ALYMERE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALYMERE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC027393

Incorporation date

01/03/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

P O Box 309 Ugland House, Grand Cayman, Ky1-1104Copy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon27/11/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Change of details for Carl Thomas Senior of 1 Churchill Place, London, E14 5HP as a person authorised to represent UK establishment BR009275 on 2024-02-07
dot icon08/04/2024
Change of details for Vishal Shah of 1 Churchill Place, London, E14 5HP, England as a person authorised to represent UK establishment BR009275 on 2016-09-01
dot icon08/04/2024
Director's details changed for Paula Henriquez Avila on 2022-02-04
dot icon08/04/2024
Director's details changed for Vishal Shah on 2016-09-01
dot icon20/03/2024
Director's details changed for Carl Thomas Senior on 2024-02-07
dot icon19/01/2024
Director's details changed for Paula Henriquez Avila on 2022-09-23
dot icon19/01/2024
Change of details for Paula Henriquez Avila of 1 Churchill Place, London, E14 5HP, United Kingdom as a person authorised to represent UK establishment BR009275 on 2022-09-23
dot icon13/12/2023
Full accounts made up to 2022-12-31
dot icon13/12/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 26/06/2023 jonathan michael walthoe
dot icon13/12/2023
-
dot icon13/12/2023
Admin Removed the form OSTM03 was removed from the public register on 18/01/2024 as it was a duplicate form
dot icon18/10/2023
Appointment of David John Blagbrough as a person authorised to represent UK establishment BR009275 on 2023-06-26.
dot icon18/10/2023
Appointment of Mr David John Blagbrough as a director on 2023-06-26
dot icon13/09/2023
Termination of appointment of Jonathan Michael Walthoe as a director on 2023-06-26
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Details changed for an overseas company - PO Box 309 Gt, Ugland House, South Church Street,, George Town, Grand Cayman,, Cayman Islandscayman Islands
dot icon27/07/2022
Details changed for a UK establishment - BR009275 Address Change 5 the north colonnade, london, , E14 4BB,2022-07-14
dot icon10/03/2022
Appointment of Paula Henriquez Avila as a director on 2022-02-04
dot icon09/03/2022
Appointment of Paula Henriquez Avila as a person authorised to represent UK establishment BR009275 on 2022-02-04.
dot icon28/02/2022
Termination of appointment of David John Blagbrough as a director on 2022-02-04
dot icon28/02/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 04/02/2022 david john blagborough
dot icon22/12/2021
Director's details changed for Mr David John Blagbrough on 2021-05-01
dot icon24/11/2021
Appointment of Jonathan Michael Walthoe as a director on 2021-07-06
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 07/07/2021 patrick brittain voisey
dot icon08/10/2021
Termination of appointment of Patrick Brittain Voisey as a director on 2021-07-07
dot icon08/10/2021
Appointment of Jonathan Michael Wallhoe as a person authorised to represent UK establishment BR009275 on 2021-07-06.
dot icon08/10/2021
Director's details changed for Mr David John Blagbrough on 2021-05-01
dot icon21/07/2021
Appointment of Mr David John Blagbrough as a director on 2021-04-28
dot icon17/06/2021
Termination of appointment of Christopher Patrick Le Neve Foster as a director on 2021-04-30
dot icon11/06/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 30/04/2021 christopher patrick le neve foster
dot icon11/06/2021
Appointment of David John Blagbrough as a person authorised to represent UK establishment BR009275 on 2021-04-28.
dot icon31/10/2020
Full accounts made up to 2019-12-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/01/2019
Full accounts made up to 2017-12-31
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Appointment of Patrick Brittain Voisey as a director on 2011-09-01
dot icon26/11/2016
Appointment of Carl Thomas Senior as a person authorised to represent UK establishment BR009275 on 2016-09-26.
dot icon26/11/2016
Appointment of Carl Thomas Senior as a director on 2016-09-26
