UKBizDB.co.uk

ALEXANDER GRACE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Blythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire, CV7 7HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Wilbrahams Walk, Audley, ST7 8HL

Secretary27 September 2001Active
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE

Director22 February 2024Active
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE

Director22 February 2024Active
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE

Director22 February 2024Active
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE

Director05 December 2022Active
20 Luddington Road, Solihull, B92 9QH

Director20 March 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary10 January 2001Active
The Old Rectory, Wilbrahams Walk, Audley, ST7 8HL

Director20 March 2001Active
20 Luddington Road, Solihull, B92 9QH

Director10 January 2001Active
1 Fairview, Old Warwick Road, Lapworth, B94 6LX

Director06 April 2005Active
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE

Director10 December 2019Active
Blythe Lea Barn, Mill Farm, Packington Park, Meriden, CV7 7HE

Director10 December 2019Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director10 January 2001Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-20Capital

Capital alter shares consolidation.

Download
2024-02-20Capital

Capital name of class of shares.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-23Change of name

Certificate change of name company.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-22Accounts

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type group.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.