ALLIANCE PUBLISHING TRUST

Register to unlock more data on OkredoRegister

ALLIANCE PUBLISHING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935154

Incorporation date

14/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Prescott Place, 1st Floor, London SW4 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon16/04/2026
Appointment of Mr Ludwig Pierre Forrest as a director on 2025-12-05
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/02/2026
Appointment of Dr Kathrin Irma Dombrowski as a director on 2025-12-05
dot icon04/02/2026
Appointment of Mr James Edward Charles Peacock as a director on 2025-12-05
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Termination of appointment of Fozia Tanvir Irfan as a director on 2024-10-24
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon20/06/2024
Termination of appointment of Elizabeth Ann Mckeon as a director on 2024-05-31
dot icon20/06/2024
Registered office address changed from 15 Prescott Place London SW4 6BS to 15 Prescott Place 1st Floor London SW4 6BS on 2024-06-20
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Appointment of Ms Robin Heller as a director on 2023-11-24
dot icon27/11/2023
Appointment of Mr Max-Ferdinand Jurgen Albrecht Von Abendroth as a director on 2023-11-24
dot icon27/11/2023
Appointment of Mr Alejandro Alvarez Von Gustedt as a director on 2023-11-24
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of Felix Oldenburg as a director on 2023-05-25
dot icon03/07/2023
Termination of appointment of Stefan Hendrik Schafers as a director on 2023-05-25
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon27/07/2022
Appointment of Mrs Caroline Mary Mclaughlin as a director on 2022-07-27
dot icon26/05/2022
Appointment of Ms Fozia Tanvir Irfan as a director on 2022-05-26
dot icon21/03/2022
Accounts for a small company made up to 2021-12-31
dot icon03/02/2022
Termination of appointment of Philippe Jannet as a director on 2022-02-02
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon03/06/2021
Termination of appointment of Nienke Venema as a director on 2021-06-03
dot icon08/04/2021
Accounts for a small company made up to 2020-12-31
dot icon18/01/2021
Appointment of Mr David Drewery as a secretary on 2021-01-14
dot icon02/10/2020
Appointment of Mr Philippe Jannet as a director on 2020-10-01
dot icon14/09/2020
Appointment of Mr Joel Patrick Toner as a director on 2020-09-11
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/07/2020
Termination of appointment of Shannon Louise Lawder as a director on 2020-07-02
dot icon27/07/2020
Appointment of Mr James Walter Veirs as a director on 2020-07-02
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Termination of appointment of John Rowland Healy as a director on 2020-01-16
dot icon24/02/2020
Termination of appointment of Darin Michael Mckeever as a director on 2020-01-16
dot icon13/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Appointment of Ms Axelle Guyonne Davezac as a director on 2019-01-10
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon30/07/2018
Appointment of Ms Elizabeth Ann Mckeon as a director on 2018-07-11
dot icon30/07/2018
Appointment of Ms Nienke Venema as a director on 2018-07-11
dot icon30/07/2018
Termination of appointment of Leticia Ruiz-Capillas as a director on 2018-07-11
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Termination of appointment of Pieter Stemerding as a director on 2018-01-12
dot icon12/01/2018
Termination of appointment of Katherine Watson as a director on 2018-01-12
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon14/07/2017
Appointment of Mr Felix Oldenburg as a director on 2017-07-13
dot icon14/07/2017
Appointment of Dr Stefan Hendrik Schafers as a director on 2017-07-13
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Termination of appointment of Luc Tayart De Borms as a director on 2016-07-05
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Termination of appointment of Caroline Ruth Hartnell as a secretary on 2015-08-31
dot icon30/11/2015
Termination of appointment of Karin Jestin as a director on 2015-11-05
dot icon07/09/2015
Annual return made up to 2015-09-07 no member list
dot icon30/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Termination of appointment of Daniel John Phelan as a director on 2015-01-01
dot icon08/09/2014
Annual return made up to 2014-09-07 no member list
dot icon17/07/2014
Appointment of Ms Shannon Louise Lawder as a director on 2014-06-23
dot icon25/06/2014
Termination of appointment of David Carrington as a director
dot icon10/04/2014
Appointment of Mr John Rowland Healy as a director
dot icon09/04/2014
Registered office address changed from 76 Sistova Road London SW12 9QS on 2014-04-09
dot icon02/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Appointment of Mr Darin Michael Mckeever as a director
dot icon17/09/2013
Annual return made up to 2013-09-07 no member list
dot icon17/09/2013
Termination of appointment of Shannon Lawder as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-09-07 no member list
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Appointment of Mr Daniel Phelan as a director
dot icon12/06/2012
Appointment of Ms Leticia Ruiz-Capillas as a director
dot icon12/06/2012
Appointment of Mr David John Carrington as a director
dot icon12/06/2012
Termination of appointment of Marinus Van Gendt as a director
dot icon12/06/2012
Termination of appointment of Gerard Salole as a director
dot icon12/06/2012
Appointment of Ms Karin Jestin as a director
dot icon12/06/2012
Appointment of Mr Pieter Stemerding as a director
dot icon12/06/2012
Appointment of Ms Katherine Watson as a director
dot icon28/09/2011
Annual return made up to 2011-09-07 no member list
dot icon05/07/2011
Termination of appointment of David Carrington as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Marion Wadibia as a director
dot icon04/01/2011
Termination of appointment of Maria Reyes as a director
dot icon08/09/2010
Annual return made up to 2010-09-07 no member list
dot icon07/09/2010
Director's details changed for Marion Mam-Dei Wadibia on 2010-09-07
dot icon07/09/2010
Director's details changed for Dr Gerard Mario Salole on 2010-09-07
dot icon07/09/2010
Director's details changed for Dr Marinus Carel Eduard Van Gendt on 2010-09-07
dot icon07/09/2010
Director's details changed for Maria Soodard Reyes on 2010-09-07
dot icon07/09/2010
Director's details changed for Shannon Louise Lawder on 2010-09-07
dot icon28/06/2010
Appointment of Mr Luc Tayart De Borms as a director
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-09-14 no member list
dot icon01/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/09/2008
Annual return made up to 14/09/08
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/09/2007
Annual return made up to 14/09/07
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon24/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon14/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drewery, David
Secretary
14/01/2021 - Present
-
Jestin, Karin
Director
01/07/2011 - 05/11/2015
-
Hartnell, Caroline Ruth
Secretary
14/09/2006 - 31/08/2015
-
Mckeever, Darin Michael
Director
26/09/2013 - 16/01/2020
-
Oldenburg, Felix
Director
13/07/2017 - 25/05/2023
-

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

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 ALLIANCE PUBLISHING TRUST

ALLIANCE PUBLISHING TRUST is an(a) Active company incorporated on 14/09/2006 with the registered office located at 15 Prescott Place, 1st Floor, London SW4 6BS. There are currently 10 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 PUBLISHING TRUST?

toggle

ALLIANCE PUBLISHING TRUST is currently Active. It was registered on 14/09/2006 .

Where is ALLIANCE PUBLISHING TRUST located?

toggle

ALLIANCE PUBLISHING TRUST is registered at 15 Prescott Place, 1st Floor, London SW4 6BS.

What does ALLIANCE PUBLISHING TRUST do?

toggle

ALLIANCE PUBLISHING TRUST operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for ALLIANCE PUBLISHING TRUST?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Ludwig Pierre Forrest as a director on 2025-12-05.