dot icon26/10/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Accept terminated 23/09/2016 atanas jordanov
dot icon26/10/2016
Termination of appointment of Atanas Jordanov as a director on 2016-09-23
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Appointment of Vishal Shah as a person authorised to represent UK establishment BR009275 on 2016-01-12.
dot icon01/02/2016
Appointment of Vishal Shah as a director on 2016-01-12
dot icon29/01/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 08/01/2016 florian huber
dot icon29/01/2016
Termination of appointment of Florian Huber as a director on 2016-01-08
dot icon29/01/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 08/01/2016 nicholas richard brand
dot icon29/01/2016
Termination of appointment of Nicholas Richard Brand as a director on 2016-01-08
dot icon29/01/2016
Appointment of Christopher Patrick Le Neve Foster as a person authorised to represent UK establishment BR009275 on 2016-01-12.
dot icon29/01/2016
Appointment of Christopher Patrick Le Neve Foster as a director on 2016-01-12
dot icon29/01/2016
Appointment of Atanas Jordanov as a person authorised to represent UK establishment BR009275 on 2016-01-12.
dot icon29/01/2016
Appointment of Mr Atanas Jordanov as a director on 2016-01-12
dot icon09/11/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon23/12/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 04/10/2013 cara schulze
dot icon23/12/2013
Termination of appointment of Cara Schulze as a director
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 03/07/2009 christopher sean levy
dot icon04/09/2013
Termination of appointment of Christopher Levy as a director
dot icon05/06/2013
Change of details for Nicholas Richard Brand of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR009275 on 2011-08-16
dot icon05/06/2013
Director's details changed for Mr Nicholas Richard Brand on 2011-08-16
dot icon05/06/2013
Change of details for Florian Huber of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR009275 on 2012-12-31
dot icon05/06/2013
Director's details changed for Florian Huber on 2012-12-31
dot icon28/05/2013
Director's details changed for Patrick Brittain Voisey on 2012-12-31
dot icon28/05/2013
Change of details for Patrick Brittain Voisey of 1 Churchill Place, London, E14 5Hp, England as a person authorised to represent UK establishment BR009275 on 2012-12-31
dot icon09/01/2013
Full accounts made up to 2011-12-31
dot icon31/01/2012
Appointment of Florian Huber as a person authorised to represent UK establishment BR009275 on 2011-12-19.
dot icon31/01/2012
Appointment of a director
dot icon30/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 19/12/2011 kostyantyn lykhman
dot icon30/01/2012
Termination of appointment of Kostyantyn Lykhman as a director
dot icon12/01/2012
Full accounts made up to 2010-12-31
dot icon29/09/2011
Appointment of a director
dot icon29/09/2011
Appointment of Patrick Brittain Voisey as a person authorised to represent UK establishment BR009275 on 2011-09-01.
dot icon22/09/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 19/08/2011 stephen james ullman
dot icon22/09/2011
Termination of appointment of Stephen Ullman as a director
dot icon28/01/2011
Full accounts made up to 2009-12-31
dot icon27/08/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge
dot icon09/08/2010
Appointment of a director
dot icon09/08/2010
Appointment of Kostyantyn Lykhman as a person authorised to represent UK establishment BR009275 on 2010-05-14.
dot icon09/08/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui
dot icon09/08/2010
Termination of appointment of Darren Lui as a director
dot icon01/03/2010
Appointment of Stephen James Ullman as a person authorised to represent UK establishment BR009275 on 2009-11-18.
dot icon26/02/2010
Appointment of a director
dot icon26/02/2010
Appointment of Stephen James Ullman as a person authorised to represent UK establishment BR009275 on 2009-02-25.
dot icon25/02/2010
Appointment of a director
dot icon25/02/2010
Appointment of Nicholas Richard Brand as a person authorised to represent UK establishment BR009275 on 2009-11-18.
dot icon24/02/2010
Full accounts made up to 2008-12-31
dot icon24/02/2010
