ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

Register to unlock more data on OkredoRegister

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11476169

Incorporation date

20/07/2018

Size

Full

Contacts

Registered address

Registered address

Building A, Riverside Way, Camberley, Surrey GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2018)
dot icon21/11/2025
Full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon28/04/2025
Termination of appointment of Amanda Kaberle as a secretary on 2025-04-24
dot icon28/04/2025
Appointment of Mrs Hayley Wayborn as a secretary on 2025-04-24
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon01/02/2024
Appointment of Miss Amanda Kaberle as a director on 2024-02-01
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Joan Teresa Goulden as a director on 2023-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon05/04/2023
Registration of charge 114761690007, created on 2023-03-30
dot icon08/02/2023
Registration of charge 114761690006, created on 2023-02-06
dot icon06/02/2023
Satisfaction of charge 114761690002 in full
dot icon06/02/2023
Satisfaction of charge 114761690005 in full
dot icon06/02/2023
Satisfaction of charge 114761690004 in full
dot icon06/02/2023
Satisfaction of charge 114761690003 in full
dot icon24/11/2022
Full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon05/02/2021
Notification of a person with significant control statement
dot icon05/02/2021
Cessation of Pyxus International Inc as a person with significant control on 2021-02-05
dot icon04/09/2020
Satisfaction of charge 114761690001 in full
dot icon03/09/2020
Registration of charge 114761690005, created on 2020-08-24
dot icon02/09/2020
Registration of charge 114761690004, created on 2020-08-25
dot icon02/09/2020
Registration of charge 114761690003, created on 2020-08-25
dot icon02/09/2020
Registration of charge 114761690002, created on 2020-08-24
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon18/06/2020
Registration of charge 114761690001, created on 2020-06-17
dot icon18/02/2020
Full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon14/05/2019
Resolutions
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon11/04/2019
Miscellaneous
dot icon11/12/2018
Notification of Pyxus International Inc as a person with significant control on 2018-11-14
dot icon05/12/2018
Miscellaneous
dot icon29/11/2018
Appointment of Mrs Joan Teresa Goulden as a director on 2018-11-14
dot icon29/11/2018
Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 2018-11-14
dot icon21/11/2018
Resolutions
dot icon20/11/2018
Termination of appointment of Adrian Joseph Morris Levy as a director on 2018-11-14
dot icon20/11/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building a Riverside Way Camberley Surrey GU15 3YL on 2018-11-20
dot icon20/11/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon20/11/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-11-14
dot icon20/11/2018
Appointment of Mr Simon Mark Usher as a director on 2018-11-14
dot icon20/11/2018
Appointment of Ms Amanda Kaberle as a secretary on 2018-11-14
dot icon20/11/2018
Appointment of Mr Paul Thornton as a director on 2018-11-14
dot icon20/11/2018
Termination of appointment of David John Pudge as a director on 2018-11-14
dot icon14/11/2018
Resolutions
dot icon14/11/2018
Change of name notice
dot icon20/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-25.15 % *

* during past year

Cash in Bank

£3,776.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
493.20M
-
0.00
5.05K
-
2023
0
493.14M
-
0.00
3.78K
-
2023
0
493.14M
-
0.00
3.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

493.14M £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.78K £Descended-25.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
20/07/2018 - 14/11/2018
875
Levy, Adrian Joseph Morris
Director
20/07/2018 - 14/11/2018
946
Pudge, David John
Director
20/07/2018 - 14/11/2018
1174
Goulden, Joan Teresa
Director
14/11/2018 - 30/09/2023
6
Thornton, Paul
Director
14/11/2018 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. is an(a) Active company incorporated on 20/07/2018 with the registered office located at Building A, Riverside Way, Camberley, Surrey GU15 3YL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.?

toggle

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. is currently Active. It was registered on 20/07/2018 .

Where is ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. located?

toggle

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. is registered at Building A, Riverside Way, Camberley, Surrey GU15 3YL.

What does ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. do?

toggle

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.?

toggle

The latest filing was on 21/11/2025: Full accounts made up to 2025-03-31.