ALPADIA UK LIMITED

Register to unlock more data on OkredoRegister

ALPADIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09146276

Incorporation date

24/07/2014

Size

Small

Contacts

Registered address

Registered address

Palace House, 3 Cathedral Street, London SE1 9DECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon14/05/2024
Notification of Kaplan U.K. Limited as a person with significant control on 2019-07-12
dot icon14/05/2024
Cessation of Heverald Groupe Sa as a person with significant control on 2019-07-11
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon31/03/2023
Appointment of Mr Ugo Jean Victor Toselli as a director on 2023-03-14
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon26/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon08/02/2022
Amended accounts for a small company made up to 2019-12-31
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon17/01/2021
Registered office address changed from , 2nd Floor, Warwick Building Kensington Village, Avonmore Road, London, W14 8HQ, England to Palace House 3 Cathedral Street London SE1 9DE on 2021-01-17
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon15/10/2019
Cessation of Patrick Serge Siegenthaler as a person with significant control on 2019-07-11
dot icon15/10/2019
Cessation of Alain Vadi as a person with significant control on 2019-07-11
dot icon15/10/2019
Notification of Heverald Groupe Sa as a person with significant control on 2019-07-11
dot icon15/10/2019
Termination of appointment of Patrick Serge Siegenthaler as a director on 2019-07-11
dot icon15/10/2019
Appointment of Mr David Jones as a director on 2019-07-11
dot icon15/10/2019
Termination of appointment of Alain Vadi as a director on 2019-07-11
dot icon15/10/2019
Appointment of Mr Gareth Roger Isaac as a director on 2019-07-11
dot icon15/10/2019
Registered office address changed from , 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS to Palace House 3 Cathedral Street London SE1 9DE on 2019-10-15
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Director's details changed for Mr Vadi Alain on 2014-07-24
dot icon25/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Second filing of Confirmation Statement dated 24/07/2016
dot icon29/08/2017
Director's details changed for Mr Vadi Alain on 2017-07-23
dot icon29/08/2017
Director's details changed for Mr Vadi Alain on 2017-07-23
dot icon25/08/2017
Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon25/08/2017
Director's details changed for Mr Patrick Serge Siegenthaler on 2017-07-23
dot icon25/08/2017
Director's details changed for Mr Patrick Serge Siegenthaler on 2017-07-23
dot icon02/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon05/05/2016
Registered office address changed from , 24, Haymarket London, London, SW1Y 4DG to Palace House 3 Cathedral Street London SE1 9DE on 2016-05-05
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Termination of appointment of Kingsley Secretaries Limited as a secretary on 2015-12-17
dot icon10/02/2016
Termination of appointment of Bianca Ann Allen as a director on 2015-12-17
dot icon10/02/2016
Termination of appointment of Lisa Alexandra Fitzgerald as a director on 2015-12-15
dot icon04/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon04/08/2015
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon04/08/2015
Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon16/03/2015
Appointment of Miss Lisa Alexandra Fitzgerald as a director on 2015-03-12
dot icon25/11/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon24/07/2014
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
24/07/2026
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)
2021
0
55.20K
-
0.00
3.48K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siegenthaler, Patrick Serge
Director
24/07/2014 - 11/07/2019
2
Fitzgerald, Lisa Alexandra
Director
12/03/2015 - 15/12/2015
6
Isaac, Gareth Roger
Director
11/07/2019 - Present
14
Jones, David
Director
11/07/2019 - Present
29
Allen, Bianca Ann
Director
24/07/2014 - 17/12/2015
63

Persons with Significant Control

5
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 ALPADIA UK LIMITED

ALPADIA UK LIMITED is an(a) Active company incorporated on 24/07/2014 with the registered office located at Palace House, 3 Cathedral Street, London SE1 9DE. 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 ALPADIA UK LIMITED?

toggle

ALPADIA UK LIMITED is currently Active. It was registered on 24/07/2014 .

Where is ALPADIA UK LIMITED located?

toggle

ALPADIA UK LIMITED is registered at Palace House, 3 Cathedral Street, London SE1 9DE.

What does ALPADIA UK LIMITED do?

toggle

ALPADIA 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 ALPADIA UK LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.