ALCUMUS GROUP LIMITED

Register to unlock more data on OkredoRegister

ALCUMUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09793309

Incorporation date

24/09/2015

Size

Full

Contacts

Registered address

Registered address

Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2015)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon13/01/2025
Application to strike the company off the register
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Solvency Statement dated 24/12/24
dot icon27/12/2024
Statement by Directors
dot icon27/12/2024
Statement of capital on 2024-12-27
dot icon23/12/2024
Termination of appointment of Alyn Franklin as a director on 2024-12-19
dot icon23/12/2024
Appointment of Mrs Gemma Louise Archibald as a director on 2024-12-19
dot icon12/12/2024
Withdraw the company strike off application
dot icon11/12/2024
Application to strike the company off the register
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Solvency Statement dated 13/11/24
dot icon15/11/2024
Statement by Directors
dot icon15/11/2024
Statement of capital on 2024-11-15
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon09/12/2023
Full accounts made up to 2022-12-31
dot icon01/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-20
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon04/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon27/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon31/10/2022
Termination of appointment of Suzie Chetri as a secretary on 2022-10-31
dot icon31/10/2022
Appointment of Ms Sam James as a secretary on 2022-10-31
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon13/07/2022
Termination of appointment of Bertrand André Robert Sciard as a director on 2022-03-08
dot icon13/07/2022
Termination of appointment of Mark Llewellyn Williams as a director on 2022-03-08
dot icon13/07/2022
Termination of appointment of Nicholas William Rosenberg as a director on 2022-03-08
dot icon13/07/2022
Termination of appointment of Sergio Ferrarini as a director on 2022-03-08
dot icon20/06/2022
Notification of Dragon Uk Bidco Limited as a person with significant control on 2022-03-09
dot icon20/06/2022
Withdrawal of a person with significant control statement on 2022-06-20
dot icon05/05/2022
Satisfaction of charge 097933090003 in full
dot icon11/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-05
dot icon04/03/2022
Correction of allotment details of form SH01 registered on 04/03/22. Shares allotted on 14/01/22. Barcode XAYYX2MS
dot icon04/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-14
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-01-14
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-01-05
dot icon30/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon07/10/2021
Notification of a person with significant control statement
dot icon07/10/2021
Withdrawal of a person with significant control statement on 2021-10-07
dot icon28/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Particulars of variation of rights attached to shares
dot icon24/03/2021
Particulars of variation of rights attached to shares
dot icon24/03/2021
Change of share class name or designation
dot icon06/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/08/2020
Appointment of Mr Sergio Ferrarini as a director on 2020-08-13
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Memorandum and Articles of Association
dot icon06/02/2020
Appointment of Mr Bertrand André Robert Sciard as a director on 2020-01-30
dot icon06/02/2020
Termination of appointment of Robert Stephen Halbert as a director on 2020-01-29
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon03/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Nicholas William Rosenberg as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of Chloe Chandra Holding as a director on 2019-08-28
dot icon20/08/2019
Resolutions
dot icon28/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-25
dot icon21/06/2019
Appointment of Mr Timothy Jackson as a director on 2019-06-21
dot icon30/05/2019
Cancellation of shares. Statement of capital on 2019-04-15
dot icon30/05/2019
Purchase of own shares.
dot icon20/02/2019
Cancellation of shares. Statement of capital on 2018-12-10
dot icon20/02/2019
Purchase of own shares.
dot icon06/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-25
dot icon28/01/2019
Appointment of Mrs Suzie Chetri as a secretary on 2019-01-24
dot icon28/01/2019
Termination of appointment of Mitre Secretaries Limited as a secretary on 2019-01-24
dot icon02/01/2019
Satisfaction of charge 097933090002 in full
dot icon02/01/2019
Satisfaction of charge 097933090001 in full
dot icon20/12/2018
Registration of charge 097933090003, created on 2018-12-17
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon24/10/2018
Resolutions
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon03/10/2018
Purchase of own shares.
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon20/09/2018
Cancellation of shares. Statement of capital on 2018-08-09
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon21/08/2018
Purchase of own shares.
dot icon15/08/2018
Resolutions
dot icon13/08/2018
Resolutions
dot icon13/08/2018
Cancellation of shares. Statement of capital on 2018-07-23
dot icon19/07/2018
Statement by Directors
