ALFA LAVAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALFA LAVAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04067209

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon23/02/2026
Return of final meeting in a members' voluntary winding up
dot icon04/07/2025
Declaration of solvency
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Appointment of a voluntary liquidator
dot icon04/07/2025
Registered office address changed from 7 Doman Road Camberley Surrey GU15 3DN to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2025-07-04
dot icon14/10/2024
Notification of Alfa Laval Ab as a person with significant control on 2024-10-10
dot icon14/10/2024
Cessation of Alfa Laval Holding B.V. as a person with significant control on 2024-10-10
dot icon26/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon23/05/2024
Appointment of Ms Rachel Bridges as a director on 2024-05-21
dot icon11/04/2024
Termination of appointment of Mikael Hellborg as a director on 2024-03-31
dot icon10/11/2023
Resolutions
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Solvency Statement dated 02/11/23
dot icon06/11/2023
Statement by Directors
dot icon06/11/2023
Statement of capital on 2023-11-06
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon10/05/2022
Change of details for Alfa Laval Holding B.V. as a person with significant control on 2022-05-10
dot icon19/04/2022
Director's details changed for Mr Mikael Hellborg on 2022-04-19
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon17/04/2020
Director's details changed for Mr Mikael Hellborg on 2020-04-17
dot icon10/01/2020
Cessation of Alfa Laval Iberia S.A. as a person with significant control on 2019-12-30
dot icon10/01/2020
Notification of Alfa Laval Holding B.V. as a person with significant control on 2019-12-30
dot icon07/10/2019
Director's details changed for Mr Mikael Hellborg on 2019-08-30
dot icon23/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon07/06/2019
Appointment of Mr Stephen Woolhouse as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Lawrence Fox as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Lawrence Fox as a secretary on 2019-06-07
dot icon04/02/2019
Appointment of Mr Mikael Hellborg as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Marios Petrou as a director on 2019-02-04
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon21/06/2018
Director's details changed for Mr Lawrence Fox on 2018-06-21
dot icon18/12/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/04/2015
Statement of capital on 2015-04-13
dot icon13/04/2015
Statement by Directors
dot icon13/04/2015
Solvency Statement dated 19/03/15
dot icon13/04/2015
Resolutions
dot icon21/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Marios Petrou as a director
dot icon11/02/2014
Termination of appointment of Richard Kelly as a director
dot icon24/12/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Lawrence Fox as a director
dot icon26/03/2013
Appointment of Mr Lawrence Fox as a secretary
dot icon26/03/2013
Termination of appointment of Jacobus De Wit as a director
dot icon26/03/2013
Termination of appointment of Jacobus De Wit as a secretary
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/09/2012
Appointment of Mr. Jacobus Johannes Cornelis Maria De Wit as a director
dot icon07/09/2012
Appointment of Mr Jacobus Johannes Cornelis Maria De Wit as a secretary
dot icon07/09/2012
Termination of appointment of De Wit, Jacobus Johannes Cornelis Maria as a director
dot icon01/05/2012
Termination of appointment of Peter Leifland as a director
dot icon01/05/2012
Appointment of Mr. Nainesh Mahendrakumar Patel as a director
dot icon11/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon18/11/2010
Director's details changed for De Wit, Jacobus Johannes Cornelis Maria on 2010-11-15
dot icon27/01/2010
Director's details changed for Alfa Laval Holdings Ltd on 2010-01-15
dot icon26/01/2010
Appointment of Alfa Laval Holdings Ltd as a director
dot icon26/01/2010
Termination of appointment of David Riley as a director
dot icon26/01/2010
Termination of appointment of David Riley as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Richard Edward Kelly on 2009-08-25
dot icon16/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Return made up to 07/09/08; full list of members
dot icon13/08/2008
Director appointed mr richard edward kelly
dot icon13/08/2008
Appointment terminated director nainesh patel
dot icon13/08/2008
Appointment terminated director nicholas gaul
dot icon28/07/2008
Secretary appointed mr david riley
dot icon28/07/2008
Appointment terminated secretary nicholas gaul
dot icon28/07/2008
Director appointed mr david riley
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 07/09/07; full list of members
dot icon11/09/2006
Return made up to 07/09/06; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 07/09/05; full list of members
dot icon04/10/2005
Location of debenture register
dot icon04/10/2005
Location of register of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: alfa house, doman road, camberley, surrey GU15 3DN
dot icon11/08/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Full accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2004
Return made up to 07/09/04; full list of members
dot icon28/10/2004
Secretary resigned;director resigned
dot icon28/10/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Return made up to 07/09/03; full list of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon06/12/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/10/2002
Return made up to 07/09/02; full list of members
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
New director appointed
dot icon04/04/2002
Particulars of mortgage/charge
dot icon20/09/2001
Return made up to 07/09/01; full list of members
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon25/01/2001
Certificate of change of name
dot icon06/12/2000
Statement of affairs
dot icon06/12/2000
Ad 12/10/00--------- £ si 14053262@1=14053262 £ ic 1/14053263
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
£ nc 1000/50000000 10/10/00
dot icon01/11/2000
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Registered office changed on 06/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New secretary appointed
dot icon07/09/2000
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
12/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nainesh Mahendra
Director
01/10/2011 - Present
9
Patel, Nainesh Mahendra
Director
01/06/2001 - 31/07/2008
9
Gaul, Nicholas
Director
01/08/2005 - 31/07/2008
7
DE WIT, JACOBUS JOHANNES CORNELIS MARIA
Corporate Director
15/01/2010 - 15/01/2010
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2000 - 02/10/2000
99600

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFA LAVAL HOLDINGS LIMITED

ALFA LAVAL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 07/09/2000 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB. 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 ALFA LAVAL HOLDINGS LIMITED?

toggle

ALFA LAVAL HOLDINGS LIMITED is currently Liquidation. It was registered on 07/09/2000 .

Where is ALFA LAVAL HOLDINGS LIMITED located?

toggle

ALFA LAVAL HOLDINGS LIMITED is registered at C/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB.

What does ALFA LAVAL HOLDINGS LIMITED do?

toggle

ALFA LAVAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALFA LAVAL HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Return of final meeting in a members' voluntary winding up.