UKBizDB.co.uk

ALEXIA CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Alexia Capital Management Limited. The company was founded 8 years ago and was given the registration number 09762338. The firm's registered office is in CATERHAM. You can find them at 34 Croydon Road, , Caterham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALEXIA CAPITAL MANAGEMENT LIMITED
Company Number:09762338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:34 Croydon Road, Caterham, England, CR3 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Brackendale Road, Camberley, England, GU15 2JY

Director15 December 2021Active
60, Brackendale Road, Camberley, England, GU15 2JY

Director13 December 2021Active
60, Brackendale Road, Camberley, England, GU15 2JY

Director16 February 2017Active
60, Brackendale Road, Camberley, England, GU15 2JY

Director13 December 2021Active
60, Brackendale Road, Camberley, England, GU15 2JY

Director16 December 2021Active
60, Brackendale Road, Camberley, England, GU15 2JY

Director20 December 2021Active
34, Croydon Road, Caterham, England, CR3 6QB

Director04 September 2015Active
34, Croydon Road, Caterham, England, CR3 6QB

Director04 September 2015Active

People with Significant Control

Mr Richard Graham Doubtfire
Notified on:01 January 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:60, Brackendale Road, Camberley, England, GU15 2JY
Nature of control:
  • Significant influence or control
Mr Graham George Doubtfire
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:23, Stoatley Rise, Haslemere, England, GU27 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Simon Geoffrey Bayles
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

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

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-01Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.