UKBizDB.co.uk

ALCOVA SERVICES LIMITED

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

This company is commonly known as Alcova Services Limited. The company was founded 12 years ago and was given the registration number 07889875. The firm's registered office is in READING. You can find them at 4th Floor, Reading Bridge House George Street, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALCOVA SERVICES LIMITED
Company Number:07889875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Reading Bridge House George Street, Reading, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Secretary09 January 2014Active
42, Brook Street, London, England, W1K 5DB

Director30 January 2015Active
C/O Schulte Roth & Zabel International Llp, Heathcoat House, 20 Savile Row, London, United Kingdom, W1S 3PR

Director22 December 2011Active
21, Knightsbridge, London, England, SW1X 7LY

Director26 July 2012Active

People with Significant Control

Mr Gunther Walcher
Notified on:29 January 2021
Status:Active
Date of birth:September 1950
Nationality:Austrian
Country of residence:United Kingdom
Address:4th Floor, Phoenix House, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George William Assaly
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British,American
Country of residence:United Kingdom
Address:21 Knightsbridge, London, United Kingdom, SW1X 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Brett Hart
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:21 Knightsbridge, London, United Kingdom, SW1X 7LY
Nature of control:
  • Significant influence or control
Mr Peter James Northcott
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:42 Brook Street, London, England, W1K 5BD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Change corporate secretary company with change date.

Download
2022-09-16Address

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

Download
2022-06-16Officers

Change corporate secretary company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-31Persons with significant control

Change to a person with significant control.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.