This company is commonly known as Alcemi Storage Developments 4 Limited. The company was founded 4 years ago and was given the registration number 12376965. The firm's registered office is in LONDON. You can find them at First Floor Winston House, 349 Regents Park Road, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | ALCEMI STORAGE DEVELOPMENTS 4 LIMITED |
---|---|---|
Company Number | : | 12376965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amp Technology Centre, Advance Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG | Director | 11 July 2023 | Active |
Copenhagen Infrastructure Partners, Amerika Plads 29, Dk-2100, Copenhagen Ø, Denmark, | Director | 31 March 2022 | Active |
15, Neuer Jungfernstieg, Hamburg, Germany, | Director | 11 July 2023 | Active |
Cip London Limited, Floor 3 61 Curzon Street, London, United Kingdom, W1J 8PD | Director | 17 October 2022 | Active |
Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, United Kingdom, S60 5WG | Director | 31 March 2022 | Active |
Copenhagen Infrastructure Partners, Amerika Plads 29, Dk-2100, Copenhagen Ø, Denmark, | Director | 31 March 2022 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 23 December 2019 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 23 December 2019 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 23 December 2019 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 15 June 2023 | Active |
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 31 March 2022 | Active |
Ci Iv Spring Holdco C Ltd | ||
Notified on | : | 11 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England, S60 5WG |
Nature of control | : |
|
Alcemi Storage Developments Limited | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, N3 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Capital | Capital allotment shares. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-04-20 | Incorporation | Memorandum articles. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.