UKBizDB.co.uk

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED

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

This company is commonly known as Alsford Page & Gems (holdings) Limited. The company was founded 33 years ago and was given the registration number 02540990. The firm's registered office is in LONDON. You can find them at Mezzanine Floor, 75 King William Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ALSFORD PAGE & GEMS (HOLDINGS) LIMITED
Company Number:02540990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Secretary12 October 2018Active
15, Dunnymans Road, Banstead, England, SM7 2AN

Director16 January 2015Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director27 March 2018Active
Minories House, 2-5 Minories, London, EC3N 1BJ

Secretary26 April 2017Active
29 Linkside, New Malden, KT3 4LB

Secretary-Active
35, Potash Road, Billericay, England, CM11 1DL

Secretary01 April 2014Active
48 Park Avenue, Hutton, Brentwood, CM13 2QP

Director-Active
54, Powlett Street, East Melbourne, Australia,

Director16 January 2015Active
51, Sailmakers Court, William Morris Way, London, United Kingdom, SW6 2UX

Director01 July 2004Active
April Cottage, 67 Harvest Bank Road, West Wickham, BR4 9DP

Director01 July 2004Active
8, Berkefeld Court, Templestowe, Australia,

Director16 January 2015Active
Grove Cottage, 22 Epping Road, Toot Hill, Ongar, England, CM5 9SQ

Director13 May 2013Active
15 Rue Francois Mansart, Mennency 91450, France,

Director-Active
39 Rue Du Colisee, Paris, France, FOREIGN

Director07 July 2002Active
29 Linkside, New Malden, KT3 4LB

Director-Active
4 Landor Court, Hempstead, Gillingham, ME7 3SP

Director01 August 1993Active
84 Lower Road, Denham, Uxbridge, UB9 5ED

Director01 February 2007Active
9, Cubbington Close, Luton, England, LU3 3XJ

Director01 February 2007Active
8 Church Road, Bengeo, Hertford, SG14 3DP

Director-Active
Dapple Oak, Arkley Drive Arkley, Barnet, EN5 3LN

Director-Active
Holmenkollveien 61a, Oslo, Norway, FOREIGN

Director-Active
Mill Cottage, Mill Lane, Tonbridge, England, TN9 1PJ

Director01 February 2007Active
Jalna 17 Rue De Haut Des, Petit Bois, 78600 Maisons Lafitte,

Director09 January 1996Active
Jalna 17 Rue De Haut Des, Petit Bois, 78600 Maisons Lafitte,

Director09 January 1996Active
Branscombe Roundwood Avenue, Hutton, Brentwood, CM13 2ND

Director-Active
11 Hillwood Grove, Hutton Mount, Shenfield, CM13 2PF

Director01 February 2007Active
32, Maitland Avenue, Kew, Australia,

Director16 January 2015Active
Minories House, 2-5 Minories, London, EC3N 1BJ

Director17 April 2018Active

People with Significant Control

Upper Hillwood Holdings Limited
Notified on:17 July 2016
Status:Active
Country of residence:United Kingdom
Address:75, 75 King William Street, London, United Kingdom, EC4N 7BE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Accounts

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-07Accounts

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2022-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-06Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-07-14Resolution

Resolution.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

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

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.