AUSTRIAN ALPINE CLUB (UK) LIMITED

Register to unlock more data on OkredoRegister

AUSTRIAN ALPINE CLUB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09772805

Incorporation date

11/09/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

28 South Street, Wareham BH20 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2015)
dot icon15/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon28/11/2025
Termination of appointment of Klaus Dieter Kreher as a director on 2025-11-21
dot icon28/11/2025
Appointment of Mr Andrew Kim Dennis as a director on 2025-11-21
dot icon28/11/2025
Appointment of Mr Gareth Cook as a director on 2025-11-21
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/11/2024
Appointment of Mr Klaus Dieter Kreher as a director on 2024-11-01
dot icon06/11/2024
Termination of appointment of Diana Elizabeth Rayner as a director on 2024-11-01
dot icon06/11/2024
Termination of appointment of Kevin Richard Thomas as a director on 2024-11-01
dot icon06/11/2024
Appointment of Mr Clive Kosta Marinou Vardakis as a director on 2024-11-01
dot icon06/11/2024
Appointment of Mr Peter Poelz as a director on 2024-11-01
dot icon06/11/2024
Appointment of Ms Ingrid Ann Baber as a director on 2024-11-01
dot icon06/11/2024
Appointment of Ms Ann-Marie Bathmaker as a director on 2024-11-01
dot icon06/11/2024
Appointment of Mr Gerald Elliott as a director on 2024-11-01
dot icon10/09/2024
Termination of appointment of Isabella Hannah Hughes as a director on 2024-09-01
dot icon10/09/2024
Register inspection address has been changed from Unit 43 Glenmore Business Park Blackhill Road, Holton Heath Poole Dorset BH16 6NL England to 28 South Street Wareham BH20 4LU
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon02/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/06/2024
Registered office address changed from Unit 43, Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL England to 28 South Street Wareham BH20 4LU on 2024-06-20
dot icon20/09/2023
Appointment of Mr Clive Kosta Marinou Vardakis as a secretary on 2023-09-07
dot icon20/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon18/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/06/2023
Appointment of Mr Matteo Maria Maino as a director on 2023-02-02
dot icon06/03/2023
Appointment of Mr Michael Prowse as a director on 2022-12-08
dot icon04/11/2022
Termination of appointment of Liam Anthony Collins as a director on 2022-10-29
dot icon04/11/2022
Termination of appointment of Anthony Gerald Brent Cooper as a director on 2022-10-29
dot icon04/11/2022
Termination of appointment of Janet Elizabeth Britnell as a director on 2022-10-29
dot icon28/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Termination of appointment of Simon Christopher Walters as a director on 2022-08-23
dot icon11/08/2022
Termination of appointment of Mark Anthony Adams as a director on 2022-05-17
dot icon14/07/2022
Resolutions
dot icon14/07/2022
Memorandum and Articles of Association
dot icon01/12/2021
Termination of appointment of Diana Elizabeth Rayner as a secretary on 2021-11-06
dot icon30/11/2021
Appointment of Miss Isabella Hannah Hughes as a director on 2021-11-06
dot icon29/11/2021
Termination of appointment of Michael David Garrett as a director on 2021-11-06
dot icon29/11/2021
Appointment of Mr Benjamin John Palmer as a director on 2021-11-06
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Dr Kevin Richard Thomas as a director on 2021-05-20
dot icon08/06/2021
Appointment of Mr Alexander Gymer as a director on 2021-05-20
dot icon10/11/2020
Termination of appointment of Trevor Nicholas Smith as a director on 2020-11-07
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon24/09/2020
Termination of appointment of Diana May Penny-Sherpani as a director on 2020-08-19
dot icon24/11/2019
Appointment of Mr Liam Anthony Collins as a director on 2019-11-02
dot icon24/11/2019
Appointment of Mr Nigel David Phipps as a director on 2019-11-02
dot icon22/11/2019
Resolutions
dot icon13/11/2019
Appointment of Mr Simon Christopher Walters as a director on 2019-11-02
dot icon12/11/2019
Appointment of Mr Trevor Nicholas Smith as a director on 2019-11-02
dot icon12/11/2019
Termination of appointment of Graham Jack Mcintyre as a director on 2019-11-02
dot icon08/11/2019
