ALEXANDER MCQUEEN TRADING LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MCQUEEN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04438273

Incorporation date

14/05/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon18/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon10/02/2026
Director's details changed for Mr Gianfilippo Testa on 2026-02-10
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-12-10
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Appointment of Mr Gianfilippo Testa as a director on 2025-09-16
dot icon25/09/2025
Termination of appointment of Eric Sandrin as a director on 2025-09-11
dot icon16/09/2025
Notification of Autumnpaper Limited as a person with significant control on 2025-09-04
dot icon16/09/2025
Cessation of Birdswan Solutions Limited as a person with significant control on 2025-09-04
dot icon23/04/2025
Satisfaction of charge 1 in full
dot icon10/02/2025
Director's details changed for Martina Tommasin on 2024-11-10
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon02/03/2024
Full accounts made up to 2022-12-31
dot icon07/02/2024
Change of details for Birdswan Solutions Limited as a person with significant control on 2024-02-06
dot icon07/02/2024
Director's details changed for Martina Tommasin on 2024-02-01
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon25/01/2024
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
dot icon11/12/2023
Director's details changed for Mr Eric Sandrin on 2023-12-06
dot icon28/07/2023
Termination of appointment of Bryan Dany Van Holderbeke as a director on 2023-07-28
dot icon21/07/2023
Appointment of Martina Tommasin as a director on 2023-07-21
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon13/01/2023
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon07/06/2022
Termination of appointment of Emmanuel Andre Gintzburger as a director on 2022-05-13
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon10/01/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon07/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon05/02/2020
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon23/10/2019
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Second filing for the appointment of Emmanuel Gintzburger as a director
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon10/01/2018
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/02/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Appointment of Mr Emmanuel Andre Gintzburger as a director on 2016-05-09
dot icon02/06/2016
Termination of appointment of Jonathan Mark Akeroyd as a director on 2016-05-04
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Eric Sandrin on 2014-11-19
dot icon12/12/2014
Appointment of Mr Eric Sandrin as a director on 2014-11-19
dot icon12/12/2014
Termination of appointment of Julien Louis Andre Cantegreil as a director on 2014-11-19
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon18/09/2013
Appointment of Mr Bryan Dany Van Holderbeke as a director
dot icon18/09/2013
Termination of appointment of Benoit Sackebandt as a director
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon06/06/2013
Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 2013-06-06
dot icon03/04/2013
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
dot icon03/04/2013
Register(s) moved to registered inspection location
dot icon21/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon21/03/2013
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Appointment of Julien Louis Andre Cantegreil as a director
dot icon26/07/2012
Termination of appointment of Michel Friocourt as a director
dot icon26/07/2012
Appointment of Jonathan Mark Akeroyd as a director
dot icon26/07/2012
Director's details changed for Mr Benoit Sackebandt on 2012-07-19
dot icon26/07/2012
Termination of appointment of Cyril Hottot as a director
dot icon24/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/11/2011
Appointment of Cyril Paul Christian Hottot as a director
dot icon21/11/2011
Director's details changed for Mr Olivier Richard on 2011-06-29
dot icon21/11/2011
Termination of appointment of Olivier Richard as a director
dot icon01/11/2011
Director's details changed for Mr Olivier Richard on 2011-06-28
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr Michel Friocourt as a director
dot icon04/07/2011
Termination of appointment of Cheryl Solomon as a director
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon18/10/2010
Director's details changed for Miss Cheryl Ann Solomon on 2010-09-27
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Alexis Babeau as a director
dot icon28/06/2010
Appointment of Mr Benoit Sackebandt as a director
dot icon16/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Director's details changed for Mr Olivier Richard on 2010-05-13
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Secretary's details changed for Chalfen Secretaries Limited on 2010-05-13
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 14/05/09; full list of members
dot icon29/04/2009
Secretary's change of particulars / chalfen secretaries LIMITED / 29/04/2009
dot icon26/02/2009
Appointment terminated director micaela le divelec lemmi
dot icon26/02/2009
Director appointed mr olivier richard
dot icon05/12/2008
Full accounts made up to 2007-12-31
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2008
Director's change of particulars / cheryl solomon / 21/11/2008
dot icon05/06/2008
Director's change of particulars / alexis babeau / 05/06/2008
dot icon05/06/2008
Return made up to 14/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Director's particulars changed
dot icon25/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon29/05/2007
Return made up to 14/05/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon07/02/2007
New director appointed
dot icon08/12/2006
Auditor's resignation
dot icon08/12/2006
Auditor's resignation
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon14/06/2006
Return made up to 14/05/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-01-31
dot icon08/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon08/06/2005
Return made up to 14/05/05; full list of members
dot icon01/06/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon26/08/2004
Registered office changed on 26/08/04 from: minerva house montague close london SE1 9BB
dot icon06/08/2004
Return made up to 14/05/04; full list of members
dot icon02/07/2004
Secretary resigned
dot icon04/05/2004
New secretary appointed
dot icon22/04/2004
Full accounts made up to 2003-01-31
dot icon14/10/2003
Return made up to 14/05/03; full list of members
dot icon14/10/2003
Director's particulars changed
dot icon27/06/2003
Accounting reference date shortened from 31/05/03 to 31/01/03
dot icon12/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon14/05/2002
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
27/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
14/05/2002 - 14/05/2002
43699
Cantegreil, Julien Louis Andre
Director
19/07/2012 - 19/11/2014
2
Van Holderbeke, Bryan Dany
Director
30/08/2013 - 28/07/2023
2
Babeau, Alexis
Director
11/05/2007 - 25/06/2010
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/2002 - 14/05/2002
99600

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 ALEXANDER MCQUEEN TRADING LIMITED

ALEXANDER MCQUEEN TRADING LIMITED is an(a) Active company incorporated on 14/05/2002 with the registered office located at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW. There are currently 2 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 ALEXANDER MCQUEEN TRADING LIMITED?

toggle

ALEXANDER MCQUEEN TRADING LIMITED is currently Active. It was registered on 14/05/2002 .

Where is ALEXANDER MCQUEEN TRADING LIMITED located?

toggle

ALEXANDER MCQUEEN TRADING LIMITED is registered at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW.

What does ALEXANDER MCQUEEN TRADING LIMITED do?

toggle

ALEXANDER MCQUEEN TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALEXANDER MCQUEEN TRADING LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-27 with updates.