dot icon19/07/2018
Solvency Statement dated 04/07/18
dot icon19/07/2018
Resolutions
dot icon11/06/2018
Cancellation of shares. Statement of capital on 2018-04-19
dot icon11/06/2018
Purchase of own shares.
dot icon23/04/2018
Termination of appointment of Ken Coveney as a director on 2018-04-19
dot icon06/04/2018
Statement by Directors
dot icon06/04/2018
Solvency Statement dated 14/03/18
dot icon06/04/2018
Resolutions
dot icon22/01/2018
Purchase of own shares.
dot icon18/01/2018
Director's details changed for Mr Alyn Franklin on 2018-01-10
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon10/01/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2018-01-10
dot icon18/12/2017
Cancellation of shares. Statement of capital on 2017-11-13
dot icon18/12/2017
Purchase of own shares.
dot icon14/12/2017
Cancellation of shares. Statement of capital on 2017-12-04
dot icon15/11/2017
Solvency Statement dated 27/10/17
dot icon15/11/2017
Resolutions
dot icon23/10/2017
Solvency Statement dated 06/10/17
dot icon23/10/2017
Resolutions
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon08/09/2017
Appointment of Miss Chloe Chandra Holding as a director on 2017-08-08
dot icon08/09/2017
Termination of appointment of Richard Swann as a director on 2017-08-08
dot icon08/09/2017
Termination of appointment of Martin William Smith as a director on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Alyn Franklin on 2017-09-08
dot icon02/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon20/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/06/2017
Purchase of own shares.
dot icon16/06/2017
Cancellation of shares. Statement of capital on 2017-05-12
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon03/03/2017
Auditor's resignation
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon03/11/2016
Registration of charge 097933090002, created on 2016-10-31
dot icon17/10/2016
Purchase of own shares.
dot icon01/10/2016
Cancellation of shares. Statement of capital on 2016-09-07
dot icon06/09/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon06/07/2016
Appointment of Mr Ken Coveney as a director on 2016-07-01
dot icon02/06/2016
Change of share class name or designation
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon29/04/2016
Resolutions
dot icon27/04/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon15/04/2016
Termination of appointment of Arthur John Stringer as a director on 2016-04-08
dot icon17/03/2016
Resolutions
dot icon14/03/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon25/02/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon08/02/2016
Appointment of Mr Robert Stephen Halbert as a director on 2015-12-02
dot icon05/02/2016
Statement of capital following an allotment of shares on 2015-12-02
dot icon05/02/2016
Director's details changed for Mr Alyn Franklin Franklin on 2015-12-02
dot icon05/02/2016
Statement of capital following an allotment of shares on 2015-12-02
dot icon05/02/2016
Appointment of Mr Alyn Franklin Franklin as a director on 2015-12-02
dot icon04/02/2016
Certificate of change of name
dot icon15/01/2016
Appointment of Mitre Secretaries Limited as a secretary on 2016-01-01
dot icon15/01/2016
Registered office address changed from Midshires House Midshires Business Park Smeaton Cl Aylesbury Buckinghamshire HP19 8HL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2016-01-15
dot icon27/10/2015
Sub-division of shares on 2015-10-09
dot icon27/10/2015
Change of share class name or designation
dot icon27/10/2015
Resolutions
dot icon23/10/2015
Termination of appointment of Florencia Kassai as a director on 2015-10-08
dot icon22/10/2015
Appointment of Mr Richard Swann as a director on 2015-10-08
dot icon22/10/2015
Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Midshires House Midshires Business Park Smeaton Cl Aylesbury Buckinghamshire HP19 8HL on 2015-10-22
dot icon22/10/2015
Appointment of Mr Martin William Smith as a director on 2015-10-09
dot icon22/10/2015
Appointment of Mr Arthur John Stringer as a director on 2015-10-09
dot icon14/10/2015
Registration of charge 097933090001, created on 2015-10-09
dot icon09/10/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon28/09/2015
Director's details changed for Florencia Kassi on 2015-09-24
dot icon24/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coveney, Ken
Director
01/07/2016 - 19/04/2018
62
Swann, Richard
Director
08/10/2015 - 08/08/2017
56
Franklin, Alyn
Director
02/12/2015 - 19/12/2024
28
Ferrarini, Sergio
Director
13/08/2020 - 08/03/2022
25
Archibald, Gemma Louise
Director
19/12/2024 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCUMUS GROUP LIMITED

ALCUMUS GROUP LIMITED is an(a) Dissolved company incorporated on 24/09/2015 with the registered office located at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCUMUS GROUP LIMITED?

toggle

ALCUMUS GROUP LIMITED is currently Dissolved. It was registered on 24/09/2015 and dissolved on 15/04/2025.

Where is ALCUMUS GROUP LIMITED located?

toggle

ALCUMUS GROUP LIMITED is registered at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW.

What does ALCUMUS GROUP LIMITED do?

toggle

ALCUMUS GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALCUMUS GROUP LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.