UKBizDB.co.uk

ALSFORD PAGE & GEMS LTD

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

This company is commonly known as Alsford Page & Gems Ltd. The company was founded 53 years ago and was given the registration number 00998646. 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 65202 - Non-life reinsurance.

Company Information

Name:ALSFORD PAGE & GEMS LTD
Company Number:00998646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

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, United Kingdom, 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

Secretary12 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
P.O. Box 251, East Melbourne, Australia,

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

Director20 September 2013Active
43a, Sailmakers Court, William Morris Way Regent On The River, London, United Kingdom, SW6 2UW

Director01 July 2004Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director15 October 2020Active
April Cottage, 67 Harvest Bank Road, West Wickham, BR4 9DP

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

Director16 January 2015Active
90, Joy Lane, Whitstable, United Kingdom, CT5 4DE

Director01 January 2009Active
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, United Kingdom, 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, United Kingdom, TN9 1PJ

Director01 February 2007Active
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

Director11 April 2018Active
35, Potash Road, Billericay, CM11 1DL

Director01 January 2009Active

People with Significant Control

Alsford Page & Gems (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75, King William Street, London, England, 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-29Accounts

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-03Resolution

Resolution.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-07Accounts

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-07Other

Legacy.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Resolution

Resolution.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.