Appointment of Mrs Diana Elizabeth Rayner as a secretary on 2019-11-02
dot icon06/11/2019
Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich NR3 1UB United Kingdom to Unit 43, Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL on 2019-11-06
dot icon06/11/2019
Termination of appointment of Philippa Louise Carling as a director on 2019-11-02
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon11/06/2019
Appointment of Mr Mark Anthony Adams as a director on 2019-06-05
dot icon30/04/2019
Appointment of Mr Timothy Charles Morley as a director on 2019-04-25
dot icon07/04/2019
Appointment of Mrs Diana Elizabeth Rayner as a director on 2019-03-30
dot icon10/10/2018
Termination of appointment of Justin Hugh Stephen Mash as a director on 2018-10-05
dot icon10/10/2018
Termination of appointment of Peter Colin Hinds as a director on 2018-10-01
dot icon10/10/2018
Termination of appointment of Frances Naomi Hinds as a director on 2018-10-01
dot icon25/09/2018
Termination of appointment of Juliet Strang as a director on 2018-09-18
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon28/03/2018
Termination of appointment of Melvyn John Owen as a director on 2018-03-24
dot icon01/11/2017
Appointment of Ms Juliet Strang as a director on 2017-10-07
dot icon01/11/2017
Appointment of Mr Melvyn John Owen as a director on 2017-10-07
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Cessation of Michael David Garrett as a person with significant control on 2017-01-01
dot icon21/09/2017
Cessation of Peter Colin Hinds as a person with significant control on 2017-01-01
dot icon21/09/2017
Cessation of Graham Jack Mcintyre as a person with significant control on 2017-01-01
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Resolutions
dot icon03/01/2017
Appointment of Mrs Diana May Penny-Sherpani as a director on 2016-11-21
dot icon03/01/2017
Appointment of Mrs Frances Naomi Hinds as a director on 2016-11-21
dot icon03/01/2017
Appointment of Mr Justin Hugh Stephen Mash as a director on 2016-11-21
dot icon03/01/2017
Appointment of Mrs Janet Elizabeth Britnell as a director on 2016-11-21
dot icon03/01/2017
Appointment of Mrs Philippa Louise Carling as a director on 2016-11-21
dot icon03/01/2017
Appointment of Mr Anthony Gerald Brent Cooper as a director on 2016-11-21
dot icon21/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon22/06/2016
Register inspection address has been changed from 12a North Street Wareham Dorset BH20 4AG England to Unit 43 Glenmore Business Park Blackhill Road, Holton Heath Poole Dorset BH16 6NL
dot icon21/06/2016
Register(s) moved to registered inspection location 12a North Street Wareham Dorset BH20 4AG
dot icon13/10/2015
Register(s) moved to registered inspection location 12a North Street Wareham Dorset BH20 4AG
dot icon13/10/2015
Register inspection address has been changed to 12a North Street Wareham Dorset BH20 4AG
dot icon28/09/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon11/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
496.87K
-
0.00
486.72K
-
2022
0
562.84K
-
0.00
628.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strang, Juliet
Director
07/10/2017 - 18/09/2018
2
Morley, Timothy Charles
Director
25/04/2019 - Present
2
Mr Graham Jack Mcintyre
Director
11/09/2015 - 02/11/2019
-
Phipps, Nigel David
Director
02/11/2019 - Present
3
Vardakis, Clive Kosta Marinou
Director
01/11/2024 - Present
-

Persons with Significant Control

3
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 AUSTRIAN ALPINE CLUB (UK) LIMITED

AUSTRIAN ALPINE CLUB (UK) LIMITED is an(a) Active company incorporated on 11/09/2015 with the registered office located at 28 South Street, Wareham BH20 4LU. There are currently 14 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 AUSTRIAN ALPINE CLUB (UK) LIMITED?

toggle

AUSTRIAN ALPINE CLUB (UK) LIMITED is currently Active. It was registered on 11/09/2015 .

Where is AUSTRIAN ALPINE CLUB (UK) LIMITED located?

toggle

AUSTRIAN ALPINE CLUB (UK) LIMITED is registered at 28 South Street, Wareham BH20 4LU.

What does AUSTRIAN ALPINE CLUB (UK) LIMITED do?

toggle

AUSTRIAN ALPINE CLUB (UK) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AUSTRIAN ALPINE CLUB (UK) LIMITED?

toggle

The latest filing was on 15/12/2025: Resolutions.