ALL NATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALL NATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08798591

Incorporation date

02/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

46 Green Lane, Northwood HA6 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2013)
dot icon08/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-02 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Appointment of L&Y Dental City Limited as a director on 2022-12-31
dot icon11/01/2023
Appointment of Mrs Vijaya Lakshmi Tikkisetti Rao as a director on 2022-12-31
dot icon11/01/2023
Appointment of Dr Yasmin Anaboussi De Santiago as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of Javier Perez Javier as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of Alberto Lopez as a director on 2022-12-31
dot icon11/01/2023
Notification of L&Y Dental City Limited as a person with significant control on 2022-12-31
dot icon11/01/2023
Cessation of Luz Derly Lopez-Cuenu as a person with significant control on 2022-12-31
dot icon11/01/2023
Registered office address changed from First Floor 244 Edgware Road London W2 1DS England to 46 Green Lane Northwood HA6 2QB on 2023-01-11
dot icon11/01/2023
Termination of appointment of Luz Derly Lopez-Cuenu as a director on 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon09/11/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Amended micro company accounts made up to 2019-12-31
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon07/11/2019
Amended micro company accounts made up to 2018-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2019
Amended micro company accounts made up to 2017-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Micro company accounts made up to 2016-12-31
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon20/10/2017
Appointment of Mr Alberto Lopez as a director on 2017-10-19
dot icon19/10/2017
Appointment of Mr Javier Perez Javier as a director on 2017-10-19
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon04/11/2016
Registered office address changed from 57-59 Beak Street 57-59 Beak Street London W1F 9SJ to First Floor 244 Edgware Road London W2 1DS on 2016-11-04
dot icon27/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mrs Luz Derly Cuenu on 2014-06-10
dot icon04/10/2014
Registered office address changed from First Floor 244 Edgware Road London W2 1DS England to 57-59 Beak Street 57-59 Beak Street London W1F 9SJ on 2014-10-04
dot icon16/06/2014
Purchase of own shares.
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon06/06/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon02/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* 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
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
27.59K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anaboussi De Santiago, Yasmin, Dr
Director
31/12/2022 - Present
10
Ms Luz Derly Lopez-Cuenu
Director
02/12/2013 - 31/12/2022
12
Tikkisetti Rao, Vijaya Lakshmi
Director
31/12/2022 - Present
5
L&Y DENTAL CITY LIMITED
Corporate Director
31/12/2022 - Present
-
Perez Javier, Javier
Director
19/10/2017 - 31/12/2022
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL NATIONS (UK) LIMITED

ALL NATIONS (UK) LIMITED is an(a) Active company incorporated on 02/12/2013 with the registered office located at 46 Green Lane, Northwood HA6 2QB. 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 ALL NATIONS (UK) LIMITED?

toggle

ALL NATIONS (UK) LIMITED is currently Active. It was registered on 02/12/2013 .

Where is ALL NATIONS (UK) LIMITED located?

toggle

ALL NATIONS (UK) LIMITED is registered at 46 Green Lane, Northwood HA6 2QB.

What does ALL NATIONS (UK) LIMITED do?

toggle

ALL NATIONS (UK) LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ALL NATIONS (UK) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-02 with no updates.