UKBizDB.co.uk

ALLOTZ.COM SPV LIMITED

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

This company is commonly known as Allotz.com Spv Limited. The company was founded 5 years ago and was given the registration number 11863529. The firm's registered office is in RUISLIP. You can find them at 2nd Floor College House, 17 King Edwards Road, Ruislip, London. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:ALLOTZ.COM SPV LIMITED
Company Number:11863529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance

Office Address & Contact

Registered Address:2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary01 August 2019Active
17 King Edwards Road,, College House, 2nd Floor, Ruislip, London, United Kingdom, HA4 7AE

Secretary05 February 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 August 2019Active
17 King Edwards Road,, College House, 2nd Floor, Ruislip, London, United Kingdom, HA4 7AE

Director05 February 2020Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director06 March 2019Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE

Director01 November 2019Active

People with Significant Control

Mr Bennet Richards
Notified on:29 April 2020
Status:Active
Date of birth:April 1967
Nationality:Australian
Country of residence:England
Address:2nd Floor, College House, 17 King Edwards Road, London, England, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sobral Filipe
Notified on:05 February 2020
Status:Active
Date of birth:July 1978
Nationality:Brazilian
Country of residence:United Kingdom
Address:17 King Edwards Road,, College House, 2nd Floor, London, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Rose Stravens
Notified on:01 November 2019
Status:Active
Date of birth:May 1956
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Bennet Richards
Notified on:06 March 2019
Status:Active
Date of birth:April 1967
Nationality:Australian
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Address

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

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-04Officers

Appoint person secretary company with name date.

Download
2021-04-04Officers

Appoint person director company with name date.

Download
2021-03-16Resolution

Resolution.

Download
2020-12-23Address

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

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.