UKBizDB.co.uk

ALTHEA UK AND IRELAND HOLDINGS LIMITED

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

This company is commonly known as Althea Uk And Ireland Holdings Limited. The company was founded 9 years ago and was given the registration number 09069539. The firm's registered office is in THEALE. You can find them at Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALTHEA UK AND IRELAND HOLDINGS LIMITED
Company Number:09069539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, England, RG7 4BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 22 Palace Court, London, England, W2 4HU

Director26 July 2022Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director29 September 2020Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director01 January 2023Active
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Director18 August 2014Active
Old Gatcombe House, Littlehempston, Totnes, England, TQ9 6LW

Director23 June 2014Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director01 April 2021Active
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Director05 June 2015Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director15 August 2014Active
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Director20 June 2014Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director01 April 2021Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director01 January 2023Active
Flat 26, 86 St. Katharines Way, London, England, E1W 1UR

Director26 July 2022Active
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Director20 June 2014Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director18 August 2014Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director03 June 2014Active
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ

Director18 August 2014Active
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Director23 June 2014Active

People with Significant Control

Ergea Group Uk Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:Unit 4, Ely Road, Reading, England, RG7 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Althea Group S.P.A
Notified on:11 January 2019
Status:Active
Country of residence:Italy
Address:Althea Group Spa, Milano (Mi) Via San Paolo 10 Cap 20121, Milano, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Althea Group Limited
Notified on:20 June 2016
Status:Active
Country of residence:England
Address:Unit 4-6 Ely Road, Ely Road, Reading, England, RG7 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-01Change of name

Certificate change of name company.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.