ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.

Register to unlock more data on OkredoRegister

ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04540001

Incorporation date

19/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Griffins, Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon23/08/2025
Final Gazette dissolved following liquidation
dot icon23/05/2025
Return of final meeting in a members' voluntary winding up
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Declaration of solvency
dot icon12/07/2024
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-07-12
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon22/04/2024
Termination of appointment of Thomas Ranger as a director on 2024-04-12
dot icon26/07/2023
Statement of capital on 2023-07-26
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Solvency Statement dated 10/07/23
dot icon17/07/2023
Statement by Directors
dot icon30/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen Peter Cooke as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon21/05/2020
Accounts for a small company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon30/08/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-08-28
dot icon30/08/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-08-28
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon11/05/2018
Director's details changed for Thomas Ranger on 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Mr Andrew Roland Honey as a director on 2016-06-20
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon08/06/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Director's details changed for Rachel Jane Morrison on 2014-02-14
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Director's details changed for Thomas Ranger on 2013-06-12
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Appointment of Thomas Ranger as a director
dot icon04/10/2012
Termination of appointment of Brian Morrison as a director
dot icon21/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon06/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Appointment of Brian William Morrison as a director
dot icon30/09/2011
Termination of appointment of Ian Hares as a director
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon31/05/2011
Termination of appointment of Richard Hawker as a secretary
dot icon31/05/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon31/05/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester Leicestershire LE19 0AL on 2011-05-31
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon25/01/2011
Appointment of David Martin Green as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon12/08/2010
Director's details changed for Ian John Hares on 2009-10-28
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon21/04/2010
Director's details changed for Rachel Jane Morrison on 2010-01-27
dot icon08/12/2009
Director's details changed for Rachel Jane Morrison on 2009-11-05
dot icon20/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Appointment terminated director gary wilkinson
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Director's change of particulars / ian hares / 01/10/2007
dot icon26/09/2008
Return made up to 19/09/08; full list of members
dot icon10/10/2007
Return made up to 19/09/07; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon11/10/2006
Return made up to 19/09/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 19/09/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon23/07/2005
New director appointed
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 19/09/03; full list of members
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Secretary resigned
dot icon19/05/2003
New secretary appointed
dot icon16/04/2003
Nc inc already adjusted 21/03/03
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Ad 21/03/03--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon16/04/2003
Memorandum and Articles of Association
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon11/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Memorandum and Articles of Association
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Registered office changed on 28/03/03 from: 5TH floor 1 curzon street W1J 5RT
dot icon24/03/2003
Certificate of change of name
dot icon19/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/05/2011 - 27/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/08/2012 - Present
83
Wilkinson, Gary
Director
13/03/2003 - 30/07/2008
35
Pierce Jones, Robert
Director
18/09/2002 - 13/03/2003
14
Wise, Christopher James
Director
15/04/2020 - 29/09/2022
52

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.

ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. is an(a) Dissolved company incorporated on 19/09/2002 with the registered office located at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR. 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 ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.?

toggle

ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. is currently Dissolved. It was registered on 19/09/2002 and dissolved on 23/08/2025.

Where is ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. located?

toggle

ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. is registered at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR.

What does ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. do?

toggle

ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.?

toggle

The latest filing was on 23/08/2025: Final Gazette dissolved following liquidation.