ALLIOTT GLOBAL ALLIANCE

Register to unlock more data on OkredoRegister

ALLIOTT GLOBAL ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376647

Incorporation date

28/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/02/2026
Appointment of Mr Syed Zaheer Anis as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Maria Landa Zabala as a director on 2025-12-31
dot icon07/11/2025
Secretary's details changed for Mr Giles Brake on 2025-01-01
dot icon07/11/2025
Director's details changed for Mr Giles Brake on 2025-07-10
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/05/2025
Appointment of Mr Selim Ozutez as a director on 2025-05-01
dot icon21/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Appointment of Mr Christopher Blake as a director on 2024-11-22
dot icon28/11/2024
Appointment of Mr Balasubramaniam Janamanchi as a director on 2024-11-22
dot icon26/11/2024
Termination of appointment of Darsi June Casey as a director on 2024-11-22
dot icon25/11/2024
Termination of appointment of Scott Richard Jago as a director on 2024-11-22
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/02/2024
Termination of appointment of Santiago Lussich as a director on 2023-10-31
dot icon21/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Appointment of Mr Danilo Mininel as a director on 2023-11-01
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon28/03/2023
Registered office address changed from Imperial House Kean Street London WC2B 4AS England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-03-28
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Appointment of Mr Daryl Raymond Petrick as a director on 2022-01-01
dot icon05/01/2022
Termination of appointment of Colin Charles Farmer as a director on 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Appointment of Mr Scott Richard Jago as a director on 2021-01-01
dot icon15/02/2021
Termination of appointment of Vanessa Gay Drum as a director on 2020-12-31
dot icon03/10/2020
Certificate of change of name
dot icon02/09/2020
Resolutions
dot icon01/09/2020
Registered office address changed from Lyndum House Suite 2 12 High Street Petersfield Hampshire GU32 3JG England to Imperial House Kean Street London WC2B 4AS on 2020-09-01
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Appointment of Mr Santiago Lussich as a director on 2019-11-16
dot icon26/11/2019
Termination of appointment of Mariano Payaslian as a director on 2019-11-13
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon23/04/2019
Appointment of Mr Giles Brake as a secretary on 2019-02-26
dot icon04/04/2019
Termination of appointment of Santiago Torrendell Diego Lussich as a director on 2019-04-01
dot icon04/04/2019
Appointment of Mrs Vanessa Gay Drum as a director on 2019-01-01
dot icon26/02/2019
Termination of appointment of James William Brian Hickey as a director on 2019-02-26
dot icon26/02/2019
Termination of appointment of James William Brian Hickey as a secretary on 2019-02-26
dot icon06/02/2019
Notification of a person with significant control statement
dot icon28/01/2019
Appointment of Mr Giles Brake as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of Jamie Stuart Towers as a director on 2019-01-01
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/05/2018
Termination of appointment of Sing Kuen Cheung as a director on 2018-05-08
dot icon11/12/2017
Appointment of Mrs Maria Landa Zabala as a director on 2017-12-01
dot icon11/12/2017
Director's details changed for Mr Lussich Torrendell Diego Santiago on 2017-12-01
dot icon11/12/2017
Termination of appointment of Ken Miles as a director on 2017-12-01
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon19/04/2017
Appointment of Mr Jeffrey Steven Berger as a director on 2016-11-01
dot icon19/04/2017
Appointment of Mrs Darsi June Casey as a director on 2016-11-01
dot icon18/04/2017
Appointment of Mr Lussich Torrendell Diego Santiago as a director on 2016-11-01
dot icon15/02/2017
Termination of appointment of John Ioannis Kleopas as a director on 2017-02-02
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-03 no member list
dot icon03/06/2016
Termination of appointment of Robert Ross as a director on 2016-06-01
dot icon21/04/2016
Appointment of Mr Giorgio Stefano Marcolongo as a director on 2015-11-01
dot icon21/04/2016
Appointment of Mr Sing Kuen Cheung as a director on 2015-11-01
dot icon21/04/2016
Appointment of Mr Jamie Stuart Towers as a director on 2015-11-01
dot icon21/04/2016
Termination of appointment of David Clifford Wilson as a director on 2015-11-01
dot icon21/04/2016
Termination of appointment of Paul Marmor as a director on 2015-11-01
dot icon03/11/2015
Registered office address changed from C8 the Brickyard Steep Marsh Petersfield Hampshire GU32 2BN to Lyndum House Suite 2 12 High Street Petersfield Hampshire GU32 3JG on 2015-11-03
dot icon02/11/2015
Termination of appointment of Ken Xiankai Li Lee as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Harm Borrie as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Caroline Berube as a director on 2015-11-01
dot icon17/08/2015
Annual return made up to 2015-05-28 no member list
dot icon29/06/2015
Accounts for a small company made up to 2014-12-31
dot icon24/06/2015
Appointment of Mr Robert Ross as a director on 2014-11-01
dot icon29/04/2015
Appointment of Mr Ken Miles as a director on 2014-11-01
dot icon12/03/2015
Appointment of Mrs Caroline Berube as a director on 2013-11-01
dot icon10/03/2015
Appointment of Mr James William Brian Hickey as a director on 2014-11-01
dot icon10/03/2015
Termination of appointment of Jürgen Philipp as a director on 2014-11-01
dot icon10/03/2015
Termination of appointment of Richard Sovitzky as a director on 2014-11-01
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon03/07/2014
Appointment of Mr Ken Xiankai Li Lee as a director
dot icon03/07/2014
Annual return made up to 2014-05-28 no member list
dot icon03/07/2014
Termination of appointment of Robert Buckingham as a director
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/09/2013
Secretary's details changed for Mr. James William Brian Hickey on 2013-08-30
dot icon12/06/2013
Appointment of Mr Jürgen Philipp as a director
dot icon03/06/2013
Annual return made up to 2013-05-28 no member list
