ALI UK LIMITED

Register to unlock more data on OkredoRegister

ALI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514409

Incorporation date

20/02/1998

Size

Full

Contacts

Registered address

Registered address

60 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon14/03/2026
Change of details for Mr Filippo Andrea Berti as a person with significant control on 2016-04-06
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon22/08/2025
Satisfaction of charge 035144090005 in full
dot icon07/05/2025
Full accounts made up to 2024-08-31
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon22/04/2024
Full accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/07/2023
Change of details for Mr Filippo Berti as a person with significant control on 2023-07-25
dot icon01/05/2023
Amended full accounts made up to 2022-08-31
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon02/08/2022
Registration of charge 035144090005, created on 2022-07-28
dot icon16/05/2022
Appointment of Mr Edward Crawford Brunning as a secretary on 2022-05-16
dot icon16/05/2022
Termination of appointment of Michael Hans May as a secretary on 2022-05-16
dot icon16/05/2022
Appointment of Mr Edward Crawford Brunning as a director on 2022-05-16
dot icon16/05/2022
Termination of appointment of Michael Hans May as a director on 2022-05-16
dot icon22/04/2022
Full accounts made up to 2021-08-31
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon18/03/2021
Full accounts made up to 2020-08-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon19/05/2020
Full accounts made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon14/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon22/01/2019
Full accounts made up to 2018-08-31
dot icon05/06/2018
Appointment of Mr Maurizio Anastasia as a director on 2018-05-25
dot icon14/05/2018
Termination of appointment of Vincenzo Rallo as a director on 2018-05-11
dot icon13/03/2018
Full accounts made up to 2017-08-31
dot icon05/03/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/03/2017
Full accounts made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-08-31
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/02/2015
Full accounts made up to 2014-08-31
dot icon01/10/2014
Registered office address changed from C/O Burlodge 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2014-10-01
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2013-08-31
dot icon09/04/2013
Statement of company's objects
dot icon09/04/2013
Memorandum and Articles of Association
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-08-31
dot icon12/11/2012
Appointment of Mr Vincenzo Rallo as a director
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2012
Termination of appointment of Angelo Viglione as a director
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/01/2012
Resolutions
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon07/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/03/2011
Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 2011-03-07
dot icon14/02/2011
Full accounts made up to 2010-08-31
dot icon27/04/2010
Full accounts made up to 2009-08-31
dot icon25/02/2010
Director's details changed for Angelo Viglione on 2010-02-25
dot icon25/02/2010
Director's details changed for Angelo Speranza on 2010-02-25
dot icon25/02/2010
Director's details changed for Michael Hans May on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Michael Hans May on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Michael Hans May on 2010-02-25
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon21/05/2009
Full accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from unit 5 hook rise business centre 225 hook rise south surbiton surrey KT6 7LD
dot icon18/08/2008
Auditor's resignation
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2008
Duplicate mortgage certificatecharge no:2
dot icon14/05/2008
Full accounts made up to 2007-08-31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Return made up to 20/02/08; full list of members
dot icon26/04/2007
Full accounts made up to 2006-08-31
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon16/03/2007
Return made up to 20/02/07; full list of members
dot icon07/03/2006
Full accounts made up to 2005-08-31
dot icon23/02/2006
Return made up to 20/02/06; full list of members
dot icon21/03/2005
Full accounts made up to 2004-08-31
dot icon15/03/2005
Return made up to 20/02/05; full list of members
dot icon08/06/2004
Full accounts made up to 2003-08-31
dot icon27/02/2004
Return made up to 20/02/04; full list of members
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
New secretary appointed
dot icon10/04/2003
Full accounts made up to 2002-08-31
dot icon11/03/2003
Return made up to 20/02/03; full list of members
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon12/04/2002
Full accounts made up to 2001-08-31
dot icon13/03/2002
Return made up to 20/02/02; full list of members
dot icon18/06/2001
Full accounts made up to 2000-08-31
dot icon30/03/2001
Return made up to 20/02/01; full list of members
dot icon09/01/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon20/03/2000
Return made up to 20/02/00; full list of members
dot icon17/03/2000
Registered office changed on 17/03/00 from: 80 london road kingston upon thames surrey KT2 6PX
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon30/04/1999
Ad 29/04/98--------- £ si 899998@1
dot icon30/04/1999
Return made up to 20/02/99; full list of members
dot icon19/10/1998
Accounting reference date shortened from 28/02/99 to 31/08/98
dot icon09/06/1998
Memorandum and Articles of Association
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon18/05/1998
Registered office changed on 18/05/98 from: 180 copse hill wimbledon london SW20 0SP
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: 4 twyford business park station road twyford reading RG10 9TU
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon20/02/1998
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

£6,987,000.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
93.57M
-
0.00
6.99M
-
2022
0
93.57M
-
0.00
6.99M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anastasia, Maurizio
Director
25/05/2018 - Present
25
May, Michael Hans
Director
26/03/2007 - 16/05/2022
11
Berti, Luciano
Director
20/02/1998 - 02/04/2007
-
Speranza, Angelo
Director
02/04/2007 - Present
1
Speranza, Bruno
Director
20/11/2000 - 02/04/2007
-

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

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 ALI UK LIMITED

ALI UK LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at 60 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALI UK LIMITED?

toggle

ALI UK LIMITED is currently Active. It was registered on 20/02/1998 .

Where is ALI UK LIMITED located?

toggle

ALI UK LIMITED is registered at 60 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY.

What does ALI UK LIMITED do?

toggle

ALI UK LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ALI UK LIMITED?

toggle

The latest filing was on 14/03/2026: Change of details for Mr Filippo Andrea Berti as a person with significant control on 2016-04-06.