UKBizDB.co.uk

ALA INTERNATIONAL NOMINEE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ala International Nominee Ltd. The company was founded 11 years ago and was given the registration number 08410705. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALA INTERNATIONAL NOMINEE LTD
Company Number:08410705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 August 2017Active
3rd, Floor Hanover Street, Hanover Square, London, England, W1S 1YH

Corporate Secretary19 February 2013Active
Str.9, Mai Nr.4 Bl.E15 Sc.A Ap.7, Ors. Cernavoda Jud., Constanta, Romania,

Director23 April 2013Active
3rd, Floor 14 Hanover Street, London, England, W1S 1YH

Director19 June 2013Active
3rd, Floor, 14 Hanover Street, London, England, W1S 1YH

Director19 February 2013Active
3rd, Floor 14 Hanover Street, London, England, W1S 1YH

Director31 October 2013Active

People with Significant Control

Ebi Executive Business Information D.O.O.
Notified on:28 August 2019
Status:Active
Country of residence:Slovenia
Address:1, Verdijeva Ulica, Koper, Slovenia, 06000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mattia Galavotti
Notified on:01 March 2017
Status:Active
Date of birth:January 1979
Nationality:Italian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.