UKBizDB.co.uk

ALVARIUM PO (PAYMENTS) LIMITED

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

This company is commonly known as Alvarium Po (payments) Limited. The company was founded 26 years ago and was given the registration number 03483223. The firm's registered office is in LONDON. You can find them at 10 Old Burlington Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALVARIUM PO (PAYMENTS) LIMITED
Company Number:03483223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Old Burlington Street, London, England, W1S 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director01 July 2015Active
Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director16 February 1998Active
Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director11 April 2017Active
Woodcroft 105 Gregories Road, Beaconsfield, HP9 1HZ

Secretary16 February 1998Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary18 December 1997Active
10, Old Burlington Street, London, England, W1S 3AG

Director14 March 2017Active
10, Old Burlington Street, London, England, W1S 3AG

Director01 February 2023Active
Woodcroft 105 Gregories Road, Beaconsfield, HP9 1HZ

Director16 February 1998Active
Flat B, 135 Clapham Manor Street, London, England, SW4 6DR

Director01 July 2015Active
Distillery Farm, Minety, Malmesbury, SN16 9RJ

Director21 August 2001Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director18 December 1997Active
32, Fifth Cross Road, Twickenham, United Kingdom, TW2 5LE

Director01 February 2009Active
9, Clifford Street, London, Uk, W1S 2FT

Director20 April 2012Active
9 Clifford Street, Clifford Street, London, England, W1S 2FT

Director11 October 2016Active
3, Burnet Close, West End, Woking, England, GU24 9PB

Director01 July 2015Active
8 The Bryher, Maidenhead, SL6 4GZ

Director21 January 2009Active
9, Clifford Street, London, Uk, W1S 2FT

Director20 April 2012Active

People with Significant Control

Alti Po Limited
Notified on:16 December 2016
Status:Active
Country of residence:England
Address:Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY
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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Address

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

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-04-19Change of name

Certificate change of name company.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-29Incorporation

Memorandum articles.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-09-28Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.