ALLIA BOND SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIA BOND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09033937

Incorporation date

12/05/2014

Size

Small

Contacts

Registered address

Registered address

Cheyne House Crown Court, 62-63 Cheapside, London EC2V 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon26/01/2026
Accounts for a small company made up to 2025-08-31
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon01/04/2025
Accounts for a small company made up to 2024-08-31
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon08/01/2024
Accounts for a small company made up to 2023-08-31
dot icon06/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Resolutions
dot icon05/09/2023
Statement of company's objects
dot icon09/08/2023
Director's details changed for City & Continental Ltd on 2023-08-02
dot icon09/08/2023
Change of details for City & Continental Ltd as a person with significant control on 2023-08-02
dot icon18/05/2023
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-08-31
dot icon13/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon04/01/2022
Accounts for a small company made up to 2021-08-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/01/2021
Cessation of Allia Ltd as a person with significant control on 2021-01-13
dot icon13/01/2021
Appointment of City & Continental Ltd as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of City & Continental Ltd as a director on 2021-01-13
dot icon13/01/2021
Notification of City & Continental Ltd as a person with significant control on 2021-01-13
dot icon13/01/2021
Appointment of City & Continental Ltd as a director on 2020-01-13
dot icon13/01/2021
Termination of appointment of Allia Ltd as a director on 2021-01-13
dot icon06/01/2021
Accounts for a small company made up to 2020-08-31
dot icon28/10/2020
Termination of appointment of Timothy Roy Treleaven Jones as a director on 2020-10-28
dot icon28/10/2020
Appointment of Mrs Briony Maritz as a director on 2020-10-28
dot icon27/10/2020
Director's details changed for Allia Ltd on 2020-10-27
dot icon27/10/2020
Director's details changed for Allia Limited on 2020-10-27
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon22/04/2020
Registered office address changed from Future Business Centre King's Hedges Road Cambridge CB4 2HY United Kingdom to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2020-04-22
dot icon18/03/2020
Accounts for a small company made up to 2019-08-31
dot icon03/03/2020
Appointment of Mr Timothy Roy Treleaven Jones as a director on 2020-03-03
dot icon26/02/2020
Termination of appointment of Timothy Roy Treleaven Jones as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Charles Rosenmeyer as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Balram Gidoomal as a director on 2020-02-26
dot icon26/02/2020
Appointment of Allia Limited as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Philip John Caroe as a director on 2020-02-26
dot icon19/12/2019
Statement of capital on 2019-12-19
dot icon19/12/2019
Solvency Statement dated 22/02/19
dot icon19/12/2019
Resolutions
dot icon23/09/2019
Registered office address changed from Future Business Centre Kings Hedges Road King's Hedges Road Cambridge CB4 2HY United Kingdom to Future Business Centre King's Hedges Road Cambridge CB4 2HY on 2019-09-23
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon04/03/2019
Termination of appointment of Malcolm John Lynch as a director on 2019-03-01
dot icon04/03/2019
Resolutions
dot icon08/01/2019
Accounts for a small company made up to 2018-08-31
dot icon04/06/2018
Change of details for Allia Ltd as a person with significant control on 2018-06-04
dot icon04/06/2018
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to Future Business Centre Kings Hedges Road King's Hedges Road Cambridge CB4 2HY on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Charles Rosenmeyer on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Timothy Roy Treleaven Jones on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Malcolm John Lynch on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Balram Gidoomal on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Philip John Caroe on 2018-06-04
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon09/01/2018
Accounts for a small company made up to 2017-08-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/05/2017
Accounts for a small company made up to 2016-08-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon11/08/2016
Appointment of Mr Malcolm John Lynch as a director on 2016-07-08
dot icon13/07/2016
Resolutions
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon04/02/2016
Accounts for a small company made up to 2015-08-31
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon25/02/2015
Resolutions
dot icon25/06/2014
Appointment of Mr Timothy Roy Treleaven Jones as a director on 2014-06-19
dot icon25/06/2014
Appointment of Mr Philip John Caroe as a director on 2014-06-19
dot icon12/05/2014
Current accounting period extended from 2015-05-31 to 2015-08-31
dot icon12/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Malcolm John
Director
08/07/2016 - 01/03/2019
36
ALLIA LTD
Corporate Director
26/02/2020 - 13/01/2021
2
Gidoomal, Balram
Director
12/05/2014 - 26/02/2020
24
Maritz, Briony
Director
28/10/2020 - Present
4
Bell, Adrian John
Director
27/02/2025 - Present
4

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 ALLIA BOND SERVICES LIMITED

ALLIA BOND SERVICES LIMITED is an(a) Active company incorporated on 12/05/2014 with the registered office located at Cheyne House Crown Court, 62-63 Cheapside, London EC2V 6AX. 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 ALLIA BOND SERVICES LIMITED?

toggle

ALLIA BOND SERVICES LIMITED is currently Active. It was registered on 12/05/2014 .

Where is ALLIA BOND SERVICES LIMITED located?

toggle

ALLIA BOND SERVICES LIMITED is registered at Cheyne House Crown Court, 62-63 Cheapside, London EC2V 6AX.

What does ALLIA BOND SERVICES LIMITED do?

toggle

ALLIA BOND SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ALLIA BOND SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a small company made up to 2025-08-31.