ALEXIA CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALEXIA CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09762338

Incorporation date

04/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Brackendale Road, Camberley GU15 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2015)
dot icon17/11/2025
Termination of appointment of Michael Richard Darling as a director on 2025-11-01
dot icon17/11/2025
Termination of appointment of Amanda Jayne De Courcy as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Richard Clive Marsh as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Farhad Andrew Mirza Abdoulrazzagh Nouri as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Ian Dennis Posnett as a director on 2025-11-10
dot icon17/11/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Registered office address changed from 23 Stoatley Rise Haslemere Surrey GU27 1AF England to 60 Brackendale Road Camberley GU15 2JY on 2024-03-12
dot icon22/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon20/12/2021
Appointment of Mr Ian Dennis Posnett as a director on 2021-12-20
dot icon17/12/2021
Appointment of Mr Farhad Andrew Mirza Abdoulrazzagh Nouri as a director on 2021-12-16
dot icon15/12/2021
Appointment of Mr Michael Richard Darling as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr Richard Clive Marsh as a director on 2021-12-13
dot icon15/12/2021
Appointment of Mrs Amanda Jayne De Courcy as a director on 2021-12-13
dot icon04/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon06/09/2021
Notification of Richard Doubtfire as a person with significant control on 2020-01-01
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Graham George Doubtfire as a director on 2021-08-31
dot icon31/08/2021
Cessation of Graham George Doubtfire as a person with significant control on 2021-08-31
dot icon06/04/2021
Termination of appointment of Simon Geoffrey Bayles as a director on 2021-03-25
dot icon01/03/2021
Registered office address changed from 34 Croydon Road Caterham CR3 6QB England to 23 Stoatley Rise Haslemere Surrey GU27 1AF on 2021-03-01
dot icon30/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Director's details changed for Mr Graham George Doubtfire on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr Simon Geoffrey Bayles on 2019-09-02
dot icon02/09/2019
Cessation of Simon Geoffrey Bayles as a person with significant control on 2019-09-02
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon07/02/2018
Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom to 34 Croydon Road Caterham CR3 6QB on 2018-02-07
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon03/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/02/2017
Appointment of Mr Richard Graham Doubtfire as a director on 2017-02-16
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon04/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
276.54K
-
0.00
-
-
2022
0
276.63K
-
0.00
-
-
2022
0
276.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

276.63K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham George Doubtfire
Director
04/09/2015 - 31/08/2021
1
De Courcy, Amanda Jayne
Director
13/12/2021 - 10/11/2025
10
Marsh, Richard Clive
Director
13/12/2021 - 10/11/2025
4
Posnett, Ian Dennis
Director
20/12/2021 - 10/11/2025
30
Darling, Michael Richard
Director
15/12/2021 - 01/11/2025
28

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXIA CAPITAL MANAGEMENT LIMITED

ALEXIA CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 04/09/2015 with the registered office located at 60 Brackendale Road, Camberley GU15 2JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXIA CAPITAL MANAGEMENT LIMITED?

toggle

ALEXIA CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 04/09/2015 .

Where is ALEXIA CAPITAL MANAGEMENT LIMITED located?

toggle

ALEXIA CAPITAL MANAGEMENT LIMITED is registered at 60 Brackendale Road, Camberley GU15 2JY.

What does ALEXIA CAPITAL MANAGEMENT LIMITED do?

toggle

ALEXIA CAPITAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALEXIA CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Michael Richard Darling as a director on 2025-11-01.