ALQUITY TRANSFORMING LIVES FOUNDATION

Register to unlock more data on OkredoRegister

ALQUITY TRANSFORMING LIVES FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09405449

Incorporation date

26/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Audrey House, 16-20 Ely Place, London EC1N 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon14/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/06/2024
Compulsory strike-off action has been discontinued
dot icon22/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2024
Registered office address changed from 9 Kingsway London WC2B 6XF England to Audrey House 16-20 Ely Place London EC1N 6SN on 2024-06-12
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Termination of appointment of Rupen Shah as a director on 2023-12-11
dot icon20/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon03/07/2019
Termination of appointment of Natalie Schoon as a director on 2019-05-09
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon18/01/2019
Registered office address changed from 3 Waterhouse Square 138 -142 Holborn London EC1N 2SW England to 9 Kingsway London WC2B 6XF on 2019-01-18
dot icon07/11/2018
Termination of appointment of Christopher Souheil Wehbe as a director on 2018-11-07
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/04/2018
Director's details changed for Mr Christopher Souheil Wehbé on 2018-04-06
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/08/2017
Appointment of Dr Natalie Schoon as a director on 2017-08-31
dot icon21/08/2017
Appointment of Mr David Michael Brocklebank as a director on 2017-08-14
dot icon07/08/2017
Appointment of Mr Rupen Shah as a director on 2017-08-01
dot icon04/08/2017
Appointment of Ms Veena Alias Parvathy Giridhar Gopal as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Kate Jane Cavelle as a director on 2017-08-01
dot icon31/03/2017
Termination of appointment of Georgina Jessica Fienberg as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Christopher Souheil Wehbé as a director on 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon08/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Registered office address changed from 5th Floor 9 Kingsway London WC2B 6XF United Kingdom to 3 Waterhouse Square 138 -142 Holborn London EC1N 2SW on 2016-12-20
dot icon24/10/2016
Previous accounting period extended from 2016-01-31 to 2016-06-30
dot icon12/09/2016
Termination of appointment of Carlos Armando Miranda as a director on 2016-08-31
dot icon02/02/2016
Annual return made up to 2016-01-26 no member list
dot icon26/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brocklebank, David Michael
Director
14/08/2017 - Present
7
Robinson, Paul Howard
Director
26/01/2015 - Present
8
Ms Veena Alias Parvathy Giridhar Gopal
Director
01/08/2017 - Present
11
Shah, Rupen
Director
01/08/2017 - 11/12/2023
2
Fienberg, Georgina Jessica
Director
26/01/2015 - 31/03/2017
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 ALQUITY TRANSFORMING LIVES FOUNDATION

ALQUITY TRANSFORMING LIVES FOUNDATION is an(a) Active company incorporated on 26/01/2015 with the registered office located at Audrey House, 16-20 Ely Place, London EC1N 6SN. 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 ALQUITY TRANSFORMING LIVES FOUNDATION?

toggle

ALQUITY TRANSFORMING LIVES FOUNDATION is currently Active. It was registered on 26/01/2015 .

Where is ALQUITY TRANSFORMING LIVES FOUNDATION located?

toggle

ALQUITY TRANSFORMING LIVES FOUNDATION is registered at Audrey House, 16-20 Ely Place, London EC1N 6SN.

What does ALQUITY TRANSFORMING LIVES FOUNDATION do?

toggle

ALQUITY TRANSFORMING LIVES FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ALQUITY TRANSFORMING LIVES FOUNDATION?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-06-30.