Current accounting period shortened from 2009-10-14 to 2008-12-31
dot icon18/02/2010
Termination of appointment of Steven Poulter as a director
dot icon18/02/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009275 Person Authorised to Represent terminated 08/10/2009 steven matthew poulter
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR009275 on 2009-10-01.
dot icon04/11/2009
Full accounts made up to 2008-10-14
dot icon28/07/2009
Transaction BR6- BR009275 person authorised to represent terminated 03/07/2009 bineet shah
dot icon28/07/2009
Appointment terminated director bineet shah
dot icon27/05/2009
Transaction BR6- BR009275 person authorised to represent appointed 16/03/2009 darren wang yip lui -- address :1 churchill place, london, E14 5HP
dot icon27/05/2009
Director appointed darren wang yip lui
dot icon27/05/2009
Transaction BR6- BR009275 person authorised to represent appointed 16/03/2009 cara schulze -- address :1 churchill place, london, E14 5HP
dot icon27/05/2009
Director appointed cara schulze
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2009
Transaction BR6- BR009275 person authorised to represent terminated 13/03/2009 gregor william mcmillan
dot icon08/04/2009
Appointment terminated director gregor mcmillan
dot icon31/03/2009
Accounting reference date shortened from 31/12/2008 to 14/10/2008
dot icon25/02/2009
Ic change 15/12/08
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon10/12/2008
Duplicate mortgage certificatecharge no:4
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/10/2008
BR009275 person authorised to represent terminated 16/09/2008 robert hamish mcpherson
dot icon09/10/2008
Appointment terminated director robert mcpherson
dot icon01/10/2008
Appointment terminated director gregor mcmillan
dot icon01/10/2008
BR009275 person authorised to represent terminated 19/06/2008 stephen james ullman
dot icon01/10/2008
Appointment terminated director stephen ullman
dot icon28/07/2008
BR009275 person authorised to represent appointed 20/06/2008 robert hamish mcpherson -- address :1 churchill place, london, E14 5HP
dot icon28/07/2008
Director appointed robert hamish mcpherson
dot icon19/07/2008
Ic change 26/03/07
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
BR009275 person authorised to represent appointed 29/01/2008 gregor william mcmillan -- address :1 churchill place, london, E14 5HP
dot icon27/02/2008
Director appointed gregor william mcmillan
dot icon13/12/2007
Altn constitutional doc 041007
dot icon08/10/2007
BR009275 pr appointed 31/08/07 shah bineet service address 1 churchill place london E14 5HP
dot icon08/10/2007
Dir appointed 31/08/07 shah bineet service address 1 churchill place london E14 5HP
dot icon25/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
BR009275 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
dot icon15/03/2007
BR009275 pr appointed ullman stephen james service address 1 churchill place london E14 5HP
dot icon15/03/2007
BR009275 pr appointed poulter steven matthew service address 1 churchill place london E14 5HP
dot icon15/03/2007
BR009275 pr appointed levy christopher sean service address 1 churchill place london E14 5HP
dot icon15/03/2007
BR009275 registered
dot icon15/03/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Carl Thomas
Director
26/09/2016 - Present
90
Shah, Vishal
Director
12/01/2016 - Present
44
Walthoe, Jonathan Michael
Director
06/07/2021 - 26/06/2023
48
Henriquez Avila, Paula
Director
04/02/2022 - Present
12
Blagbrough, David John
Director
28/04/2021 - 04/02/2022
38

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 ALYMERE INVESTMENTS LIMITED

ALYMERE INVESTMENTS LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at P O Box 309 Ugland House, Grand Cayman, Ky1-1104. 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 ALYMERE INVESTMENTS LIMITED?

toggle

ALYMERE INVESTMENTS LIMITED is currently Active. It was registered on 01/03/2007 .

Where is ALYMERE INVESTMENTS LIMITED located?

toggle

ALYMERE INVESTMENTS LIMITED is registered at P O Box 309 Ugland House, Grand Cayman, Ky1-1104.

What is the latest filing for ALYMERE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/11/2025: Full accounts made up to 2024-12-31.