir
Director
14/01/2018 - 27/07/2018
-
Kolesov, Vladimir
Director
17/11/2018 - 17/03/2020
-
Bolton, Nathan Leigh
Director
24/08/2018 - 23/07/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ALCHEMY TECHNOLOGY SERVICES LIMITED

ALCHEMY TECHNOLOGY SERVICES LIMITED is an(a) Active company incorporated on 07/12/2017 with the registered office located at The Lloyd's Building, Gallery 8, Room 824,, One Lime Street, London EC3M 7HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 147 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY TECHNOLOGY SERVICES LIMITED?

toggle

ALCHEMY TECHNOLOGY SERVICES LIMITED is currently Active. It was registered on 07/12/2017 .

Where is ALCHEMY TECHNOLOGY SERVICES LIMITED located?

toggle

ALCHEMY TECHNOLOGY SERVICES LIMITED is registered at The Lloyd's Building, Gallery 8, Room 824,, One Lime Street, London EC3M 7HA.

What does ALCHEMY TECHNOLOGY SERVICES LIMITED do?

toggle

ALCHEMY TECHNOLOGY SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALCHEMY TECHNOLOGY SERVICES LIMITED have?

toggle

ALCHEMY TECHNOLOGY SERVICES LIMITED had 147 employees in 2022.

What is the latest filing for ALCHEMY TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Current accounting period extended from 2025-12-31 to 2026-03-31.