UKBizDB.co.uk

ALESTRA LIMITED

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

This company is commonly known as Alestra Limited. The company was founded 21 years ago and was given the registration number 04594665. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALESTRA LIMITED
Company Number:04594665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary20 December 2022Active
3 More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ

Director14 February 2017Active
3 More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ

Director20 December 2022Active
Hudson House, 8 Tavistock St, London, United Kingdom, WC2E 7PP

Director08 December 2022Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary19 November 2002Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary05 February 2004Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director16 March 2004Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director14 February 2017Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director18 July 2003Active
3 Hawker Court, Queens Road, Kingston, KT2 7SE

Director11 July 2003Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director19 November 2002Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director19 November 2002Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director11 July 2003Active

People with Significant Control

Allegro Investment Fund Lp
Notified on:29 March 2021
Status:Active
Country of residence:Jersey
Address:2nd Floor, Gaspe House, St Helier, Jersey, JE1 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
John Bertil Ingvar Brinck
Notified on:29 March 2021
Status:Active
Date of birth:August 1948
Nationality:Swedish
Country of residence:Sweden
Address:Nybergsgatan, 7, Stockholm, Sweden, S-11445
Nature of control:
  • Right to appoint and remove directors
Alestra Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Princeton Mews, Kingston Upon Thames, United Kingdom, KT2 6PT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-10-07Accounts

Accounts with accounts type group.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint corporate secretary company with name date.

Download
2022-12-20Address

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

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type group.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.