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..
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 | : |
|
Registered Address | : | 4th Floor, Reading Bridge House George Street, Reading, RG1 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Corporate Secretary | 09 January 2014 | Active |
42, Brook Street, London, England, W1K 5DB | Director | 30 January 2015 | Active |
C/O Schulte Roth & Zabel International Llp, Heathcoat House, 20 Savile Row, London, United Kingdom, W1S 3PR | Director | 22 December 2011 | Active |
21, Knightsbridge, London, England, SW1X 7LY | Director | 26 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Change corporate secretary company with change date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Officers | Change corporate secretary company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Officers | Change person director company with change date. | Download |
2020-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Officers | Change person director company with change date. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.