ALOPUC LIMITED

Register to unlock more data on OkredoRegister

ALOPUC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08538477

Incorporation date

21/05/2013

Size

Group

Contacts

Registered address

Registered address

Level 20 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2013)
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon01/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of James Robert Francis Lee as a director on 2024-12-31
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon31/03/2024
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31
dot icon31/03/2024
Appointment of Sgh Company Secretaries Limited as a secretary on 2024-03-31
dot icon21/02/2024
Cessation of Enstar Group Limited as a person with significant control on 2020-12-31
dot icon21/02/2024
Notification of a person with significant control statement
dot icon01/12/2023
Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
dot icon01/12/2023
Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
dot icon30/10/2023
Registered office address changed from Room 790, Lloyd''s 1 Lime Street London EC3M 7DQ United Kingdom to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30
dot icon20/07/2023
Director's details changed for Mr Richard Stephen Maurice on 2023-07-01
dot icon14/07/2023
Appointment of Mr Richard Stephen Maurice as a director on 2023-07-01
dot icon02/07/2023
Termination of appointment of Richard De Winton Wilkin Harries as a director on 2023-06-30
dot icon03/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon11/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mrs Nicole Coll as a director on 2023-03-31
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon28/01/2022
Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-12-01
dot icon20/09/2021
Appointment of Mr Alexander Gordon Kelso Hamilton as a director on 2021-08-05
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Statement of capital on 2021-07-30
dot icon30/07/2021
Statement by Directors
dot icon30/07/2021
Solvency Statement dated 06/07/21
dot icon30/07/2021
Resolutions
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/05/2021
Director's details changed for Kirsty Helen Steward on 2019-10-23
dot icon19/03/2021
Termination of appointment of Siobhan Mary Hextall as a secretary on 2021-03-19
dot icon19/03/2021
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-03-12
dot icon08/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Resolutions
dot icon21/09/2020
Secretary's details changed for Ms Martha Blanche Waymark Bruce on 2020-09-21
dot icon26/08/2020
Director's details changed for Kirsty Helen Steward on 2020-08-26
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Second filing for the appointment of Kirsty Helen Steward as a director
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon03/01/2020
Director's details changed for Kirsty Helen Steward on 2019-10-23
dot icon27/11/2019
Appointment of Kirsty Helen Steward as a director on 2019-10-23
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon25/04/2018
Statement of capital on 2018-04-25
dot icon25/04/2018
Statement by Directors
dot icon25/04/2018
Solvency Statement dated 10/04/18
dot icon25/04/2018
Resolutions
dot icon05/09/2017
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to Room 790, Lloyd''s 1 Lime Street London EC3M 7DQ on 2017-09-05
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2016-08-02
dot icon14/07/2016
Appointment of Ms Martha Blanche Waymark Bruce as a secretary on 2016-07-14
dot icon14/07/2016
Termination of appointment of Alan John Turner as a director on 2016-07-14
dot icon14/07/2016
Termination of appointment of Derek Robert Douglas Reid as a director on 2016-07-14
dot icon14/07/2016
Termination of appointment of Clive Paul Thomas as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr James Robert Francis Lee as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr Richard De Winton Wilkin Harries as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr Brendan Richard Anthony Merriman as a director on 2016-07-14
dot icon27/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Theo Wilkes as a director
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon10/01/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon24/05/2013
Appointment of Mr Derek Robert Douglas Reid as a director
dot icon21/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coll, Nicole
Director
31/03/2023 - Present
16
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2024 - Present
101
Hamilton, Alexander Gordon Kelso
Director
05/08/2021 - 31/03/2023
18
Merriman, Brendan Richard Anthony, Mr
Director
14/07/2016 - 12/03/2021
50
Harries, Richard De Winton Wilkin
Director
14/07/2016 - 30/06/2023
25

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 ALOPUC LIMITED

ALOPUC LIMITED is an(a) Active company incorporated on 21/05/2013 with the registered office located at Level 20 8 Bishopsgate, London EC2N 4BQ. There are currently 4 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 ALOPUC LIMITED?

toggle

ALOPUC LIMITED is currently Active. It was registered on 21/05/2013 .

Where is ALOPUC LIMITED located?

toggle

ALOPUC LIMITED is registered at Level 20 8 Bishopsgate, London EC2N 4BQ.

What does ALOPUC LIMITED do?

toggle

ALOPUC LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALOPUC LIMITED?

toggle

The latest filing was on 27/01/2026: Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27.