This company is commonly known as Capital Alliance Finance (uk) Limited. The company was founded 18 years ago and was given the registration number 05584122. The firm's registered office is in LONDON. You can find them at 37 Panton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAPITAL ALLIANCE FINANCE (UK) LIMITED |
---|---|---|
Company Number | : | 05584122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Panton Street, London, SW1Y 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, International House, 41 The Parade, St Helier, JE2 3QQ | Corporate Secretary | 27 August 2009 | Active |
1st, Floor, 2 Savoy Court, Strand, London, WC2R 0EZ | Corporate Secretary | 05 October 2005 | Active |
37, Panton Street, London, England, SW1Y 4EA | Corporate Secretary | 23 September 2013 | Active |
First Floor International House, 41 The Parade, St Helier, Jersey, Channel Islands, JE2 3QQ | Director | 05 October 2005 | Active |
First Floor International House, 41, The Parade, St Helier, Jersey, Channel Islands, JE2 3QQ | Director | 05 October 2005 | Active |
37, Panton Street, London, England, SW1Y 4EA | Director | 31 March 2016 | Active |
37, Panton Street, London, England, SW1Y 4EA | Director | 23 September 2013 | Active |
First Floor International House, 41, The Parade, St Helier, Jersey,Channel Islands, JE2 3QQ | Director | 05 October 2005 | Active |
First Floor International House, 41, The Parade, St Helier, Jersey, Channel Islands, JE2 3QQ | Director | 05 October 2005 | Active |
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF | Director | 04 September 2013 | Active |
First Floor International House, 41 The Parade, St. Helier, Jersey, Jersey, JE2 3QQ | Director | 13 February 2012 | Active |
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF | Director | 04 September 2013 | Active |
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF | Director | 04 September 2013 | Active |
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF | Director | 04 September 2013 | Active |
First Floor International House, 41 The Parade, St Helier, Jersey, JE2 3QQ | Director | 07 September 2012 | Active |
First Floor International House, 41, The Parade, St Helier, Jersey, United Kingdom, JE2 3QQ | Director | 23 July 2010 | Active |
37, Panton Street, London, England, SW1Y 4EA | Director | 31 March 2016 | Active |
First Floor International House, 41 The Parade, St Helier, Jersey, United Kingdom, JE2 3QQ | Director | 23 July 2010 | Active |
Mr Alexander Paul Pretorius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | South African |
Address | : | 37, Panton Street, London, SW1Y 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-17 | Dissolution | Dissolution application strike off company. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.