ALUVANCE LIMITED

Register to unlock more data on OkredoRegister

ALUVANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06569731

Incorporation date

18/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2008)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon29/02/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-29
dot icon21/02/2024
Registered office address changed from 14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-21
dot icon16/02/2024
Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 2024-02-14
dot icon16/02/2024
Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 2024-02-14
dot icon07/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/01/2024
Termination of appointment of Steven James Poulton as a director on 2024-01-01
dot icon13/12/2023
Termination of appointment of William West Slater as a director on 2023-12-12
dot icon13/12/2023
Appointment of Mr Frederick Augustus Ronald Peter Mcmillan Bell as a director on 2023-12-13
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon13/03/2023
Termination of appointment of Amilha Pio Young as a secretary on 2023-03-10
dot icon23/02/2023
Appointment of Mr William West Slater as a director on 2023-02-14
dot icon29/11/2022
Termination of appointment of Matthew Roy Grainger as a director on 2022-11-16
dot icon29/11/2022
Termination of appointment of David George Netherway as a director on 2022-11-16
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon01/02/2018
Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 2018-01-31
dot icon18/12/2017
Change of details for Altus Strategies Limited as a person with significant control on 2017-06-05
dot icon18/12/2017
Termination of appointment of Diane Acha-Morfaw as a director on 2017-12-18
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon27/03/2017
Director's details changed for Mr Steven James Poulton on 2017-03-17
dot icon27/03/2017
Director's details changed for David George Netherway on 2017-03-27
dot icon27/03/2017
Director's details changed for Diane Acha-Morfaw on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr Matthew Roy Grainger on 2017-03-27
dot icon07/03/2017
Appointment of Jeffrey Laszlo Karoly as a secretary on 2017-03-06
dot icon07/03/2017
Termination of appointment of Hale Secretarial Limited as a secretary on 2017-03-06
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Steven James Poulton on 2016-01-12
dot icon21/12/2015
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2015
Re-registration of Memorandum and Articles
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Re-registration from a public company to a private limited company
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon27/03/2013
Director's details changed for David George Netherway on 2011-08-17
dot icon28/09/2012
Director's details changed for Mr Matthew Roy Grainger on 2012-09-21
dot icon29/05/2012
Appointment of Diane Acha-Morfaw as a director
dot icon10/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Director's details changed for Mr Steven James Poulton on 2011-07-08
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon03/10/2011
Consolidation of shares on 2011-09-27
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon13/07/2011
Appointment of Mr Matthew Roy Grainger as a director
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon25/11/2010
Memorandum and Articles of Association
dot icon30/09/2010
Certificate of change of name
dot icon28/09/2010
Resolutions
dot icon22/09/2010
Resolutions
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon09/08/2010
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon09/08/2010
Appointment of Hale Secretarial Limited as a secretary
dot icon22/07/2010
Commence business and borrow
dot icon22/07/2010
Trading certificate for a public company
dot icon20/07/2010
Resolutions
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/12/2009
Director's details changed for David George Netherway on 2009-12-18
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 18/04/09; full list of members
dot icon22/04/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon03/06/2008
Memorandum and Articles of Association
dot icon03/06/2008
S-div
dot icon03/06/2008
Resolutions
dot icon18/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALE SECRETARIAL LIMITED
Corporate Secretary
09/08/2010 - 06/03/2017
9
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
18/04/2008 - 09/08/2010
28
Grainger, Matthew Roy
Director
11/05/2011 - 16/11/2022
34
Poulton, Steven James
Director
18/04/2008 - 01/01/2024
41
Bell, Frederick Augustus Ronald Peter Mcmillan
Director
13/12/2023 - Present
25

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUVANCE LIMITED

ALUVANCE LIMITED is an(a) Dissolved company incorporated on 18/04/2008 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALUVANCE LIMITED?

toggle

ALUVANCE LIMITED is currently Dissolved. It was registered on 18/04/2008 and dissolved on 17/02/2026.

Where is ALUVANCE LIMITED located?

toggle

ALUVANCE LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ALUVANCE LIMITED do?

toggle

ALUVANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALUVANCE LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.