ALPSTAR CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

ALPSTAR CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04989520

Incorporation date

08/12/2003

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon10/10/2025
Liquidators' statement of receipts and payments to 2025-09-07
dot icon22/10/2024
Liquidators' statement of receipts and payments to 2024-09-07
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2015-08-20
dot icon25/10/2022
Liquidators' statement of receipts and payments to 2014-08-20
dot icon25/10/2022
Declaration of solvency
dot icon13/09/2022
Appointment of a voluntary liquidator
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon28/10/2021
Registered office address changed from Devonshire House, 1 Devonshire Street London W1W 5DR England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28
dot icon28/10/2021
Declaration of solvency
dot icon15/10/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon29/08/2014
Final Gazette dissolved following liquidation
dot icon09/06/2014
Termination of appointment of Nicolas Bravard as a director
dot icon29/05/2014
Return of final meeting in a members' voluntary winding up
dot icon03/09/2013
Appointment of a voluntary liquidator
dot icon03/09/2013
Resolutions
dot icon03/09/2013
Declaration of solvency
dot icon17/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon06/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Mr Nicolas Bravard as a director
dot icon28/02/2011
Termination of appointment of Nicolas Bravard as a director
dot icon28/02/2011
Termination of appointment of Pierre Rivara as a director
dot icon05/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr. Daniel Mignon on 2010-12-09
dot icon05/01/2011
Director's details changed for Mr Pierre Laurent Rivara on 2010-12-09
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon17/06/2010
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2010-06-17
dot icon17/06/2010
Termination of appointment of Musterasset Limited as a secretary
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Certificate of change of name
dot icon19/03/2010
Change of name notice
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon22/01/2010
Resolutions
dot icon22/01/2010
Miscellaneous
dot icon19/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Musterasset Limited on 2009-12-09
dot icon19/01/2010
Director's details changed for Mr. Bertrand Pinel on 2009-12-09
dot icon19/01/2010
Director's details changed for Pierre Laurent Rivara on 2009-12-09
dot icon19/01/2010
Director's details changed for Mr. Daniel Mignon on 2009-12-09
dot icon19/01/2010
Director's details changed for Mr. Nicolas Bravard on 2009-12-09
dot icon13/01/2010
Ad 01/07/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon22/12/2009
Appointment of Mr. Bertrand Pinel as a director
dot icon17/12/2009
Appointment of Mr. Nicolas Bravard as a director
dot icon17/12/2009
Appointment of Mr. Daniel Mignon as a director
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Director's change of particulars / pierre rivara / 23/01/2009
dot icon20/01/2009
Return made up to 09/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 09/12/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 09/12/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 09/12/05; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon12/01/2005
Return made up to 09/12/04; full list of members
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon09/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconNext confirmation date
08/12/2016
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUSTERASSET LIMITED
Corporate Secretary
08/12/2003 - 01/03/2010
83
TW DIRECTORS (UK) LIMITED
Corporate Director
08/12/2003 - 08/12/2003
116
Rivara, Pierre Laurent
Director
08/12/2003 - 24/01/2011
1
Mignon, Daniel
Director
28/09/2009 - Present
1
Pinel, Bertrand
Director
28/09/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPSTAR CAPITAL UK LIMITED

ALPSTAR CAPITAL UK LIMITED is an(a) Liquidation company incorporated on 08/12/2003 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 ALPSTAR CAPITAL UK LIMITED?

toggle

ALPSTAR CAPITAL UK LIMITED is currently Liquidation. It was registered on 08/12/2003 and dissolved on 28/08/2014.

Where is ALPSTAR CAPITAL UK LIMITED located?

toggle

ALPSTAR CAPITAL UK LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ALPSTAR CAPITAL UK LIMITED do?

toggle

ALPSTAR CAPITAL UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ALPSTAR CAPITAL UK LIMITED?

toggle

The latest filing was on 10/10/2025: Liquidators' statement of receipts and payments to 2025-09-07.