ALEGRE TOPCO UK LIMITED

Register to unlock more data on OkredoRegister

ALEGRE TOPCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12373936

Incorporation date

20/12/2019

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon16/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon29/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-29
dot icon28/07/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon05/12/2024
Withdrawal of a person with significant control statement on 2024-12-05
dot icon05/12/2024
Notification of Llama Bidco Limited as a person with significant control on 2024-09-03
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon01/11/2024
Particulars of variation of rights attached to shares
dot icon22/10/2024
Change of share class name or designation
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/09/2024
Memorandum and Articles of Association
dot icon20/09/2024
Resolutions
dot icon18/09/2024
Termination of appointment of Antonio Bernardino Guimaraes Parada as a director on 2024-09-03
dot icon13/09/2024
Termination of appointment of Andrea Ponti as a director on 2024-09-03
dot icon13/09/2024
Termination of appointment of Edward James De Nor as a director on 2024-09-03
dot icon13/09/2024
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-09-03
dot icon13/09/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-09-03
dot icon13/09/2024
Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-09-13
dot icon13/09/2024
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-09-03
dot icon13/09/2024
Appointment of Ms Megan Elizabeth Soper as a director on 2024-09-03
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon02/05/2024
Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon29/12/2023
Director's details changed for Mr Edward James De Nor on 2023-12-29
dot icon29/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon28/11/2023
Purchase of own shares.
dot icon14/11/2023
Cancellation of shares. Statement of capital on 2023-09-26
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Statement of capital on 2023-09-26
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/01/2023
Director's details changed for Mr Andrea Ponti on 2023-01-23
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon30/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon13/09/2022
Resolutions
dot icon13/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon29/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Registered office address changed from 21 st. James's Square London SW1Y 4JZ England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Edward James De Nor on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Antonio Bernardino Guimaraes Parada on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Andrea Ponti on 2022-06-30
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon18/05/2022
Resolutions
dot icon18/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-23
dot icon29/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon31/07/2021
Resolutions
dot icon21/07/2021
Memorandum and Articles of Association
dot icon16/06/2021
Cancellation of shares. Statement of capital on 2021-06-01
dot icon16/06/2021
Purchase of own shares.
dot icon12/04/2021
Statement of capital on 2021-03-26
dot icon12/04/2021
Resolutions
dot icon17/03/2021
Statement by Directors
dot icon17/03/2021
Statement of capital on 2021-03-17
dot icon17/03/2021
Solvency Statement dated 11/03/21
dot icon17/03/2021
Resolutions
dot icon29/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon21/01/2021
Memorandum and Articles of Association
dot icon19/01/2021
Change of share class name or designation
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Memorandum and Articles of Association
dot icon19/01/2021
Resolutions
dot icon14/01/2021
Termination of appointment of Maria Gonzalez Pajuelo as a director on 2020-12-18
dot icon22/09/2020
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon22/09/2020
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon22/09/2020
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2020-07-15
dot icon22/09/2020
Appointment of Reed Smith Corporate Services Limited as a secretary on 2020-07-15
dot icon01/06/2020
Memorandum and Articles of Association
dot icon01/06/2020
Resolutions
dot icon26/05/2020
Notification of a person with significant control statement
dot icon26/05/2020
Cessation of Antonio Bernardino Guimaraes Parada as a person with significant control on 2020-05-13
dot icon26/05/2020
Cessation of Maria Gonzalez Pajuelo as a person with significant control on 2020-05-13
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon17/02/2020
Change of share class name or designation
dot icon17/02/2020
Particulars of variation of rights attached to shares
dot icon11/02/2020
Director's details changed for Ms Maria Gonzalez Pajuelo on 2020-01-29
dot icon11/02/2020
Notification of Maria Gonzalez Pajuelo as a person with significant control on 2020-01-29
dot icon11/02/2020
Notification of Antonio Bernardino Guimaraes Parada as a person with significant control on 2020-01-29
dot icon11/02/2020
Cessation of Aztec Nominees (Uk) Limited as a person with significant control on 2020-01-29
dot icon11/02/2020
Resolutions
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon10/02/2020
Appointment of Mr Antonio Bernardino Guimaraes Parada as a director on 2020-01-29
dot icon10/02/2020
Appointment of Ms Maria Gonzalez Pajuelo as a director on 2020-01-29
dot icon07/02/2020
Registered office address changed from C/O Aztec Financial Services (Uk) Ltd, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom to 21 st. James's Square London SW1Y 4JZ on 2020-02-07
dot icon20/12/2019
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
19/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
15/07/2020 - 03/09/2024
295
CSC CLS (UK) LIMITED
Corporate Secretary
03/09/2024 - Present
1974
AZTEC FINANCIAL SERVICES (UK) LIMITED
Corporate Secretary
20/12/2019 - 15/07/2020
16
Ms Maria Gonzalez Pajuelo
Director
29/01/2020 - 18/12/2020
-
Guimarães Parada, António Bernardino
Director
29/01/2020 - 03/09/2024
1

Persons with Significant Control

4
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 ALEGRE TOPCO UK LIMITED

ALEGRE TOPCO UK LIMITED is an(a) Active company incorporated on 20/12/2019 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 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 ALEGRE TOPCO UK LIMITED?

toggle

ALEGRE TOPCO UK LIMITED is currently Active. It was registered on 20/12/2019 .

Where is ALEGRE TOPCO UK LIMITED located?

toggle

ALEGRE TOPCO UK LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ALEGRE TOPCO UK LIMITED do?

toggle

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

What is the latest filing for ALEGRE TOPCO UK LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with updates.