dot icon31/05/2013
Appointment of Mr Mariano Payaslian as a director
dot icon24/01/2013
Appointment of Mr. Colin Charles Farmer as a director
dot icon24/01/2013
Termination of appointment of John Jones as a director
dot icon24/08/2012
Accounts for a small company made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-28 no member list
dot icon07/06/2012
Secretary's details changed for Mr. James William Brian Hickey on 2012-02-01
dot icon07/06/2012
Appointment of Mr Richard Sovitzky as a director
dot icon16/04/2012
Appointment of Mr Harm Borrie as a director
dot icon02/04/2012
Termination of appointment of Burton Gesserman as a director
dot icon02/04/2012
Termination of appointment of Ralph Blaes as a director
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-05-28 no member list
dot icon19/07/2011
Director's details changed for John Jones on 2011-01-01
dot icon19/07/2011
Director's details changed for Burton Gesserman on 2011-01-01
dot icon18/07/2011
Termination of appointment of Jose Ortega as a director
dot icon18/07/2011
Director's details changed for John Ioannis Kleopas on 2011-01-01
dot icon18/07/2011
Director's details changed for Robert Buckingham on 2011-01-01
dot icon18/07/2011
Director's details changed for Ralph Ludwig Blaes on 2011-01-01
dot icon18/07/2011
Secretary's details changed for James Hickey on 2011-01-01
dot icon11/11/2010
Accounts for a small company made up to 2009-12-31
dot icon07/09/2010
Registered office address changed from 100 Pall Mall St James London SW1Y 5HP on 2010-09-07
dot icon17/08/2010
Register inspection address has been changed
dot icon17/08/2010
Annual return made up to 2010-03-28
dot icon17/08/2010
Appointment of David Clifford Wilson as a director
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/09/2009
Appointment terminated director jorge jimenez preciado
dot icon27/09/2009
Appointment terminated director per winther
dot icon27/09/2009
Appointment terminated director lyall brown
dot icon27/09/2009
Appointment terminated director hans galst
dot icon20/08/2009
Annual return made up to 25/06/09
dot icon17/02/2009
Appointment terminated secretary david almond
dot icon29/01/2009
Appointment terminated secretary jacquelyn baverstock
dot icon29/01/2009
Secretary appointed david william almond
dot icon29/01/2009
Secretary appointed james hickey
dot icon11/12/2008
Accounts for a small company made up to 2007-12-31
dot icon23/09/2008
Annual return made up to 28/05/08
dot icon29/04/2008
Accounts for a small company made up to 2006-12-31
dot icon23/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon04/07/2007
Annual return made up to 28/05/07
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2006
Secretary resigned
dot icon29/12/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon28/09/2006
Registered office changed on 28/09/06 from: C8, the brickyard steep marsh petersfield hampshire GU32 2BN
dot icon18/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon22/08/2006
New director appointed
dot icon31/05/2006
Annual return made up to 28/05/06
dot icon13/04/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/06/2005
Annual return made up to 28/05/05
dot icon25/05/2005
Director resigned
dot icon09/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon03/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/07/2004
Director resigned
dot icon15/07/2004
Annual return made up to 28/05/04
dot icon29/06/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon08/05/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon12/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/06/2003
Annual return made up to 28/05/03
dot icon05/06/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: regent house ward street guildford surrey GU1 4LH
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon15/07/2002
Annual return made up to 10/05/02
dot icon23/05/2002
New director appointed
dot icon08/03/2002
Total exemption full accounts made up to 2000-12-31
dot icon01/02/2002
New director appointed
dot icon13/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/09/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Annual return made up to 28/05/01
dot icon13/04/2001
New director appointed
dot icon18/01/2001
Full accounts made up to 1999-12-31
dot icon23/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon04/08/2000
Annual return made up to 28/05/00
dot icon02/08/2000
New director appointed
dot icon27/06/2000
Director resigned
dot icon27/06/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon25/11/1999
Full accounts made up to 1998-12-31
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon23/06/1999
Annual return made up to 28/05/99
dot icon29/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon02/12/1998
Certificate of change of name
dot icon12/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/06/1998
Annual return made up to 28/05/98
dot icon16/03/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon02/03/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon05/11/1997
Memorandum and Articles of Association
dot icon31/10/1997
Certificate of change of name
dot icon28/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
335.62K
-
0.00
599.71K
-
2022
5
404.67K
-
0.00
565.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Darsi June
Director
01/11/2016 - 22/11/2024
-
Lopez, Marcos
Director
18/10/2000 - 30/12/2005
-
Gesserman, Burton
Director
25/08/2006 - 23/10/2011
-
Jones, John
Director
17/11/1999 - 23/10/2001
-
Jones, John
Director
29/10/2003 - 30/10/2012
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIOTT GLOBAL ALLIANCE

ALLIOTT GLOBAL ALLIANCE is an(a) Active company incorporated on 28/05/1997 with the registered office located at 6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LR. 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 ALLIOTT GLOBAL ALLIANCE?

toggle

ALLIOTT GLOBAL ALLIANCE is currently Active. It was registered on 28/05/1997 .

Where is ALLIOTT GLOBAL ALLIANCE located?

toggle

ALLIOTT GLOBAL ALLIANCE is registered at 6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LR.

What does ALLIOTT GLOBAL ALLIANCE do?

toggle

ALLIOTT GLOBAL ALLIANCE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ALLIOTT GLOBAL ALLIANCE?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.