UKBizDB.co.uk

ALERION CONSULTING LIMITED

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

This company is commonly known as Alerion Consulting Limited. The company was founded 5 years ago and was given the registration number 11499129. The firm's registered office is in READING. You can find them at Reading Bridge House 8th Floor, George Street, Reading, Berks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALERION CONSULTING LIMITED
Company Number:11499129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Reading Bridge House 8th Floor, George Street, Reading, England, RG1 8LS

Director28 March 2019Active
The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE

Director03 August 2018Active
The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE

Director03 August 2018Active

People with Significant Control

Aerial Survey Solutions Pty Ltd
Notified on:28 March 2019
Status:Active
Country of residence:Australia
Address:Level 11, Number 66, Eagle Street, Brisbane City, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Groves
Notified on:13 March 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:Wales
Address:289 Townhill Road, Mayhill, Wales, SA1 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Corrales Trading (Cyprus) Limited
Notified on:13 March 2019
Status:Active
Country of residence:Cyprus
Address:15, Agion Omologition, Nicosa, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Corrales Trading Ltd
Notified on:08 March 2019
Status:Active
Country of residence:Cyprus
Address:15, Agion Omologiton, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Grove
Notified on:08 March 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:Wales
Address:289, Townhill Road, Swansea, Wales, SA1 6PE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Elliott Talbott
Notified on:03 August 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jenna Julia Talbott
Notified on:03 August 2018
Status:Active
Date of birth:June 1984
Nationality:English
Country of residence:United Kingdom
Address:The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE
Nature of control:
  • Voting rights 25 to 50 percent

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-04-15Address

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

Download
2019-04-15Accounts

Change account reference date company current shortened.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.