UKBizDB.co.uk

ALCEMI STORAGE DEVELOPMENTS 4 LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Amp Technology Centre, Advance Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director11 July 2023Active
Copenhagen Infrastructure Partners, Amerika Plads 29, Dk-2100, Copenhagen Ø, Denmark,

Director31 March 2022Active
15, Neuer Jungfernstieg, Hamburg, Germany,

Director11 July 2023Active
Cip London Limited, Floor 3 61 Curzon Street, London, United Kingdom, W1J 8PD

Director17 October 2022Active
Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, United Kingdom, S60 5WG

Director31 March 2022Active
Copenhagen Infrastructure Partners, Amerika Plads 29, Dk-2100, Copenhagen Ø, Denmark,

Director31 March 2022Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director23 December 2019Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director23 December 2019Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director23 December 2019Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director15 June 2023Active
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director31 March 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-03Capital

Capital allotment shares.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Capital

Capital allotment shares.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Address

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

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.