ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460509

Incorporation date

23/05/2005

Size

Full

Contacts

Registered address

Registered address

21 Holborn Viaduct, London, EC1A 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon03/03/2026
Termination of appointment of Tara Ann Hunt De Vries as a director on 2026-01-19
dot icon21/01/2026
Appointment of Ms Louise Mary Butler as a director on 2026-01-01
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Statement of company's objects
dot icon20/05/2020
Memorandum and Articles of Association
dot icon31/03/2020
Resolutions
dot icon25/02/2020
Appointment of Tara Ann Hunt De Vries as a director on 2020-01-28
dot icon17/02/2020
Termination of appointment of Catriona Ann Macritchie as a director on 2020-01-22
dot icon09/10/2019
Termination of appointment of Hervé Dumesny as a director on 2019-09-30
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Christopher Mark Hatcher as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Holger Daub as a director on 2019-09-30
dot icon02/07/2019
Appointment of Holger Daub as a director on 2019-03-25
dot icon31/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/03/2019
Termination of appointment of Nathalie Chasques as a director on 2019-03-08
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Nathalie Chasques as a director on 2018-05-01
dot icon31/05/2018
Appointment of Christopher Mark Hatcher as a director on 2018-04-30
dot icon25/05/2018
Termination of appointment of Jean-Francois Antoine Rosso as a director on 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon21/05/2018
Appointment of Justin Patrick Welch as a director on 2018-01-01
dot icon21/05/2018
Termination of appointment of David Gooder as a director on 2017-12-31
dot icon20/04/2018
Termination of appointment of Peter Andrew Harvey as a director on 2018-03-29
dot icon22/11/2017
Termination of appointment of Niall Andrew Mcenery Macginnis as a director on 2017-10-31
dot icon22/11/2017
Appointment of Catriona Ann Macritchie as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Stephen Fisher as a director on 2017-10-20
dot icon31/10/2017
Appointment of Mathieu Prot as a director on 2017-10-20
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon02/12/2016
Termination of appointment of David Gooder as a secretary on 2016-11-01
dot icon02/12/2016
Appointment of Gian Paolo Leproni as a secretary on 2016-11-01
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-23 no member list
dot icon12/01/2016
Appointment of Gian Paolo Leproni as a director on 2015-10-22
dot icon12/01/2016
Termination of appointment of Arthur Stewart Clayton Gurr as a director on 2015-10-22
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-05-23 no member list
dot icon20/07/2015
Termination of appointment of Alain Rouchaud as a director on 2015-01-15
dot icon20/07/2015
Termination of appointment of Ladislav Michael Fraser Marmol as a director on 2015-02-25
dot icon10/07/2015
Appointment of Hervé Dumesny as a director on 2015-01-15
dot icon10/07/2015
Appointment of Jean-Francois Antoine Rosso as a director on 2015-02-25
dot icon11/11/2014
Full accounts made up to 2013-12-31
dot icon23/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-23
dot icon16/10/2014
Appointment of Mr Ladislav Michael Fraser Marmol as a director on 2013-10-03
dot icon10/06/2014
Annual return made up to 2014-05-23 no member list
dot icon31/01/2014
Termination of appointment of Laurent De Coninck as a director
dot icon16/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-23 no member list
dot icon04/06/2013
Secretary's details changed for David Gooder on 2010-10-01
dot icon04/06/2013
Director's details changed for Mr Peter Andrew Harvey on 2009-10-01
dot icon04/06/2013
Director's details changed for Arthur Stewart Clayton Gurr on 2009-10-01
dot icon04/06/2013
Director's details changed for Stephen Fisher on 2009-10-01
dot icon09/08/2012
Annual return made up to 2012-05-23 no member list
dot icon09/08/2012
Appointment of Alain Rouchaud as a director
dot icon01/08/2012
Appointment of Laurent De Coninck as a director
dot icon01/08/2012
Termination of appointment of Nathalie Perlinski as a director
dot icon01/08/2012
Appointment of Niall Andrew Mcenery Macginnis as a director
dot icon01/08/2012
Termination of appointment of Charles Mark Harding as a director
dot icon27/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of Jean Lamborelle as a director
dot icon27/06/2011
Annual return made up to 2011-05-23 no member list
dot icon24/06/2011
Termination of appointment of Laurie Sherwood as a director
dot icon24/06/2011
Termination of appointment of Cecile Guillaumond as a director
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Appointment of David Gooder as a secretary
dot icon09/05/2011
Termination of appointment of Jean Lamborelle as a secretary
dot icon02/08/2010
Annual return made up to 2010-05-23 no member list
dot icon30/07/2010
Appointment of Charles Mark Harding as a director
dot icon05/07/2010
Appointment of Nathalie Perlinski as a director
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Director's details changed for Arthur Stewart Clayton Gurr on 2009-10-02
dot icon01/10/2009
Annual return made up to 23/05/09
dot icon30/09/2009
Director appointed ms cecile guillaumond
dot icon30/09/2009
Secretary appointed jean christian lamborelle
dot icon12/09/2009
Appointment terminated director and secretary jean garnier
dot icon27/08/2009
Director appointed stephen fisher
dot icon27/08/2009
Appointment terminated director graeme woodcock
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Annual return made up to 23/05/08
dot icon21/07/2008
Director appointed mr peter andrew harvey
dot icon27/11/2007
New director appointed
dot icon07/11/2007
Secretary resigned;director resigned
dot icon07/11/2007
New secretary appointed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon13/06/2007
Annual return made up to 23/05/07
dot icon14/05/2007
Secretary resigned;director resigned
dot icon11/05/2007
New secretary appointed;new director appointed
dot icon30/04/2007
Full accounts made up to 2006-05-31
dot icon18/09/2006
Annual return made up to 23/05/06
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon23/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+55.34 % *

