INTERNATIONAL ALERT

Register to unlock more data on OkredoRegister

INTERNATIONAL ALERT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153193

Incorporation date

06/08/1987

Size

Group

Contacts

Registered address

Registered address

10 Salamanca Place New Economic Foundation, 10 Salamanca Place, London SE1 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon06/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Natalie Hogg as a secretary on 2025-06-03
dot icon03/06/2025
Appointment of Mrs Carrie Brownlee as a secretary on 2025-06-03
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Termination of appointment of Erin Segilia Chase as a director on 2024-07-02
dot icon02/07/2024
Registered office address changed from Offley Works 1 Pickle Mews London SW9 0FJ England to 10 Salamanca Place New Economic Foundation 10 Salamanca Place London SE1 7HB on 2024-07-02
dot icon02/07/2024
Appointment of Ms Natalie Hogg as a secretary on 2024-07-02
dot icon25/06/2024
Termination of appointment of Richard Langstaff as a director on 2024-06-25
dot icon25/06/2024
Termination of appointment of Kathryn Gillian Tomlinson as a secretary on 2024-06-25
dot icon22/05/2024
Registered office address changed from Offley Works 1 Pickle Mews Oval London SW9 0FJ England to 10 Salamanca Place 10 Salamanca Place London SE1 7HB on 2024-05-22
dot icon22/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon22/05/2024
Registered office address changed from 10 Salamanca Place 10 Salamanca Place London SE1 7HB United Kingdom to Offley Works 1 Pickle Mews London SW9 0FJ on 2024-05-22
dot icon20/05/2024
Termination of appointment of Abir Haj Ibrahim as a director on 2024-05-17
dot icon18/01/2024
Director's details changed for Mrs Rosemary Elizabeth Carr on 2024-01-18
dot icon17/01/2024
Appointment of Rafael Velasquez as a director on 2024-01-15
dot icon17/01/2024
Director's details changed for Mouna Ben Garga on 2024-01-17
dot icon17/01/2024
Director's details changed for Mrs Rosemary Elizabeth Carr on 2024-01-17
dot icon17/01/2024
Director's details changed for Ms Erin Segilia Chase on 2024-01-17
dot icon17/01/2024
Director's details changed for Jane Cotton on 2024-01-17
dot icon17/01/2024
Director's details changed for Emma Hillyard on 2024-01-17
dot icon17/01/2024
Director's details changed for Azza Karam on 2024-01-17
dot icon17/01/2024
Director's details changed for William Van Niekerk on 2024-01-17
dot icon17/01/2024
Director's details changed for Rafael Velasquez on 2024-01-17
dot icon16/01/2024
Appointment of Azza Karam as a director on 2024-01-15
dot icon16/01/2024
Appointment of Emma Hillyard as a director on 2024-01-15
dot icon16/01/2024
Appointment of Jane Cotton as a director on 2024-01-15
dot icon16/01/2024
Appointment of Mouna Ben Garga as a director on 2024-01-15
dot icon16/01/2024
Appointment of Mrs Rosemary Elizabeth Carr as a director on 2024-01-15
dot icon16/01/2024
Appointment of William Van Niekerk as a director on 2024-01-15
dot icon02/01/2024
Termination of appointment of Lisa Lynn Rose as a director on 2023-12-31
dot icon18/10/2023
Termination of appointment of Emine Bozkurt as a director on 2023-10-02
dot icon07/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon14/06/2023
Statement of company's objects
dot icon05/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon18/05/2023
Termination of appointment of Senait Kiflezghi Fassil as a secretary on 2023-05-01
dot icon16/05/2023
Appointment of Ms Kathryn Gillian Tomlinson as a secretary on 2023-05-01
dot icon08/03/2023
Termination of appointment of Carey Edward Cavanaugh as a director on 2023-01-23
dot icon08/03/2023
Termination of appointment of Christopher Deri as a director on 2022-04-30
dot icon08/03/2023
Appointment of Mr David Simon Matthew Nussbaum as a director on 2023-01-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Oliver Benjamin
Director
08/12/2015 - 08/03/2020
6
Langstaff, Richard
Director
01/11/2020 - 25/06/2024
-
Mr Tahir Maher
Director
11/05/2000 - 19/05/2004
5
Mrs Gordana Duspara Moriarty
Director
03/12/2012 - 09/12/2018
3
Nussbaum, David Simon Matthew
Director
23/01/2023 - Present
12

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 INTERNATIONAL ALERT

INTERNATIONAL ALERT is an(a) Active company incorporated on 06/08/1987 with the registered office located at 10 Salamanca Place New Economic Foundation, 10 Salamanca Place, London SE1 7HB. There are currently 10 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 INTERNATIONAL ALERT?

toggle

INTERNATIONAL ALERT is currently Active. It was registered on 06/08/1987 .

Where is INTERNATIONAL ALERT located?

toggle

INTERNATIONAL ALERT is registered at 10 Salamanca Place New Economic Foundation, 10 Salamanca Place, London SE1 7HB.

What does INTERNATIONAL ALERT do?

toggle

INTERNATIONAL ALERT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL ALERT?

toggle

The latest filing was on 06/08/2025: Group of companies' accounts made up to 2024-12-31.