This company is commonly known as Alexander Grace Limited. The company was founded 23 years ago and was given the registration number 04138186. The firm's registered office is in MERIDEN. You can find them at Blythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ALEXANDER GRACE LIMITED |
---|---|---|
Company Number | : | 04138186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire, CV7 7HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Wilbrahams Walk, Audley, ST7 8HL | Secretary | 27 September 2001 | Active |
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE | Director | 22 February 2024 | Active |
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE | Director | 22 February 2024 | Active |
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE | Director | 22 February 2024 | Active |
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE | Director | 05 December 2022 | Active |
20 Luddington Road, Solihull, B92 9QH | Director | 20 March 2001 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 10 January 2001 | Active |
The Old Rectory, Wilbrahams Walk, Audley, ST7 8HL | Director | 20 March 2001 | Active |
20 Luddington Road, Solihull, B92 9QH | Director | 10 January 2001 | Active |
1 Fairview, Old Warwick Road, Lapworth, B94 6LX | Director | 06 April 2005 | Active |
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE | Director | 10 December 2019 | Active |
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE | Director | 10 December 2019 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 10 January 2001 | Active |
Iwp Advisory Group Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 1.03 - 1.04 Floor One, 7, Stratford Place, London, England, W1C 1AY |
Nature of control | : |
|
Ares Management Uk Limited | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tmf Group 8th Floor, Farringdon Street, London, England, EC4A 4AB |
Nature of control | : |
|
Baronsmead Venture Trust Plc | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Ares Management Limited | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
Gresham House (Nominees) Limited | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Baronsmead Second Venture Trust Plc | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Independent Wealth Planners Uk Limited | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Old Queen Street, London, United Kingdom, SW1H 9HP |
Nature of control | : |
|
Mr Neil Alan Padget | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Blythe Lea Barn, Mill Farm, Meriden, CV7 7HE |
Nature of control | : |
|
Mr Robert David King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Blythe Lea Barn, Mill Farm, Meriden, CV7 7HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Incorporation | Memorandum articles. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-02-20 | Capital | Capital alter shares consolidation. | Download |
2024-02-20 | Capital | Capital name of class of shares. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Change of name | Certificate change of name company. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-22 | Accounts | Legacy. | Download |
2023-05-22 | Other | Legacy. | Download |
2023-05-22 | Other | Legacy. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Accounts | Accounts with accounts type group. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.