ALQUITY UK LIMITED

9 Kingsway, London, WC2B 6XF, United Kingdom
StatusACTIVE
Company No.07992381
CategoryPrivate Limited Company
Incorporated15 Mar 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ALQUITY UK LIMITED is an active private limited company with number 07992381. It was incorporated 12 years, 1 month, 26 days ago, on 15 March 2012. The company address is 9 Kingsway, London, WC2B 6XF, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 01 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 01 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Capital : 430.13057 GBP

Date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 393.5452 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Jane Nicholls

Documents

View document PDF

Capital allotment shares

Date: 27 May 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Capital : 356.96983 GBP

Date: 2022-05-27

Documents

View document PDF

Capital allotment shares

Date: 27 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Date: 2022-05-26

Capital : 356.37446 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 18 May 2022

Category: Capital

Type: SH01

Date: 2022-05-18

Capital : 355.13056 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 216.48453 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH01

Capital : 216.15179 GBP

Date: 2021-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079923810002

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-15

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jan 2021

Action Date: 01 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-01

Capital : 969,920.34750 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Capital : 969,920.3475 GBP

Date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Capital : 969,920.15860 GBP

Date: 2020-12-18

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Oct 2020

Action Date: 30 Nov 2015

Category: Capital

Type: RP04SH01

Date: 2015-11-30

Capital : 969,898.99972 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079923810002

Charge creation date: 2020-10-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-12

Capital : 969,898.99972 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079923810001

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/04/2019

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2020

Action Date: 08 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-08

Capital : 223.69418 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Nicholls

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Address

Type: AD01

Old address: 9 Kingsway 134-142 Holborn London WC2B 6XF United Kingdom

New address: 9 Kingsway London WC2B 6XF

Change date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

New address: 9 Kingsway 134-142 Holborn London WC2B 6XF

Old address: 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sureshbhai Mistry

Termination date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Capital : 209.554939 GBP

Date: 2018-02-21

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-30

Capital : 209.554939 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-18

Capital : 203.53782 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-19

Capital : 188.71664 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon David Brown

Termination date: 2017-02-28

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW

Old address: 5th Floor 9 Kingsway London WC2B 6XF

Change date: 2016-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sturrock Warren

Termination date: 2015-09-01

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Capital

Type: SH01

Capital : 182.993 GBP

Date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-19

Charge number: 079923810001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Christopher Souheil Wehbe

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon David Brown

Appointment date: 2015-03-11

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Sandy

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pollard

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sturrock Warren

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Devine

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 214.83 GBP

Date: 2013-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-12

Capital : 177.33 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 173.59 GBP

Date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 160.00 GBP

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pollard

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 1,065,160 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Summers

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: 9 5Th Floor, 9 Kingsway London WC2B 6XF England

Change date: 2013-04-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wehbe

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: Tenison House Tweedy Road Bromley Kent BR1 3NF

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Devine

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suresh Mistry

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2012

Action Date: 18 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-18

Capital : 80 GBP

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Howard Robinson

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Howard Robinson

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wig & Pen Services Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w & p newco (446) LIMITED\certificate issued on 14/08/12

Documents

View document PDF

Change of name notice

Date: 14 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANTINE LTD

152 BELLINGHAM ROAD,LONDON,SE6 2PR

Number:11931888
Status:ACTIVE
Category:Private Limited Company

DYSERTH HALL MEWS LIMITED

IRISH SQUARE,ST. ASAPH,LL17 0RN

Number:03565995
Status:ACTIVE
Category:Private Limited Company

GREEN MOTION INTERNATIONAL LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:06657093
Status:ACTIVE
Category:Private Limited Company

HYTIGHT LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09713280
Status:ACTIVE
Category:Private Limited Company

SHANNON FINANCIAL CONTRACTING LTD

35 AYSGARTH AVENUE,LIVERPOOL,L12 8QS

Number:11324799
Status:ACTIVE
Category:Private Limited Company

T & D GARRAN LIMITED

SOLENT HOUSE,SOUTHAMPTON,SO14 6UY

Number:07387975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source