ALLENBROOKE PLC

Register to unlock more data on OkredoRegister

ALLENBROOKE PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09142135

Incorporation date

22/07/2014

Size

Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon25/07/2025
Liquidators' statement of receipts and payments to 2025-05-28
dot icon02/08/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-05-28
dot icon04/10/2023
Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-28
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-05-28
dot icon15/02/2022
Termination of appointment of International Registrars Limited as a secretary on 2022-01-01
dot icon05/08/2021
Liquidators' statement of receipts and payments to 2021-05-28
dot icon20/08/2020
Liquidators' statement of receipts and payments to 2020-05-28
dot icon11/08/2020
Liquidators' statement of receipts and payments to 2020-05-28
dot icon19/09/2019
Termination of appointment of Nicolaos Mina as a director on 2019-07-31
dot icon19/06/2019
Registered office address changed from 109 Baker Street London W1U 6RP England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2019-06-19
dot icon18/06/2019
Statement of affairs
dot icon18/06/2019
Appointment of a voluntary liquidator
dot icon18/06/2019
Resolutions
dot icon06/06/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Director's details changed for Mr Ncolaos Mina on 2019-01-22
dot icon14/02/2019
Termination of appointment of Rogiros Syngelides as a director on 2019-01-22
dot icon14/02/2019
Termination of appointment of Rafaella Kyriakou as a director on 2019-01-22
dot icon14/02/2019
Appointment of Adcredo Services Limited as a director on 2019-01-22
dot icon14/02/2019
Appointment of Mr Ncolaos Mina as a director on 2019-01-22
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/12/2018
Appointment of International Registrars Limited as a secretary on 2018-11-30
dot icon03/12/2018
Appointment of Mrs Rafaella Kyriakou as a director on 2018-11-30
dot icon03/12/2018
Appointment of Mr Rogiros Syngelides as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of International Registrars Limited as a secretary on 2018-11-30
dot icon03/12/2018
Termination of appointment of Martin Andrew Myers as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of David Kinghorn Anderson as a director on 2018-11-30
dot icon24/09/2018
Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 109 Baker Street London W1U 6RP on 2018-09-24
dot icon01/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon09/02/2018
Notification of Osprey Real Estate Ltd as a person with significant control on 2018-01-31
dot icon14/12/2017
Full accounts made up to 2017-07-31
dot icon25/10/2017
Termination of appointment of Mark Rowland Felton as a director on 2017-10-01
dot icon20/04/2017
Registered office address changed from 23 Hanover Square London W1S 1JB England to 13 David Mews Marylebone London W1U 6EQ on 2017-04-20
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon12/12/2016
Full accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon11/08/2016
Registration of charge 091421350001, created on 2016-07-27
dot icon18/05/2016
Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 23 Hanover Square London W1S 1JB on 2016-05-18
dot icon16/05/2016
Appointment of Mr David Kinghorn Anderson as a director on 2016-05-12
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Appointment of Mr Mark Rowland Felton as a director on 2016-05-12
dot icon12/05/2016
Termination of appointment of Sebastian Victor Whitton as a director on 2016-05-12
dot icon12/05/2016
Termination of appointment of Michael Patrick Horsford as a director on 2016-05-12
dot icon18/04/2016
Termination of appointment of David Kinghorn Anderson as a director on 2016-03-08
dot icon18/04/2016
Termination of appointment of Mark James Stephen as a director on 2016-03-08
dot icon18/04/2016
Termination of appointment of James Kenneth King as a director on 2016-03-08
dot icon11/04/2016
Appointment of Mr Martin Andrew Myers as a director on 2016-03-08
dot icon06/04/2016
Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH to 13 David Mews Marylebone London W1U 6EQ on 2016-04-06
dot icon06/04/2016
Appointment of Mr Michael Patrick Horsford as a director on 2016-03-08
dot icon31/03/2016
Appointment of Mr Sebastian Victor Whitton as a director on 2016-03-08
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/05/2015
Director's details changed for Mr David Kinghorn Anderson on 2015-05-01
dot icon22/08/2014
Resolutions
dot icon13/08/2014
Resolutions
dot icon31/07/2014
Resolutions
dot icon31/07/2014
Balance Sheet
dot icon31/07/2014
Re-registration of Memorandum and Articles
dot icon31/07/2014
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/2014
Auditor's report
dot icon31/07/2014
Auditor's statement
dot icon31/07/2014
Re-registration from a private company to a public company
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon22/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconNext confirmation date
30/01/2020
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
dot iconNext due on
31/01/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitton, Sebastian Victor
Director
08/03/2016 - 12/05/2016
34
Stephen, Mark James
Director
22/07/2014 - 08/03/2016
192
Syngelides, Rogiros
Director
30/11/2018 - 22/01/2019
5
Mina, Nicolaos
Director
22/01/2019 - 31/07/2019
4
Kyriakou, Rafaella
Director
30/11/2018 - 22/01/2019
5

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

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 ALLENBROOKE PLC

ALLENBROOKE PLC is an(a) Liquidation company incorporated on 22/07/2014 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBROOKE PLC?

toggle

ALLENBROOKE PLC is currently Liquidation. It was registered on 22/07/2014 .

Where is ALLENBROOKE PLC located?

toggle

ALLENBROOKE PLC is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does ALLENBROOKE PLC do?

toggle

ALLENBROOKE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLENBROOKE PLC?

toggle

The latest filing was on 25/07/2025: Liquidators' statement of receipts and payments to 2025-05-28.