This company is commonly known as Allofus Limited. The company was founded 9 years ago and was given the registration number 09580140. The firm's registered office is in LONDON. You can find them at 20 Manchester Square, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ALLOFUS LIMITED |
---|---|---|
Company Number | : | 09580140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Manchester Square, London, England, W1U 3PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Charlotte Street, London, England, W1T 4DF | Secretary | 17 April 2020 | Active |
80, Charlotte Street, London, England, W1T 4DF | Director | 11 October 2019 | Active |
80, Charlotte Street, London, England, W1T 4DF | Director | 11 October 2019 | Active |
80, Charlotte Street, London, England, W1T 4DF | Director | 11 October 2019 | Active |
20, Manchester Square, London, England, W1U 3PZ | Director | 29 June 2015 | Active |
20, Manchester Square, London, England, W1U 3PZ | Director | 07 May 2015 | Active |
20, Manchester Square, London, England, W1U 3PZ | Director | 29 June 2015 | Active |
The Boston Consulting Group Limited | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Charlotte Street, London, England, W1T 4DF |
Nature of control | : |
|
Mr Orlando Mathias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Manchester Square, London, England, W1U 3PZ |
Nature of control | : |
|
Mr Nicolas Howard Cristea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Manchester Square, London, England, W1U 3PZ |
Nature of control | : |
|
Mr Phillip Gerrard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Manchester Square, London, England, W1U 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.