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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Pall Mall, London, England, SW1Y 5EA | Director | 27 January 2014 | Active |
118, Pall Mall, London, England, SW1Y 5EA | Director | 27 January 2014 | Active |
118, Pall Mall, London, England, SW1Y 5EA | Director | 27 January 2014 | Active |
118, Pall Mall, London, England, SW1Y 5EA | Director | 27 January 2014 | Active |
14, Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ | Director | 27 January 2014 | Active |
14, Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ | Director | 27 January 2014 | Active |
14, Cambridge Court, 210 Shepherds Bush Road, London, England, W6 7NJ | Director | 27 January 2014 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 18 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Capital | Capital return purchase own shares. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.