This company is commonly known as Alycidon Capital Limited. The company was founded 12 years ago and was given the registration number 07875945. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | ALYCIDON CAPITAL LIMITED |
---|---|---|
Company Number | : | 07875945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2011 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 12 December 2011 | Active |
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 August 2015 | Active |
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Secretary | 18 November 2015 | Active |
55, St. Pauls Square, Birmingham, B3 1QS | Secretary | 02 April 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 08 December 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 01 September 2012 | Active |
55, St. Pauls Square, Birmingham, England, B3 1QS | Director | 01 March 2014 | Active |
55, St. Pauls Square, Birmingham, England, B3 1QS | Director | 04 January 2012 | Active |
55, St. Pauls Square, Birmingham, B3 1QS | Director | 04 May 2015 | Active |
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ | Director | 04 January 2016 | Active |
2, Granville Road, Dorridge, Solihull, Uk, B93 8BY | Director | 06 April 2012 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 08 December 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 08 December 2011 | Active |
Mr Rodney Graham Tompsett | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Highfield Road, Birmingham, England, B15 3BH |
Nature of control | : |
|
Mr Darryl Charles Eales | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Highfield Road, Birmingham, England, B15 3BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type group. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type group. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type group. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type group. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-04-12 | Accounts | Accounts with accounts type group. | Download |
2016-12-14 | Address | Change registered office address company with date old address new address. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-09-18 | Accounts | Accounts with accounts type group. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.