UKBizDB.co.uk

ALPHABET (UK) LIMITED

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

This company is commonly known as Alphabet (uk) Limited. The company was founded 40 years ago and was given the registration number SC084727. The firm's registered office is in GLASGOW. You can find them at 144 Weightmans, 144 West George Street, Glasgow, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ALPHABET (UK) LIMITED
Company Number:SC084727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 September 1983
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:144 Weightmans, 144 West George Street, Glasgow, Scotland, G2 2HG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Weightmans, 144 West George Street, Glasgow, Scotland, G2 2HG

Secretary21 November 2018Active
144, Weightmans, 144 West George Street, Glasgow, Scotland, G2 2HG

Director13 July 2016Active
Alphabet House, Summit Avenue, Farnborough, England, GU14 0FB

Director01 March 2017Active
Bridge End Prey Heath Road, Mayford, Woking, GU22 0SW

Secretary31 January 1997Active
Europa House, Bartley Wood Business Park, 5 Bartley Way, Hook, United Kingdom, RG27 9UF

Secretary07 January 2012Active
32 North Avenue, Abingdon, OX14 1QW

Secretary26 January 1996Active
22 Oaken Grove, Maidenhead, SL6 6HQ

Secretary24 October 2001Active
The Glade, 5 Meadway, Oxshott, KT22 0LZ

Secretary21 June 1990Active
21 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Secretary01 November 1999Active
21 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Secretary05 February 1992Active
21 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Secretary26 January 1990Active
Europa House, Bartley Wood Business Park, 5 Bartley Way, Hook, United Kingdom, RG27 9UF

Secretary07 January 2012Active
17 Cadzow Avenue, Giffnock, Glasgow, G46 6RD

Director-Active
Parvoassusweg 21-1, Amsterdam, Netherlands, FOREIGN

Director19 June 2003Active
Bridge End Prey Heath Road, Mayford, Woking, GU22 0SW

Director26 January 1996Active
Wits End Roundabout Lane, Winnersh, Wokingham, RG11 5AD

Director20 March 1990Active
4 Wickham Vale, Bracknell, RG12 8GW

Director20 March 1990Active
Mr Troelstralaan 1, Amstelveen 1181 Vd, Netherlands, FOREIGN

Director25 October 1993Active
C/O 247 Cromwell Road, London, SW5 0WB

Director-Active
C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ

Director26 October 2009Active
44 Castelnau, Barnes, London, SW13 9RU

Director24 February 1993Active
The Old Farmhouse, 9 Comberton Road, Barton, CB23 7BA

Director05 June 2009Active
6 Lindisfarne Priory, Goldington, Bedford, MK41 0RE

Director15 July 1997Active
19 Monument Chase, Whitehill, GU35 9QS

Director01 November 1999Active
Violenstraat 1, 5241 Aj Rosmalen, The Netherlands, FOREIGN

Director18 December 1991Active
15 Driebergenlaan, Rosmalen, Holland, FOREIGN

Director26 January 1990Active
Holly Lodge Blackmoor Lane, Bardsey, Leeds, LS17 9DY

Director15 September 2006Active
Waldhoornlaan 101, Etten-Leur, Netherlands, 4876 BB

Director31 October 1999Active
22 Oaken Grove, Maidenhead, SL6 6HQ

Director21 September 2001Active
21 Heatherpark Drive, Windlesham,

Director-Active
Europa House, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UF

Director01 January 2012Active
18 Alexander Place, London, SW7 2SF

Director-Active
The Glade, 5 Meadway, Oxshott, KT22 0LZ

Director-Active
Burgemeester Roosmale, Nepveulaan 23, 7313 Ex Apeldorn, The Netherlands,

Director28 February 2003Active
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD

Director01 January 2005Active

People with Significant Control

Bmw (Uk) Holdings Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Summit One, Summit Avenue, Farnborough, England, GU14 0FB
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 (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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-07Gazette

Gazette notice voluntary.

Download
2020-06-25Dissolution

Dissolution application strike off company.

Download
2020-06-19Capital

Capital statement capital company with date currency figure.

Download
2020-05-22Capital

Legacy.

Download
2020-05-22Insolvency

Legacy.

Download
2020-05-22Resolution

Resolution.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-12Address

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

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.