UKBizDB.co.uk

ALLIED LONDON INVESTMENTS LIMITED

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

This company is commonly known as Allied London Investments Limited. The company was founded 73 years ago and was given the registration number 00492481. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLIED LONDON INVESTMENTS LIMITED
Company Number:00492481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director-Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director09 February 1996Active
29 Broadhurst, Ashtead, KT21 1QB

Secretary30 September 2003Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary13 December 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary05 April 2012Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary15 October 2010Active
40 Portman Square, London, W1H 6LT

Secretary-Active
3 Caberfeigh Close, Redhill, RH1 6BF

Director19 July 2001Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, M3 3GS

Director07 November 2017Active
C/O Allied London, No. 1 Spinningfields, Level 12, 1 Hardman Square, United Kingdom, M3 3EB

Director27 March 2018Active
38 Belgrave Square, London, SW1X 8NT

Director-Active
One Duchess Street, Portland Place, London, W1N 3AB

Director-Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director15 July 2011Active
52 Kilworth Avenue, Shenfield, CM15 8PT

Director19 July 2001Active
C/O Allied London, No. 1 Spinningfields, Level 12, 1 Hardman Square, United Kingdom, M3 3EB

Director27 March 2018Active
40 Portman Square, London, W1H 6LT

Director-Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director04 July 2003Active

People with Significant Control

Mr Michael Julian Ingall
Notified on:05 November 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Frederick Paul Graham-Watson
Notified on:05 November 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Capital Debt Holdco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-19Address

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

Download
2021-03-05Capital

Capital statement capital company with date currency figure.

Download
2021-03-05Capital

Legacy.

Download
2021-03-05Insolvency

Legacy.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.