ALIZENT UK LIMITED

Register to unlock more data on OkredoRegister

ALIZENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07869379

Incorporation date

02/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon06/01/2026
Cessation of L'air Liquide S.A as a person with significant control on 2016-04-06
dot icon06/01/2026
Notification of a person with significant control statement
dot icon29/12/2025
Resolutions
dot icon29/12/2025
Appointment of a voluntary liquidator
dot icon29/12/2025
Declaration of solvency
dot icon29/12/2025
Registered office address changed from 13, Floor Alpha Tower (C/O Air Liquide Uk Legal), Suff Queensway Birmingham B1 1TT United Kingdom to C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-12-29
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Registered office address changed from Building 4 Carrwood Park Selby Road Leeds LS15 4LG United Kingdom to 13, Floor Alpha Tower (C/O Air Liquide Uk Legal), Suff Queensway Birmingham B1 1TT on 2025-06-06
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon01/08/2024
Termination of appointment of Clotilde Marie Albanne Francoise Butin as a director on 2024-07-25
dot icon01/08/2024
Appointment of Rocio Chong as a director on 2024-07-25
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Termination of appointment of Yves Charles Louis Treuet as a director on 2023-11-20
dot icon27/12/2023
Appointment of Vincent Francois Parlier as a director on 2023-07-26
dot icon27/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Miss Clotilde Marie Albanne Francoise Butin as a director on 2021-04-23
dot icon08/06/2021
Termination of appointment of Alicia Mancheno as a director on 2021-04-23
dot icon08/06/2021
Termination of appointment of Thomas Marmaduke Hare as a director on 2021-04-23
dot icon08/06/2021
Termination of appointment of Olivier Gilbert Colin as a director on 2021-04-23
dot icon08/06/2021
Appointment of Mr Yves Charles Louis Treuet as a director on 2021-04-23
dot icon23/03/2021
Director's details changed for Ms Ana María Hidalgo Piélagos on 2021-03-09
dot icon19/03/2021
Director's details changed for Alicia Mancheno on 2021-03-09
dot icon09/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon02/10/2020
Registered office address changed from Unit 2 Longfield Court Middlewoods Way Barnsley S71 3GN United Kingdom to Building 4 Carrwood Park Selby Road Leeds LS15 4LG on 2020-10-02
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Termination of appointment of Conversión Magro Márquez as a director on 2020-02-29
dot icon19/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Appointment of Thomas Marmaduke Hare as a director on 2019-05-01
dot icon01/05/2019
Appointment of Olivier Gilbert Colin as a director on 2019-05-01
dot icon01/05/2019
Appointment of Alicia Mancheno as a director on 2019-05-01
dot icon30/04/2019
Termination of appointment of Andrew Richard Dorr as a director on 2019-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Cessation of Ana Maria Hidalgo Pielagos as a person with significant control on 2016-04-06
dot icon18/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon18/12/2017
Cessation of Conversion Magro Marquez as a person with significant control on 2016-04-06
dot icon18/12/2017
Cessation of Andrew Richard Dorr as a person with significant control on 2016-04-06
dot icon31/08/2017
Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LX United Kingdom to Unit 2 Longfield Court Middlewoods Way Barnsley S71 3GN on 2017-08-31
dot icon03/07/2017
Resolutions
dot icon03/07/2017
Change of name notice
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/06/2016
Resolutions
dot icon11/06/2016
Change of name notice
dot icon09/06/2016
Director's details changed for Mr Conversión Magro Márquez on 2016-04-27
dot icon09/06/2016
Director's details changed for Ms Ana María Hidalgo Piélagos on 2016-04-27
dot icon23/05/2016
Registered office address changed from 5 Fearnley Croft Gomersal West Yorkshire BD19 4NQ to Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LX on 2016-05-23
dot icon19/05/2016
Director's details changed for Mr Andrew Richard Dorr on 2016-04-27
dot icon28/04/2016
Director's details changed for Mr Andrew Richard Dorr on 2016-04-27
dot icon23/02/2016
Resolutions
dot icon25/01/2016
Appointment of Ms Ana María Hidalgo Piélagos as a director on 2016-01-15
dot icon25/01/2016
Appointment of Mr Conversión Magro Márquez as a director on 2016-01-15
dot icon06/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon22/12/2011
Register(s) moved to registered inspection location
dot icon22/12/2011
Register(s) moved to registered inspection location
dot icon22/12/2011
Register(s) moved to registered inspection location
dot icon22/12/2011
Register inspection address has been changed
dot icon02/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
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
3
120.44K
-
0.00
-
-
2022
2
161.73K
-
0.00
83.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorr, Andrew Richard
Director
02/12/2011 - 30/04/2019
3
Treuet, Yves Charles Louis
Director
23/04/2021 - 20/11/2023
-
Parlier, Vincent Francois
Director
26/07/2023 - Present
-
Butin, Clotilde Marie Albanne Francoise
Director
23/04/2021 - 25/07/2024
-
Hidalgo Piélagos, Ana María
Director
15/01/2016 - Present
-

Persons with Significant Control

5
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 ALIZENT UK LIMITED

ALIZENT UK LIMITED is an(a) Liquidation company incorporated on 02/12/2011 with the registered office located at C/O Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. 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 ALIZENT UK LIMITED?

toggle

ALIZENT UK LIMITED is currently Liquidation. It was registered on 02/12/2011 .

Where is ALIZENT UK LIMITED located?

toggle

ALIZENT UK LIMITED is registered at C/O Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does ALIZENT UK LIMITED do?

toggle

ALIZENT UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALIZENT UK LIMITED?

toggle

The latest filing was on 06/01/2026: Cessation of L'air Liquide S.A as a person with significant control on 2016-04-06.