ALPIMA LTD

Register to unlock more data on OkredoRegister

ALPIMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09253457

Incorporation date

08/10/2014

Size

Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2014)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Geoff Langham as a director on 2023-07-14
dot icon11/07/2023
Appointment of Mrs Karen Louise Tierney as a director on 2023-07-06
dot icon11/07/2023
Appointment of Andrew Thomas Barnes as a director on 2023-07-06
dot icon11/07/2023
Termination of appointment of Claire Percy as a director on 2023-07-06
dot icon11/07/2023
Appointment of Mr Matthew Johnson as a director on 2023-07-06
dot icon05/07/2023
Previous accounting period extended from 2022-11-10 to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/11/2022
Notification of a person with significant control statement
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon20/11/2022
Appointment of Claire Percy as a director on 2022-11-10
dot icon20/11/2022
Termination of appointment of Michael Sim as a director on 2022-11-18
dot icon20/11/2022
Termination of appointment of David Baverez as a director on 2022-11-18
dot icon20/11/2022
Termination of appointment of Pierre Cuilleret as a director on 2022-11-18
dot icon20/11/2022
Termination of appointment of Rafael Febres-Cordero as a director on 2022-11-18
dot icon20/11/2022
Cessation of Pierre Mendelsohn as a person with significant control on 2022-11-18
dot icon09/11/2022
Previous accounting period shortened from 2022-12-31 to 2022-11-10
dot icon17/08/2022
Director's details changed for David Baverez on 2018-03-01
dot icon15/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-01
dot icon04/08/2022
Change of share class name or designation
dot icon01/08/2022
Second filing of Confirmation Statement dated 2022-03-29
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Rafael Febres-Cordero as a director on 2022-04-26
dot icon27/06/2022
Second filing of Confirmation Statement dated 2021-03-29
dot icon27/06/2022
Second filing of Confirmation Statement dated 2020-10-08
dot icon27/06/2022
Second filing of Confirmation Statement dated 2019-10-08
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon20/06/2022
First Gazette notice for compulsory strike-off
dot icon15/06/2022
29/03/22 Statement of Capital gbp 619106.827
dot icon15/06/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon10/11/2021
Termination of appointment of Pierre Mendelsohn as a director on 2021-11-03
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon31/03/2021
Statement of capital on 2021-01-15
dot icon04/03/2021
Change of share class name or designation
dot icon07/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon27/08/2020
Appointment of Mr Geoff Langham as a director on 2020-07-30
dot icon19/07/2020
Termination of appointment of Ilan Heimann as a director on 2020-05-20
dot icon07/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Appointment of Mr Michael Sim as a director on 2020-04-21
dot icon21/04/2020
Termination of appointment of Alston Zecha as a director on 2020-04-21
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon18/03/2019
Resolutions
dot icon04/02/2019
Second filing of a statement of capital following an allotment of shares on 2017-03-07
dot icon12/12/2018
Correction of allotment details of form SH01 registered on 12/12/18. Shares allotted on 06/06/17. Barcode R7JNP2PV
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-15
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-06
dot icon10/12/2018
Second filing of Confirmation Statement dated 08/10/2017
dot icon04/12/2018
Statement of capital following an allotment of shares on 2017-03-07
dot icon03/12/2018
Change of share class name or designation
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon17/10/2018
Change of details for Mr Pierre Mendelsohn as a person with significant control on 2018-02-13
dot icon08/10/2018
Change of share class name or designation
dot icon08/10/2018
Change of share class name or designation
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon06/03/2018
Change of share class name or designation
dot icon26/02/2018
Resolutions
dot icon08/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-03-07
dot icon07/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-06
dot icon07/01/2018
Second filing of Confirmation Statement dated 08/10/2016
dot icon14/12/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/12/2017
Change of details for Mr Pierre Mendelsohn as a person with significant control on 2016-10-13
dot icon05/10/2017
Change of share class name or designation
dot icon05/10/2017
Change of share class name or designation
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/07/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon06/07/2017
Change of share class name or designation
dot icon03/07/2017
Resolutions
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon13/03/2017
Resolutions
dot icon16/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-13
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon02/03/2016
Appointment of Alston Zecha as a director on 2016-01-13
dot icon29/02/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon21/02/2016
Appointment of David Baverez as a director on 2016-01-13
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon17/02/2016
Appointment of Pierre Cuilleret as a director on 2016-01-13
dot icon03/02/2016
Resolutions
dot icon03/02/2016
Termination of appointment of Craig Gibbons as a director on 2016-01-13
dot icon03/02/2016
Termination of appointment of Ran Achiron as a director on 2016-01-13
dot icon03/02/2016
Change of share class name or designation
dot icon20/12/2015
Appointment of Mr Ilan Heimann as a director on 2015-11-30
dot icon26/11/2015
Consolidation of shares on 2015-11-18
dot icon26/11/2015
Resolutions
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon25/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Ran Achiron as a director on 2015-09-09
dot icon23/06/2015
Sub-division of shares on 2015-06-12
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon03/03/2015
Appointment of Mr Craig Gibbons as a director on 2015-01-19
dot icon07/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon12/10/2014
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon07/10/2014
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
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
34
29.82K
-
0.00
823.21K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendelsohn, Pierre
Director
07/10/2014 - 02/11/2021
-
Percy, Claire
Director
10/11/2022 - 06/07/2023
5
Sim, Michael
Director
20/04/2020 - 17/11/2022
6
Achiron, Ran
Director
09/09/2015 - 13/01/2016
6
Johnson, Matthew
Director
06/07/2023 - Present
4

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

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 ALPIMA LTD

ALPIMA LTD is an(a) Active company incorporated on 08/10/2014 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 ALPIMA LTD?

toggle

ALPIMA LTD is currently Active. It was registered on 08/10/2014 .

Where is ALPIMA LTD located?

toggle

ALPIMA LTD is registered at 73 Cornhill, London EC3V 3QQ.

What does ALPIMA LTD do?

toggle

ALPIMA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALPIMA LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.