ALD OGH UK LTD

Register to unlock more data on OkredoRegister

ALD OGH UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11660662

Incorporation date

05/11/2018

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, 5th Floor, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2018)
dot icon17/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon19/01/2026
Full accounts made up to 2025-04-30
dot icon09/10/2025
Notification of Airport Dimensions Holdings Limited as a person with significant control on 2025-06-26
dot icon09/10/2025
Cessation of Airport Lounge Development Limited as a person with significant control on 2025-06-26
dot icon13/06/2025
Termination of appointment of Oliver Schulz as a director on 2025-06-12
dot icon26/02/2025
Director's details changed for Mr Errol Daniel Mcglothan on 2025-02-07
dot icon08/01/2025
Accounts for a small company made up to 2024-04-30
dot icon02/08/2024
Director's details changed for Mr Geoffrey Arthur Serge Carrier on 2024-08-02
dot icon16/07/2024
Director's details changed for Mr Oliver Schulz on 2024-07-16
dot icon09/07/2024
Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-07-09
dot icon09/07/2024
Change of details for Airport Lounge Development Ltd as a person with significant control on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Mignon Louise Buckingham on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Christopher James Evans on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Errol Daniel Mcglothan on 2024-07-09
dot icon20/06/2024
Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20
dot icon11/06/2024
Director's details changed for Mr Christopher James Evans on 2024-06-09
dot icon11/06/2024
Director's details changed for Mr Errol Daniel Mcglothan on 2024-06-09
dot icon11/06/2024
Director's details changed for Mr Oliver Schulz on 2024-06-10
dot icon11/06/2024
Director's details changed for Mr Geoffrey Arthur Serge Carrier on 2024-06-10
dot icon19/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon01/02/2024
Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-01-24
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon02/11/2023
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31
dot icon05/06/2023
Change of details for Airport Lounge Development Ltd as a person with significant control on 2023-06-01
dot icon02/06/2023
Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Christopher James Evans on 2023-06-01
dot icon02/06/2023
Director's details changed for Ms Mignon Louise Buckingham on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Errol Daniel Mcglothan on 2023-06-01
dot icon02/06/2023
Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01
dot icon06/02/2023
Full accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon22/02/2021
Full accounts made up to 2020-04-30
dot icon09/12/2020
Appointment of Mr Errol Daniel Mcglothan as a director on 2020-12-04
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon02/11/2020
Termination of appointment of Stephen John Pinches as a director on 2020-10-30
dot icon22/10/2020
Appointment of Ms Mignon Louise Buckingham as a director on 2020-10-15
dot icon24/01/2020
Termination of appointment of Mark Richard Hampton as a secretary on 2020-01-16
dot icon24/01/2020
Appointment of Susan Elizabeth Hayward as a secretary on 2020-01-16
dot icon19/12/2019
Current accounting period extended from 2019-11-30 to 2020-04-30
dot icon02/12/2019
Change of details for Airport Lounge Development Ltd as a person with significant control on 2019-11-29
dot icon25/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon25/11/2019
Appointment of Mr Geoffrey Arthur Serge Carrier as a director on 2018-11-05
dot icon25/11/2019
Appointment of Mr Oliver Schulz as a director on 2018-11-05
dot icon05/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglothan, Errol Daniel
Director
04/12/2020 - Present
12
Schulz, Oliver
Director
05/11/2018 - 12/06/2025
2
Evans, Christopher James
Director
05/11/2018 - Present
46
Pinches, Stephen John
Director
05/11/2018 - 30/10/2020
20
Buckingham, Mignon Louise
Director
15/10/2020 - Present
32

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

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 ALD OGH UK LTD

ALD OGH UK LTD is an(a) Active company incorporated on 05/11/2018 with the registered office located at 3 More London Riverside, 5th Floor, London SE1 2AQ. There are currently 5 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 ALD OGH UK LTD?

toggle

ALD OGH UK LTD is currently Active. It was registered on 05/11/2018 .

Where is ALD OGH UK LTD located?

toggle

ALD OGH UK LTD is registered at 3 More London Riverside, 5th Floor, London SE1 2AQ.

What does ALD OGH UK LTD do?

toggle

ALD OGH UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALD OGH UK LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-07 with updates.