ALIVINI COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALIVINI COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01885307

Incorporation date

12/02/1985

Size

Full

Contacts

Registered address

Registered address

Units 2 And 3 199 Eade Road, London N4 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1985)
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon26/05/2023
Full accounts made up to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Antonio Pirozzi as a director on 2022-06-12
dot icon18/03/2022
Director's details changed for Custudio Jose Dos Santos on 2022-03-06
dot icon01/12/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon16/12/2019
Appointment of Mr Stephen Dennis Bridgeman as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Stephen Dennis Bridgeman as a director on 2019-12-16
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Satisfaction of charge 8 in full
dot icon18/09/2018
Registration of charge 018853070009, created on 2018-09-14
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon30/07/2018
Register(s) moved to registered inspection location 22 Silverston Way Stanmore HA7 4HR
dot icon30/07/2018
Director's details changed for Gianni Segatta on 2018-07-17
dot icon30/07/2018
Director's details changed for Mrs Maria Vitoria Santos-Pires on 2018-07-17
dot icon30/07/2018
Director's details changed for Mr Antonio Pirozzi on 2018-07-17
dot icon30/07/2018
Director's details changed for Jose De Nobrega Pires on 2018-07-17
dot icon30/07/2018
Director's details changed for Custudio Jose Dos Santos on 2018-07-17
dot icon30/07/2018
Director's details changed for Stephen Dennis Bridgeman on 2018-07-17
dot icon30/07/2018
Secretary's details changed for Stephen Dennis Bridgeman on 2018-07-17
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Register inspection address has been changed to 22 Silverston Way Stanmore HA7 4HR
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Change of details for Franciacorta Limited as a person with significant control on 2017-06-08
dot icon08/06/2017
Registered office address changed from Units 2 and 3 199 Eade Road London N4 1DN England to Units 2 and 3 199 Eade Road London N4 1DN on 2017-06-08
dot icon01/06/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Units 2 and 3 199 Eade Road London N4 1DN on 2017-06-01
dot icon01/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon31/07/2015
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Notice of completion of voluntary arrangement
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-22
dot icon19/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mrs Maria Vitoria Santos-Pires as a director
dot icon23/04/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-22
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon04/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-22
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/09/2011
Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon16/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-22
dot icon09/02/2011
Director's details changed for Stephen Dennis Bridgeman on 2011-01-31
dot icon09/02/2011
Secretary's details changed for Stephen Dennis Bridgeman on 2011-01-31
dot icon18/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon09/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/09/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/09/2009
Return made up to 17/07/09; full list of members
dot icon26/08/2009
Duplicate mortgage certificatecharge no:8
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/08/2008
Return made up to 17/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / gianni segatta / 30/09/2007
dot icon21/07/2008
Group of companies' accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 17/07/07; full list of members
dot icon11/07/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 17/07/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon18/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 17/07/05; full list of members
dot icon01/09/2005
Location of debenture register
dot icon01/09/2005
Location of register of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: manfield house 2ND floor 1 southampton street london WC2R 0LR
dot icon16/08/2005
Director resigned
dot icon12/08/2005
Registered office changed on 12/08/05 from: 37B new cavendish street london W1G 8JR
dot icon15/03/2005
Registered office changed on 15/03/05 from: 2ND floor manfield house 1 southampton street london WC2R 0LR
dot icon07/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 17/07/04; full list of members
dot icon30/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon24/11/2003
Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS
dot icon10/09/2003
Return made up to 17/07/03; full list of members
dot icon31/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon09/09/2002
Return made up to 17/07/02; full list of members
dot icon04/07/2002
Registered office changed on 04/07/02 from: hill house 1 little new street london EC4A 3TR
dot icon15/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon08/10/2001
Return made up to 17/07/01; full list of members
dot icon01/05/2001
Full group accounts made up to 2000-06-30
dot icon10/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
Return made up to 17/07/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon25/02/2000
Full group accounts made up to 1999-06-30
dot icon09/09/1999
Return made up to 17/07/99; full list of members
dot icon13/03/1999
Director's particulars changed
dot icon11/03/1999
Full group accounts made up to 1998-06-30
dot icon25/07/1998
Return made up to 17/07/98; full list of members
dot icon25/03/1998
Director's particulars changed
dot icon18/12/1997
Full group accounts made up to 1997-06-30
dot icon15/08/1997
Resolutions
dot icon15/08/1997
Resolutions
dot icon22/07/1997
Return made up to 17/07/97; full list of members
dot icon02/06/1997
Full group accounts made up to 1996-06-30
dot icon04/05/1997
Delivery ext'd 3 mth 30/06/96
dot icon14/12/1996
Particulars of mortgage/charge
dot icon29/07/1996
Return made up to 17/07/96; full list of members
dot icon31/05/1996
£ ic 62222/56533 30/04/96 £ sr 5689@1=5689
dot icon08/05/1996
Resolutions
dot icon23/02/1996
Full group accounts made up to 1995-06-30
dot icon20/02/1996
New secretary appointed;director resigned
dot icon12/09/1995
Memorandum and Articles of Association
dot icon20/07/1995
Return made up to 17/07/95; full list of members
dot icon28/06/1995
Full group accounts made up to 1994-06-30
dot icon12/06/1995
£ ic 71101/62222 05/05/95 £ sr 8879@1=8879
dot icon11/05/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon07/09/1994
Return made up to 17/07/94; full list of members
dot icon27/05/1994
£ ic 80000/71101 12/05/94 £ sr 8899@1=8899
dot icon17/05/1994
Resolutions
dot icon22/04/1994
Full group accounts made up to 1993-06-30
dot icon20/07/1993
Return made up to 17/07/93; full list of members
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Director resigned
dot icon27/05/1993
Director resigned
dot icon26/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Declaration of assistance for shares acquisition
dot icon20/05/1993
Full group accounts made up to 1992-06-30
dot icon05/05/1993
Delivery ext'd 3 mth 30/06/92
dot icon10/09/1992
Return made up to 17/07/92; full list of members
dot icon06/03/1992
Full group accounts made up to 1991-06-30
dot icon03/10/1991
Return made up to 17/07/91; full list of members
dot icon19/06/1991
Resolutions
dot icon07/05/1991
Full group accounts made up to 1990-06-30
dot icon03/05/1991
Certificate of change of name
dot icon29/04/1991
£ ic 100000/80000 02/04/91 £ sr 20000@1=20000
dot icon19/04/1991
Resolutions
dot icon18/03/1991
Director resigned
dot icon01/10/1990
Return made up to 08/06/90; full list of members
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon01/08/1990
Full group accounts made up to 1989-06-30
dot icon13/02/1990
Return made up to 17/07/89; full list of members
dot icon10/07/1989
Full accounts made up to 1988-06-30
dot icon24/10/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon19/09/1988
Return made up to 13/05/88; full list of members
dot icon01/09/1988
Director resigned
dot icon01/09/1988
Return made up to 13/02/87; full list of members
dot icon01/09/1988
Return made up to 26/08/86; full list of members
dot icon20/08/1988
Particulars of mortgage/charge
dot icon13/05/1988
Accounts made up to 1987-06-30
dot icon03/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1985
Certificate of change of name
dot icon12/02/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

