ALLISON+PARTNERS UK LIMITED

Register to unlock more data on OkredoRegister

ALLISON+PARTNERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08421694

Incorporation date

27/02/2013

Size

Small

Contacts

Registered address

Registered address

Blue Fin Building, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon05/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Change of details for Mdc Partners Inc as a person with significant control on 2025-08-07
dot icon08/07/2025
Termination of appointment of Scott Wheeler Allison as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Raymond Finis Day as a director on 2025-07-01
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Director's details changed for Mr Peter John Mcelligott on 2024-02-19
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/02/2024
Registered office address changed from 100 Leman Street 3rd Floor London E1 8GH United Kingdom to Blue Fin Building 110 Southwark Street London SE1 0SU on 2024-02-19
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/06/2023
Registered office address changed from The Brassworks 32 York Way London N1 9AB United Kingdom to 100 Leman Street 3rd Floor London E1 8GH on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr Peter John Mcelligott on 2023-06-07
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/09/2022
Appointment of Ms Sandy Beasley Roberts as a director on 2022-08-23
dot icon02/09/2022
Appointment of Mr Peter John Mcelligott as a director on 2022-08-23
dot icon11/08/2022
Previous accounting period extended from 2021-12-27 to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Satisfaction of charge 084216940001 in full
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Change of details for Mdc Partners Inc as a person with significant control on 2020-06-01
dot icon20/03/2020
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to The Brassworks 32 York Way London N1 9AB on 2020-03-20
dot icon10/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Auditor's resignation
dot icon15/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon08/11/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon24/08/2018
Memorandum and Articles of Association
dot icon18/06/2018
Resolutions
dot icon12/06/2018
Registration of charge 084216940001, created on 2018-06-08
dot icon05/04/2018
Notification of Mdc Partners Inc as a person with significant control on 2018-04-04
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon26/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon22/03/2018
Director's details changed for Mr Scott Wheeler Allison on 2018-02-27
dot icon22/03/2018
Director's details changed for Mr Scott Wheeler Allison on 2018-02-27
dot icon17/03/2018
Accounts for a small company made up to 2016-12-31
dot icon14/03/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon18/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon19/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon02/08/2017
Previous accounting period extended from 2016-12-22 to 2016-12-31
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Full accounts made up to 2015-12-29
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/12/2016
Previous accounting period shortened from 2015-12-23 to 2015-12-22
dot icon22/09/2016
Previous accounting period shortened from 2015-12-24 to 2015-12-23
dot icon20/07/2016
Accounts for a small company made up to 2014-12-31
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon22/03/2016
Previous accounting period shortened from 2015-12-25 to 2015-12-24
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon22/12/2015
Previous accounting period shortened from 2014-12-26 to 2014-12-25
dot icon21/12/2015
Previous accounting period shortened from 2014-12-27 to 2014-12-26
dot icon25/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon24/06/2015
Accounts for a small company made up to 2013-12-31
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon19/03/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon02/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon20/03/2013
Registered office address changed from 8/9 Carlisle Street 2Nd Floor London W1D 3BP United Kingdom on 2013-03-20
dot icon27/02/2013
Termination of appointment of Oval Nominees Limited as a director
dot icon27/02/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon27/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcelligott, Peter John
Director
23/08/2022 - Present
27
Allison, Scott Wheeler
Director
27/02/2013 - 01/07/2025
2
Day, Raymond Finis
Director
01/07/2025 - Present
-
Roberts, Sandy Beasley
Director
23/08/2022 - Present
31

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+
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 ALLISON+PARTNERS UK LIMITED

ALLISON+PARTNERS UK LIMITED is an(a) Active company incorporated on 27/02/2013 with the registered office located at Blue Fin Building, 110 Southwark Street, London SE1 0SU. 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 ALLISON+PARTNERS UK LIMITED?

toggle

ALLISON+PARTNERS UK LIMITED is currently Active. It was registered on 27/02/2013 .

Where is ALLISON+PARTNERS UK LIMITED located?

toggle

ALLISON+PARTNERS UK LIMITED is registered at Blue Fin Building, 110 Southwark Street, London SE1 0SU.

What does ALLISON+PARTNERS UK LIMITED do?

toggle

ALLISON+PARTNERS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLISON+PARTNERS UK LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-27 with no updates.