ALNA TRADING LIMITED

Register to unlock more data on OkredoRegister

ALNA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593720

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon16/02/2026
Cessation of Apic Trustees Limited as a person with significant control on 2021-11-16
dot icon16/02/2026
Notification of Christopher Billot Cotillard as a person with significant control on 2021-11-16
dot icon16/02/2026
Notification of Renzo Rivolta as a person with significant control on 2023-01-18
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-09-17
dot icon26/07/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2024-07-26
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/02/2024
Second filing of Confirmation Statement dated 2023-06-20
dot icon20/02/2024
Cessation of Marella Rivolta Barberi as a person with significant control on 2023-01-18
dot icon15/02/2024
Director's details changed
dot icon14/02/2024
Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 2024-02-14
dot icon14/02/2024
Registered office address changed from Spaces 12 Hammersmith Grove Omega Suite London W6 7AP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Antonio Saffioti on 2024-02-14
dot icon01/02/2024
Termination of appointment of Martina Cortesi as a director on 2024-01-29
dot icon01/02/2024
Appointment of Mr Antonio Saffioti as a director on 2024-01-29
dot icon15/01/2024
Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11
dot icon11/01/2024
Registered office address changed from 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Appointment of Ms Martina Cortesi as a director on 2023-07-19
dot icon26/07/2023
Termination of appointment of Marcantonio Doria D'angri as a director on 2023-07-19
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/03/2023
Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-03-02
dot icon06/02/2023
Registered office address changed from 35 Hemstal Road London NW6 2AD England to 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA on 2023-02-06
dot icon06/02/2023
Appointment of Anastasia Secretariat Services Ltd as a secretary on 2023-02-01
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/12/2021
Notification of Apic Trustees Limited as a person with significant control on 2021-11-16
dot icon15/12/2021
Cessation of Andrea Michele Zagato as a person with significant control on 2021-11-16
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Robert John Ford as a director on 2021-07-21
dot icon02/08/2021
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to 35 Hemstal Road London NW6 2AD on 2021-08-02
dot icon02/08/2021
Appointment of Mr Marcantonio Doria D'angri as a director on 2021-07-20
dot icon06/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon18/02/2019
Notification of Andrea Michele Zagato as a person with significant control on 2019-01-20
dot icon18/02/2019
Notification of Marella Rivolta Barberi as a person with significant control on 2019-01-20
dot icon18/02/2019
Cessation of Khan Rais as a person with significant control on 2019-01-20
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon11/08/2017
Notification of Khan Rais as a person with significant control on 2016-10-19
dot icon20/10/2016
Appointment of Mr Robert John Ford as a director on 2016-10-19
dot icon19/10/2016
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2016-10-19
dot icon19/10/2016
Termination of appointment of Premium Secretaries Limited as a secretary on 2016-10-19
dot icon19/10/2016
Termination of appointment of Louise Ditchfield as a director on 2016-10-19
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon02/02/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon25/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Appointment of Mrs Louise Ditchfield as a director
dot icon17/12/2012
Termination of appointment of Christina Van Den Berg as a director
dot icon17/12/2012
Termination of appointment of Mollyland Inc as a director
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Director's details changed for Christina Cornelia Van Den Berg on 2010-12-23
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/09/2010
Appointment of Miss Christina Cornelia Van Den Berg as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Premium Secretaries Limited on 2009-11-19
dot icon19/11/2009
Director's details changed for Mollyland Inc on 2009-11-19
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 19/11/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 19/11/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 19/11/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon26/11/2003
Return made up to 19/11/03; full list of members
dot icon17/11/2003
Director's particulars changed
dot icon19/09/2003
Secretary's particulars changed
dot icon08/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director's particulars changed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon19/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
342.95K
-
0.00
-
-
2022
0
363.95K
-
0.00
-
-
2022
0
363.95K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

363.95K £Ascended6.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Den Berg, Christina Cornelia
Director
31/08/2010 - 17/12/2012
236
Yates, Karen Louise
Director
15/04/2003 - 11/02/2004
92
ANNAN LIMITED
Corporate Director
20/11/2002 - 15/04/2003
235
ANASTASIA SECRETARIAT SERVICES LTD
Corporate Secretary
01/02/2023 - 14/02/2024
115
TADCO DIRECTORS LIMITED
Nominee Director
19/11/2002 - 20/11/2002
66

Persons with Significant Control

8
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 ALNA TRADING LIMITED

ALNA TRADING LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALNA TRADING LIMITED?

toggle

ALNA TRADING LIMITED is currently Active. It was registered on 19/11/2002 .

Where is ALNA TRADING LIMITED located?

toggle

ALNA TRADING LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ALNA TRADING LIMITED do?

toggle

ALNA TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALNA TRADING LIMITED?

toggle

The latest filing was on 16/02/2026: Cessation of Apic Trustees Limited as a person with significant control on 2021-11-16.