66
2022
change arrow icon+0.84 % *

* during past year

Cash in Bank

£1,237,412.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
4.22M
-
0.00
1.23M
-
2022
66
4.56M
-
16.03M
1.24M
-
2022
66
4.56M
-
16.03M
1.24M
-

Employees

2022

Employees

66 Ascended8 % *

Net Assets(GBP)

4.56M £Ascended8.00 % *

Total Assets(GBP)

-

Turnover(GBP)

16.03M £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended0.84 % *

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
Bridgeman, Stephen Dennis
Director
06/05/1993 - 15/12/2019
2
Bridgeman, Stephen Dennis
Director
16/12/2019 - Present
4
Santos-Pires, Maria Vitoria
Director
16/05/2013 - Present
4
Segatta, Gianni
Director
07/05/1993 - Present
3
Serafino, Marcello
Director
06/05/1993 - 26/07/2005
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIVINI COMPANY LIMITED

ALIVINI COMPANY LIMITED is an(a) Active company incorporated on 12/02/1985 with the registered office located at Units 2 And 3 199 Eade Road, London N4 1DN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIVINI COMPANY LIMITED?

toggle

ALIVINI COMPANY LIMITED is currently Active. It was registered on 12/02/1985 .

Where is ALIVINI COMPANY LIMITED located?

toggle

ALIVINI COMPANY LIMITED is registered at Units 2 And 3 199 Eade Road, London N4 1DN.

What does ALIVINI COMPANY LIMITED do?

toggle

ALIVINI COMPANY LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does ALIVINI COMPANY LIMITED have?

toggle

ALIVINI COMPANY LIMITED had 66 employees in 2022.

What is the latest filing for ALIVINI COMPANY LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-17 with no updates.