UKBizDB.co.uk

ALIEN METALS LIMITED

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

This company is commonly known as Alien Metals Limited. The company was founded 17 years ago and was given the registration number FC027089. The firm's registered office is in TORTOLA. You can find them at Craigmuir Chambers Po Box 71, Road Town, Tortola, British Virgin Islands. This company's SIC code is None Supplied.

Company Information

Name:ALIEN METALS LIMITED
Company Number:FC027089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2006
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Craigmuir Chambers Po Box 71, Road Town, Tortola, British Virgin Islands, Virgin Islands,
Country Origin:VIRGIN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, EC3V 0HR

Corporate Secretary01 July 2023Active
Green Park House 15, Stratton Street, London, W1J 8LQ

Director04 August 2023Active
6, Heddon Street, London, United Kingdom, W1B 4BT

Director26 April 2023Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director04 August 2023Active
108 Fernside Road, London, SW12 8LJ

Secretary17 October 2006Active
125, Boston Manor Road, Brentford, England, TW8 9JR

Secretary13 October 2011Active
60, Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary30 June 2023Active
107, Cheapside, Second Floor, London, EC2V 6DN

Corporate Secretary10 January 2020Active
34, Widmore Lodge Road, Bromley, BR1 2QF

Director17 October 2006Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director22 October 2021Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director04 July 2019Active
37 Green Lane, Paddock Wood, Tonbridge, TN12 6BF

Director17 October 2006Active
4699 South Piccadilly, West Vancouver, Bc, Canada, FOREIGN

Director17 October 2006Active
Sigrist House, Nassau, Bahamas, FOREIGN

Director29 December 2006Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director23 July 2020Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director15 May 2018Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director15 May 2018Active
Suite 1510, 800 West Pender Street, Vancouver, Canada,

Director17 November 2014Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director07 September 2022Active
2433, Inwood Drive, Houston, Usa,

Director17 November 2014Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director26 February 2019Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director26 February 2019Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director17 October 2006Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director17 October 2006Active

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
2023-10-23Other

Change company details by uk establishment overseas company with change details.

Download
2023-10-09Officers

Appoint person director overseas company with name appointment date.

Download
2023-10-03Officers

Termination person director overseas company with name termination date.

Download
2023-10-03Officers

Appoint person director overseas company with name appointment date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-07-24Officers

Termination person secretary overseas company with name termination date.

Download
2023-07-24Officers

Appoint corporate secretary overseas company with appointment date.

Download
2023-07-18Officers

Appoint person director overseas company with name appointment date.

Download
2023-07-18Officers

Appoint corporate secretary overseas company with appointment date.

Download
2023-07-18Officers

Termination person secretary overseas company with name termination date.

Download
2023-07-18Officers

Termination person director overseas company with name termination date.

Download
2023-07-18Officers

Termination person director overseas company with name termination date.

Download
2023-05-15Officers

Termination person director overseas company with name termination date.

Download
2022-10-05Officers

Change corporate secretary overseas company with change date.

Download
2022-10-05Officers

Appoint person director overseas company with name appointment date.

Download
2022-08-04Officers

Termination person director overseas company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type group.

Download
2021-11-09Officers

Appoint person director overseas company with name appointment date.

Download
2021-09-27Officers

Change person director overseas company with change date.

Download
2021-09-27Officers

Change person director overseas company with change date.

Download
2021-09-27Officers

Change person director overseas company with change date.

Download
2021-08-09Accounts

Accounts with accounts type group.

Download
2021-06-23Other

Change company details by uk establishment overseas company with change details.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-12-04Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.