Warning: file_put_contents(c/5b908dff5b4445633a7897b278f69350.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alkebulan Ltd, W6 7NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALKEBULAN LTD

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

This company is commonly known as Alkebulan Ltd. The company was founded 10 years ago and was given the registration number 08616015. The firm's registered office is in LONDON. You can find them at 14 Cambridge Court, 210 Shepherds Bush Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALKEBULAN LTD
Company Number:08616015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:14 Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Pall Mall, London, England, SW1Y 5EA

Director27 January 2014Active
118, Pall Mall, London, England, SW1Y 5EA

Director27 January 2014Active
118, Pall Mall, London, England, SW1Y 5EA

Director27 January 2014Active
118, Pall Mall, London, England, SW1Y 5EA

Director27 January 2014Active
14, Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ

Director27 January 2014Active
14, Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ

Director27 January 2014Active
14, Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ

Director27 January 2014Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 July 2013Active

People with Significant Control

Ms Sylma Du Plessis
Notified on:14 January 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:118, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leigh Nathan Hall
Notified on:20 November 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:39, Littleheath Lane, Cobham, England, KT11 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andre Jacques Van Der Spuy
Notified on:20 November 2017
Status:Active
Date of birth:September 1969
Nationality:British,South African
Country of residence:England
Address:118 Pall Mall, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-28Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Capital

Capital return purchase own shares.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.