UKBizDB.co.uk

ALPINE INTELLIGENCE LIMITED

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

This company is commonly known as Alpine Intelligence Limited. The company was founded 9 years ago and was given the registration number 09601064. The firm's registered office is in LONDON. You can find them at Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ALPINE INTELLIGENCE LIMITED
Company Number:09601064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director19 July 2018Active
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director19 July 2018Active
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director19 July 2018Active
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director20 May 2015Active
1, Quay Court, St. Ives, United Kingdom, PE27 5AU

Director20 May 2015Active

People with Significant Control

Mr Mark Lee Charlesworth
Notified on:18 July 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Emerson Welch
Notified on:18 July 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:29-31 Brewery Rd, London, England, N7 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Edward James Slinn
Notified on:18 July 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:29-31 Brewery Rd, London, England, N7 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Crompton
Notified on:20 May 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Allan Luckhurst
Notified on:20 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Quay Court, St. Ives, United Kingdom, PE27 5AU
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 (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
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Address

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

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-12Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.