ALPRAHAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALPRAHAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08792923

Incorporation date

27/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Floor 8, 71 Queen Victoria Street, London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon14/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2019
Notification of John Clive Mackintosh as a person with significant control on 2017-07-04
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2019
Termination of appointment of Michael D'arcy Benson as a director on 2018-12-31
dot icon03/01/2019
Cessation of Michael D'arcy Benson as a person with significant control on 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon22/10/2018
Second filing for the appointment of Roger Mark Uvedale Lambert as a director
dot icon22/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/07/2018
Notification of Roger Mark Uvedale Lambert as a person with significant control on 2018-07-01
dot icon09/07/2018
Appointment of Mr Roger Mark Uvedale Lambert as a director on 2018-06-27
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon07/11/2017
Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 2017-07-04
dot icon10/08/2017
Cessation of Anthony Richard Godwin Cane as a person with significant control on 2017-05-09
dot icon17/05/2017
Termination of appointment of Anthony Richard Godwin Cane as a director on 2017-05-09
dot icon21/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Mr Anthony Richard Godwin Cane on 2016-08-24
dot icon22/08/2016
Secretary's details changed for Breams Secretaries Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon22/08/2016
Secretary's details changed for Breams Secretaries Limited on 2016-08-22
dot icon22/08/2016
Secretary's details changed for Breams Registrars and Nominees Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon15/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon10/07/2014
Appointment of Ms Ceris Mary Gardner as a director on 2014-06-04
dot icon10/07/2014
Appointment of Mr Christopher Smith as a director on 2014-06-04
dot icon31/03/2014
Termination of appointment of Anthony Hewitt Scott Hannay as a director on 2014-03-31
dot icon03/01/2014
Appointment of The Honourable Michael D'arcy Benson as a director on 2013-12-04
dot icon03/01/2014
Appointment of Anthony Hewitt Scott Hannay as a director on 2013-12-04
dot icon27/11/2013
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
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
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
Lambert, Roger Mark Uvedale
Director
01/07/2018 - Present
79
Smith, Christopher
Director
04/06/2014 - Present
96
Gardner, Ceris Mary
Director
04/06/2014 - Present
79
Mackintosh, John Clive, Viscount Of Halifax
Director
04/07/2017 - Present
69

Persons with Significant Control

6
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 ALPRAHAM INVESTMENTS LIMITED

ALPRAHAM INVESTMENTS LIMITED is an(a) Active company incorporated on 27/11/2013 with the registered office located at Floor 8, 71 Queen Victoria Street, London EC4V 4AY. 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 ALPRAHAM INVESTMENTS LIMITED?

toggle

ALPRAHAM INVESTMENTS LIMITED is currently Active. It was registered on 27/11/2013 .

Where is ALPRAHAM INVESTMENTS LIMITED located?

toggle

ALPRAHAM INVESTMENTS LIMITED is registered at Floor 8, 71 Queen Victoria Street, London EC4V 4AY.

What does ALPRAHAM INVESTMENTS LIMITED do?

toggle

ALPRAHAM INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALPRAHAM INVESTMENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-01 with no updates.