This company is commonly known as Allx Ltd. The company was founded 10 years ago and was given the registration number 09006784. The firm's registered office is in UXBRIDGE. You can find them at The Atrium, Suite 559, 1 Harefield Road, Uxbridge, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | ALLX LTD |
---|---|---|
Company Number | : | 09006784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX | Director | 23 April 2014 | Active |
The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX | Director | 30 March 2022 | Active |
The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX | Director | 23 April 2014 | Active |
Mr Santo Versace | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX |
Nature of control | : |
|
Mr Andrea Tirelli | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX |
Nature of control | : |
|
Mr Cristian Caruso | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX |
Nature of control | : |
|
Vis Group Limited | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Ewropa Business Centre, Level 3 Suite 701, Birkirkara, Malta, |
Nature of control | : |
|
Mr Cristian Caruso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 276, Vauxhall Bridge Road, London, England, SW1V 1BB |
Nature of control | : |
|
Mr Andrea Tirelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 276, Vauxhall Bridge Road, London, England, SW1V 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Capital | Capital allotment shares. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.