Active
Company Information for ALLIA BOND SERVICES LIMITED
CHEYNE HOUSE CROWN COURT, 62-63 CHEAPSIDE, LONDON, EC2V 6AX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ALLIA BOND SERVICES LIMITED | ||||
Legal Registered Office | ||||
CHEYNE HOUSE CROWN COURT 62-63 CHEAPSIDE LONDON EC2V 6AX Other companies in CB4 | ||||
Previous Names | ||||
|
Company Number | 09033937 | |
---|---|---|
Company ID Number | 09033937 | |
Date formed | 2014-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-07 13:44:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN CAROE |
||
BALRAM GIDOOMAL |
||
TIMOTHY ROY TRELEAVEN JONES |
||
MALCOLM JOHN LYNCH |
||
CHARLES ROSENMEYER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTTONCONNECT LIMITED | Director | 2016-01-26 | CURRENT | 2009-12-15 | Active | |
GLOBAL GENEROSITY NETWORK | Director | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2017-04-25 | |
THE TRAIDCRAFT EXCHANGE | Director | 2011-09-09 | CURRENT | 1995-03-10 | Active | |
AMSPHERE CONSULTING LIMITED | Director | 2011-01-18 | CURRENT | 2004-11-26 | Active | |
TRELEAVEN JONES LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
GOOD BUSINESS ALLIANCE | Director | 2014-10-23 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
RCB BONDS PLC | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
TREATT PLC | Director | 2012-02-27 | CURRENT | 1981-06-18 | Active | |
FUTURE BUSINESS CENTRE LTD | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
Director's details changed for City & Continental Ltd on 2023-08-02 | ||
Change of details for City & Continental Ltd as a person with significant control on 2023-08-02 | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM Future Business Centre Kings Hedges Road Cambridge CB4 2HY England | ||
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ALLIA LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP02 | Appointment of City & Continental Ltd as director on 2020-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLIA LTD | |
PSC02 | Notification of City & Continental Ltd as a person with significant control on 2021-01-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROY TRELEAVEN JONES | |
AP01 | DIRECTOR APPOINTED MRS BRIONY MARITZ | |
CH02 | Director's details changed for Allia Limited on 2020-10-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/20 FROM Future Business Centre King's Hedges Road Cambridge CB4 2HY United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROY TRELEAVEN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CAROE | |
AP02 | Appointment of Allia Limited as director on 2020-02-26 | |
SH19 | Statement of capital on 2019-12-19 GBP 1 | |
CAP-SS | Solvency Statement dated 22/02/19 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/19 FROM Future Business Centre Kings Hedges Road King's Hedges Road Cambridge CB4 2HY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LYNCH | |
RES15 | CHANGE OF COMPANY NAME 04/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
PSC05 | Change of details for Allia Ltd as a person with significant control on 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM Future Business Centre Kings Hedges Road Cambridge CB4 2HY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROSENMEYER / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN LYNCH / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY TRELEAVEN JONES / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAM GIDOOMAL / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAROE / 04/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 250001 | |
SH01 | 11/01/17 STATEMENT OF CAPITAL GBP 250001 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOHN LYNCH | |
RES15 | CHANGE OF COMPANY NAME 13/07/16 | |
CERTNM | COMPANY NAME CHANGED ALLIA BOND SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/16 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 25/02/15 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROY TRELEAVEN JONES | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN CAROE | |
AA01 | Current accounting period extended from 31/05/15 TO 31/08/15 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as ALLIA BOND SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |