ALCOR UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALCOR UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12656902

Incorporation date

09/06/2020

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2020)
dot icon25/11/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon14/08/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 2025-08-12
dot icon08/08/2025
Termination of appointment of Katie Victoria Baker as a secretary on 2025-08-04
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Change of share class name or designation
dot icon04/08/2025
Appointment of Ms Tamara Chabe as a secretary on 2025-07-30
dot icon27/06/2025
Termination of appointment of Christopher John Fisher as a director on 2025-06-23
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Appointment of Mr Joshua James Graham as a director on 2025-02-03
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon31/05/2024
Director's details changed for Mr. Paul Michael Rayner on 2024-05-01
dot icon16/05/2024
Memorandum and Articles of Association
dot icon16/05/2024
Resolutions
dot icon07/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon01/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Resolutions
dot icon13/10/2023
Change of details for Beat Capital Partners Limited as a person with significant control on 2022-05-31
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Sub-division of shares on 2023-05-02
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Change of share class name or designation
dot icon24/02/2023
Appointment of Ms Shamsun Naher as a secretary on 2023-02-21
dot icon27/01/2023
Termination of appointment of Shradha Rughani as a secretary on 2023-01-26
dot icon07/01/2023
Change of share class name or designation
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Memorandum and Articles of Association
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon23/05/2022
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 2022-05-23
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Director's details changed for Mr John Paul Cavanagh on 2022-02-18
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr John Paul Cavanagh on 2021-02-01
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon11/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon03/12/2020
Appointment of Mrs Heather Elizabeth Marsden as a secretary on 2020-11-26
dot icon01/12/2020
Change of details for Beat Capital Partners Limited as a person with significant control on 2020-09-03
dot icon18/11/2020
Appointment of Mr Christopher John Fisher as a director on 2020-11-17
dot icon17/11/2020
Appointment of Mr John Paul Cavanagh as a director on 2020-11-17
dot icon16/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-03
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon10/08/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon09/06/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Michael
Director
09/06/2020 - Present
26
Cavanagh, John Paul
Director
17/11/2020 - Present
21
Marsden, Heather Elizabeth
Director
09/06/2020 - Present
20
Graham, Joshua James
Director
03/02/2025 - Present
5
Baker, Katie Victoria
Secretary
09/06/2020 - 04/08/2025
-

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 ALCOR UK HOLDINGS LIMITED

ALCOR UK HOLDINGS LIMITED is an(a) Active company incorporated on 09/06/2020 with the registered office located at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ. There are currently 7 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 ALCOR UK HOLDINGS LIMITED?

toggle

ALCOR UK HOLDINGS LIMITED is currently Active. It was registered on 09/06/2020 .

Where is ALCOR UK HOLDINGS LIMITED located?

toggle

ALCOR UK HOLDINGS LIMITED is registered at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ.

What does ALCOR UK HOLDINGS LIMITED do?

toggle

ALCOR UK HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALCOR UK HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11.