ALLEN & GINTER (UK) LIMITED

Register to unlock more data on OkredoRegister

ALLEN & GINTER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207091

Incorporation date

21/12/1987

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Change of details for Weston Investment Company Limited as a person with significant control on 2016-04-06
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon20/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Appointment of Christopher Worlock as a secretary on 2022-07-27
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon22/06/2022
Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Carola Wiegand as a director on 2022-05-30
dot icon02/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon26/02/2021
Director's details changed for Ms Carola Wiegand on 2015-08-15
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Mr Gregory Aris as a director on 2020-09-15
dot icon07/10/2020
Appointment of Peter Mccormack as a secretary on 2020-09-15
dot icon08/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/06/2020
Termination of appointment of Noelle Colfer as a director on 2020-03-31
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon23/08/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon28/07/2015
Miscellaneous
dot icon29/06/2015
Auditor's resignation
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-04-22
dot icon01/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon01/05/2015
Appointment of Ms Noelle Colfer as a director on 2015-04-22
dot icon01/05/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-04-22
dot icon01/05/2015
Appointment of Ms Carola Wiegand as a director on 2015-04-22
dot icon08/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Mary-Ann Orr as a director on 2015-03-11
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Ms Mary-Ann Orr as a director
dot icon10/06/2014
Termination of appointment of Daniel Wilson as a director
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon24/06/2013
Appointment of Mr Daniel Peter James Wilson as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/08/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon02/08/2012
Termination of appointment of Risecretaries Limited as a secretary
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon09/11/2010
Appointment of Steven Glynn Dale as a director
dot icon08/11/2010
Termination of appointment of Kenneth Hardman as a director
dot icon08/11/2010
Termination of appointment of Robert Casey as a director
dot icon08/11/2010
Appointment of Mr Richard Cordeschi as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon07/04/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon07/04/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon07/04/2010
Director's details changed for Ridirectors Limited on 2010-04-05
dot icon07/04/2010
Secretary's details changed for Risecretaries Limited on 2010-04-05
dot icon15/12/2009
Statement of company's objects
dot icon15/12/2009
Resolutions
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 05/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Appointment terminated director david swann
dot icon01/05/2008
Return made up to 05/04/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 05/04/07; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Memorandum and Articles of Association
dot icon05/04/2006
Return made up to 05/04/06; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon28/06/2005
Statement of affairs
dot icon28/06/2005
Ad 09/03/05--------- £ si 1000@1
dot icon23/06/2005
Ad 02/06/05--------- £ si 518@1=518 £ ic 100/618
dot icon14/04/2005
Return made up to 05/04/05; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/02/2005
Nc inc already adjusted 15/02/05
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon06/01/2005
Director resigned
dot icon05/01/2005
Resolutions
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/04/2003
Return made up to 05/04/03; full list of members
dot icon03/09/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/05/2002
Director resigned
dot icon15/04/2002
Return made up to 05/04/02; full list of members
dot icon02/04/2002
Director resigned
dot icon27/12/2001
Certificate of change of name
dot icon03/12/2001
Director's particulars changed
dot icon06/09/2001
Registered office changed on 06/09/01 from: oxford road aylesbury buckinghamshire HP21 8SZ
dot icon03/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/04/2001
Return made up to 05/04/01; full list of members
dot icon04/12/2000
Director resigned
dot icon15/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/04/2000
Return made up to 05/04/00; full list of members
dot icon13/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/09/1999
Director's particulars changed
dot icon10/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon20/04/1999
Secretary's particulars changed
dot icon20/04/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 05/04/99; full list of members
dot icon24/01/1999
Registered office changed on 24/01/99 from: c/o rothmans international PLC 15 hill st london W1X 7FB
dot icon19/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/09/1998
Director's particulars changed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Return made up to 05/04/98; no change of members
dot icon16/04/1998
Location of register of members address changed
dot icon16/04/1998
Location of debenture register address changed
dot icon23/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/04/1997
Return made up to 05/04/97; no change of members
dot icon28/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/04/1996
Return made up to 05/04/96; full list of members
dot icon24/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon20/10/1995
Location of debenture register
dot icon20/10/1995
Location of register of directors' interests
dot icon20/10/1995
Location of register of members
dot icon13/04/1995
Return made up to 05/04/95; full list of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon28/04/1994
Return made up to 05/04/94; full list of members
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1994
Resolutions
dot icon09/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/02/1994
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Secretary resigned;new director appointed
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Director resigned
dot icon30/04/1993
New secretary appointed;new director appointed
dot icon30/04/1993
Return made up to 05/04/93; full list of members
dot icon21/01/1993
Resolutions
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Return made up to 05/04/92; no change of members
dot icon01/05/1992
Director resigned
dot icon22/04/1992
Director resigned
dot icon22/04/1992
Director resigned
dot icon22/04/1992
Director resigned
dot icon26/03/1992
New director appointed
dot icon26/03/1992
New secretary appointed;new director appointed
dot icon23/03/1992
Location of register of directors' interests
dot icon23/03/1992
Location of register of members
dot icon23/03/1992
Director resigned
dot icon23/03/1992
Secretary's particulars changed
dot icon23/03/1992
Accounting reference date shortened from 05/04 to 31/03
dot icon22/01/1992
Full accounts made up to 1991-04-05
dot icon31/07/1991
Return made up to 05/04/91; no change of members
dot icon22/03/1991
Full accounts made up to 1990-04-05
dot icon09/10/1990
Return made up to 05/04/90; full list of members
dot icon09/05/1990
Compulsory strike-off action has been discontinued
dot icon09/05/1990
Full accounts made up to 1989-04-05
dot icon09/05/1990
Return made up to 05/04/89; full list of members
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon03/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1988
Accounting reference date notified as 05/04
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New director appointed
dot icon04/05/1988
Resolutions
dot icon21/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aris, Gregory
Director
14/09/2020 - 06/09/2022
16
Orr, Mary-Ann
Director
09/06/2014 - 10/03/2015
18
RISECRETARIES LIMITED
Corporate Secretary
27/03/1994 - 30/07/2012
16
RIDIRECTORS LIMITED
Corporate Director
28/03/1994 - Present
3
Steyn, Charl Erasmus
Director
30/04/2002 - 29/04/2015
34

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

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 ALLEN & GINTER (UK) LIMITED

ALLEN & GINTER (UK) LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 4 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 ALLEN & GINTER (UK) LIMITED?

toggle

ALLEN & GINTER (UK) LIMITED is currently Active. It was registered on 21/12/1987 .

Where is ALLEN & GINTER (UK) LIMITED located?

toggle

ALLEN & GINTER (UK) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does ALLEN & GINTER (UK) LIMITED do?

toggle

ALLEN & GINTER (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLEN & GINTER (UK) LIMITED?

toggle

The latest filing was on 21/07/2025: Full accounts made up to 2024-12-31.