UKBizDB.co.uk

ALLX LTD

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX

Director23 April 2014Active
The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX

Director30 March 2022Active
The Atrium, Suite 559, 1 Harefield Road, Uxbridge, England, UB8 1EX

Director23 April 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Address

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

Download
2019-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.