ALQUITY INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALQUITY INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020476

Incorporation date

06/12/2006

Size

Full

Contacts

Registered address

Registered address

Audrey House, Ely Place, London EC1N 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon18/03/2026
Termination of appointment of Robert Edward Bradshaw Crombie as a director on 2026-03-17
dot icon02/03/2026
Appointment of Hiren Patel as a director on 2026-03-01
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/11/2025
Full accounts made up to 2025-06-30
dot icon07/07/2025
Director's details changed for Mr Robert Edward Bradshaw Crombie on 2025-04-01
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/01/2025
Full accounts made up to 2024-06-30
dot icon04/06/2024
Termination of appointment of Francisco Xavier Almada as a director on 2024-05-29
dot icon04/06/2024
Registered office address changed from 9 Kingsway London WC2B 6XF England to Audrey House Ely Place London EC1N 6SN on 2024-06-04
dot icon01/03/2024
Full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/10/2022
Full accounts made up to 2022-06-30
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon13/04/2022
Full accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-06-30
dot icon25/05/2021
Full accounts made up to 2020-06-30
dot icon15/04/2021
Statement of capital following an allotment of shares on 2020-02-29
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/04/2020
Full accounts made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/10/2019
Appointment of Mr Francisco Xavier Almada as a director on 2019-06-30
dot icon25/03/2019
Full accounts made up to 2018-06-30
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Registered office address changed from 3 Waterhouse Square 138 - 142 Holborn London London England EC1N 2SW England to 9 Kingsway London WC2B 6XF on 2019-01-11
dot icon07/11/2018
Appointment of Mr Robert Edward Bradshaw Crombie as a director on 2018-11-07
dot icon07/11/2018
Termination of appointment of Christopher Souheil Wehbe as a director on 2018-11-07
dot icon25/07/2018
Termination of appointment of Sureshbhai Mistry as a director on 2018-07-23
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/11/2017
Change of details for Alquity Uk Limited as a person with significant control on 2017-11-07
dot icon28/04/2017
Full accounts made up to 2016-06-30
dot icon27/04/2017
Registered office address changed from 3 Waterhouse Square 138 - 412 Holborn London EC1N 2SW England to 3 Waterhouse Square 138 - 142 Holborn London London England EC1N 2SW on 2017-04-27
dot icon06/03/2017
Termination of appointment of Gordon David Brown as a director on 2017-02-28
dot icon13/02/2017
Appointment of Mr Christopher Wehbe as a director on 2017-02-06
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Registered office address changed from 5th Floor 9 Kingsway London WC2B 6XF to 3 Waterhouse Square 138 - 412 Holborn London EC1N 2SW on 2016-12-20
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Michael Sturrock Warren as a director on 2015-09-01
dot icon27/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon17/03/2015
Appointment of Mr Gordon David Brown as a director on 2015-03-13
dot icon12/03/2015
Termination of appointment of Christopher Souheil Wehbe as a director on 2015-03-12
dot icon09/03/2015
Full accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Clive Atkinson as a secretary on 2014-08-29
dot icon03/03/2014
Termination of appointment of Gianluigi Sagramoso as a director
dot icon31/01/2014
Appointment of Mr Michael Sturrock Warren as a director
dot icon31/01/2014
Termination of appointment of John Devine as a director
dot icon09/01/2014
Full accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon14/06/2013
Miscellaneous
dot icon16/05/2013
Appointment of Mr Clive Atkinson as a secretary
dot icon16/05/2013
Termination of appointment of Manish Mehra as a secretary
dot icon26/04/2013
Termination of appointment of Mark Pollard as a director
dot icon22/04/2013
Appointment of Mr Mark Pollard as a director
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon28/03/2013
Full accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon29/10/2012
Resolutions
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon12/09/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon11/09/2012
Appointment of Mr Suresh Mistry as a director
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon15/08/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon24/04/2012
Termination of appointment of David Mcilroy as a director
dot icon19/04/2012
Appointment of Mr Manish Mehra as a secretary
dot icon19/04/2012
