UKBizDB.co.uk

ALCAEUS HOLDINGS LIMITED

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

This company is commonly known as Alcaeus Holdings Limited. The company was founded 7 years ago and was given the registration number 10269429. The firm's registered office is in BEDFORD. You can find them at Paragon House Wolseley Road, Kempston, Bedford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALCAEUS HOLDINGS LIMITED
Company Number:10269429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Paragon House Wolseley Road, Kempston, Bedford, England, MK42 7UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paragon House, Wolseley Road, Kempston, Bedford, England, MK42 7UP

Director07 May 2021Active
Paragon House, Wolseley Road, Kempston, Bedford, England, MK42 7UP

Director10 August 2016Active
Paragon House, Wolseley Road, Kempston, Bedford, England, MK42 7UP

Secretary10 August 2016Active
Paragon House, Wolseley Road, Kempston, Bedford, England, MK42 7UP

Director08 July 2016Active
Paragon House, Wolseley Road, Kempston, Bedford, England, MK42 7UP

Director10 August 2016Active

People with Significant Control

Christophe Albin
Notified on:07 May 2021
Status:Active
Date of birth:October 1958
Nationality:Swiss
Country of residence:Malaysia
Address:C/O Escatec Sdn Bhd, Industrial Zone 4, Penang, Malaysia,
Nature of control:
  • Significant influence or control
Mr Christopher Michael Johnson
Notified on:14 October 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Paragon House, Wolseley Road, Bedford, England, MK42 7UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon James Dabson
Notified on:08 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Paragon House, Wolseley Road, Bedford, England, MK42 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-23Resolution

Resolution.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.