* during past year

Cash in Bank

£922,374.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
768.25K
-
0.00
593.78K
-
2022
5
708.67K
-
5.43M
922.37K
-
2022
5
708.67K
-
5.43M
922.37K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

708.67K £Descended-7.76 % *

Total Assets(GBP)

-

Turnover(GBP)

5.43M £Ascended- *

Cash in Bank(GBP)

922.37K £Ascended55.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Girard Foley, Philippe
Secretary
29/06/2006 - 01/03/2007
-
Rosso, Jean-Francois Antoine
Director
25/02/2015 - 30/04/2018
-
Rouchaud, Alain
Director
01/07/2011 - 15/01/2015
-
Leproni, Gian Paolo
Secretary
01/11/2016 - Present
-
Macginnis, Niall Andrew Mcenery
Director
09/02/2012 - 31/10/2017
2

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

26
THE FIRE BEAM COMPANY LIMITEDEbenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

04663703

Reg. date:

11/02/2003

Turnover:

-

No. of employees:

5
VARTA CONSUMER BATTERIES UK LIMITEDSuite 102 Earl Business Centre, Dowry Street, Oldham OL8 2PF
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11837228

Reg. date:

20/02/2019

Turnover:

-

No. of employees:

6
CANDLESTON LIMITEDTy'R Efail, Lower Mill Field, Pontypool, Torfaen NP4 0XJ
Active

Category:

Development of building projects

Comp. code:

08583170

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

7
H & V SERVICEPLAN LIMITEDSecond Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

02700489

Reg. date:

25/03/1992

Turnover:

-

No. of employees:

6
P J LIVESEY HOMES (1) LIMITEDUnit 4 Edward Court, Broadheath, Altrincham WA14 5GL
Active

Category:

Construction of domestic buildings

Comp. code:

10698144

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED

ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at 21 Holborn Viaduct, London, EC1A 2DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED?

toggle

ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED is currently Active. It was registered on 23/05/2005 .

Where is ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED located?

toggle

ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED is registered at 21 Holborn Viaduct, London, EC1A 2DY.

What does ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED do?

toggle

ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED have?

toggle

ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED had 5 employees in 2022.

What is the latest filing for ALLIANCE AGAINST COUNTERFEIT SPIRITS LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Tara Ann Hunt De Vries as a director on 2026-01-19.