Termination of appointment of Simon Smith as a director
dot icon19/04/2012
Termination of appointment of Robert Bell as a director
dot icon19/04/2012
Termination of appointment of Robert Bell as a secretary
dot icon12/04/2012
Appointment of Mr John Devine as a director
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2012
Appointment of Mr Christopher Souheil Wehbe as a director
dot icon20/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon04/11/2011
Full accounts made up to 2011-06-30
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon20/09/2011
Termination of appointment of Paul Freer as a director
dot icon31/08/2011
Director's details changed for Robert David Bell on 2011-06-16
dot icon31/08/2011
Secretary's details changed for Robert David Bell on 2011-06-16
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon11/08/2011
Statement of capital following an allotment of shares on 2010-01-27
dot icon15/03/2011
Full accounts made up to 2010-06-30
dot icon30/12/2010
Appointment of Mr David Mcilroy as a director
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/12/2010
Director's details changed for Robert David Bell on 2009-12-18
dot icon05/10/2010
Registered office address changed from 5Th Floor 53 Parker Street London WC2B 5PT on 2010-10-05
dot icon04/06/2010
Appointment of Mr Gianluigi Sagramoso as a director
dot icon29/01/2010
Director's details changed for Robert David Bell on 2009-12-18
dot icon29/01/2010
Secretary's details changed for Robert Bell on 2009-12-18
dot icon13/01/2010
Appointment of Mr Paul Robinson as a director
dot icon22/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon22/12/2009
Director's details changed for Paul Richard Freer on 2009-12-22
dot icon22/12/2009
Director's details changed for Robert Bell on 2009-12-22
dot icon22/12/2009
Director's details changed for Simon Smith on 2009-12-22
dot icon19/12/2009
Full accounts made up to 2009-06-30
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon11/11/2009
Termination of appointment of Craig Willsmer as a director
dot icon11/11/2009
Termination of appointment of Stig Eriksen as a director
dot icon11/11/2009
Ad 21/09/09\gbp si [email protected]=90000\gbp ic 40/90040\
dot icon30/10/2009
Miscellaneous
dot icon23/10/2009
Certificate of change of name
dot icon13/10/2009
Resolutions
dot icon23/07/2009
Appointment terminated secretary craig willsmer
dot icon23/07/2009
Director and secretary appointed robert bell
dot icon23/07/2009
Director appointed simon smith
dot icon24/06/2009
Director appointed paul richard freer
dot icon24/06/2009
Appointment terminated director and secretary graeme duncan
dot icon23/06/2009
Director and secretary appointed craig jonathan willsmer
dot icon23/06/2009
Appointment terminated director paul thompson
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 06/12/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from 5TH floor 53 parker street london WC2B 5PT
dot icon15/09/2008
Registered office changed on 15/09/2008 from c/o hedgesupport 6 duke street st james london SW1Y 6BN
dot icon12/09/2008
Full accounts made up to 2007-06-30
dot icon26/06/2008
Amending 88(2)
dot icon02/04/2008
Return made up to 06/12/07; full list of members
dot icon09/02/2008
Particulars of mortgage/charge
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon18/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon15/04/2007
Ad 26/03/07--------- £ si [email protected]=40 £ ic 1/41
dot icon27/02/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon06/12/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
3.98M
-
0.00
-
-
2022
12
4.14M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Patel, Hiren
Director
01/03/2026 - Present
49
Robinson, Paul Howard
Director
04/01/2010 - Present
9
Crombie, Robert Edward Bradshaw
Director
07/11/2018 - 17/03/2026
4
Almada, Francisco Xavier
Director
30/06/2019 - 29/05/2024
-

Persons with Significant Control

0

No PSC data available.

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 ALQUITY INVESTMENT MANAGEMENT LIMITED

ALQUITY INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Audrey House, Ely Place, London EC1N 6SN. 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 ALQUITY INVESTMENT MANAGEMENT LIMITED?

toggle

ALQUITY INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 06/12/2006 .

Where is ALQUITY INVESTMENT MANAGEMENT LIMITED located?

toggle

ALQUITY INVESTMENT MANAGEMENT LIMITED is registered at Audrey House, Ely Place, London EC1N 6SN.

What does ALQUITY INVESTMENT MANAGEMENT LIMITED do?

toggle

ALQUITY INVESTMENT MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALQUITY INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Robert Edward Bradshaw Crombie as a director on 2026-03-17.