UKBizDB.co.uk

ALLIA SYSTEMS LLP

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

This company is commonly known as Allia Systems Llp. The company was founded 6 years ago and was given the registration number OC422236. The firm's registered office is in HERTFORDSHIRE. You can find them at Kiln House, 15-17 High Street, Elstree, Hertfordshire, . This company's SIC code is None Supplied.

Company Information

Name:ALLIA SYSTEMS LLP
Company Number:OC422236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Kiln House, 15-17 High Street, Elstree, Hertfordshire, United Kingdom, WD6 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kiln House,, 15-17 High Street, Elstree, Hertfordshire, United Kingdom, WD6 3BY

Llp Designated Member19 January 2024Active
Kiln House,, 15-17 High Street, Elstree, Hertfordshire, United Kingdom, WD6 3BY

Llp Designated Member19 January 2024Active
Apt. 50, 91-V Mayakovskogo Ave., Kyiv, Ukraine,

Llp Designated Member26 September 2019Active
Apt. 104, Urlivska Street, 36, Kyiv, Ukraine,

Llp Designated Member26 September 2019Active
Suite 102, Ground Floor, Blake Building, Corner Eyre & Hutson Streets, Belize, Belize, CITY

Corporate Llp Designated Member27 April 2018Active
Suite 102, Ground Floor, Blake Building, Corner Eyre & Hutson Streets, Belize, Belize, CITY

Corporate Llp Designated Member27 April 2018Active

People with Significant Control

Mr. Oleg Kuksa
Notified on:19 January 2024
Status:Active
Date of birth:August 1967
Nationality:Cypriot
Country of residence:United Kingdom
Address:Kiln House,, 15-17 High Street, Hertfordshire, United Kingdom, WD6 3BY
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Viacheslav Tkach
Notified on:15 June 2018
Status:Active
Date of birth:October 1990
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Communication House, 26 York Street, London, United Kingdom, W1U 6PZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Sergii Varyvoda
Notified on:27 April 2018
Status:Active
Date of birth:June 1986
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Suite 6,, 5 Percy Street,, London,, United Kingdom, W1T 1DG
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-04-13Gazette

Gazette filings brought up to date.

Download
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-01-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-01-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-01-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-01-25Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-25Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-10-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-10-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-10-14Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-14Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.