ALASKA UK (GP) LTD

4th Floor 78 St James's Street, London, SW1A 1JB, England
StatusACTIVE
Company No.08918661
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALASKA UK (GP) LTD is an active private limited company with number 08918661. It was incorporated 10 years, 3 months, 13 days ago, on 03 March 2014. The company address is 4th Floor 78 St James's Street, London, SW1A 1JB, England.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hirenkumar Patel

Appointment date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Eirwen Hynard

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Edward Richard Fitch

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lasalle Investment Management

Change date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: James Michael Boyd-Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

New address: 4th Floor 78 st James's Street London SW1A 1JB

Old address: One Curzon Street London W1J 5HD

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Richard Fitch

Appointment date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Ms Katharine Eirwen Hynard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Mark Reid

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Meyrick

Termination date: 2022-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Reid

Change date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089186610004

Charge creation date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr James Michael Boyd-Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Mark Reid

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hirenkumar Patel

Termination date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Mark Reid

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Reid

Appointment date: 2019-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-24

Officer name: Miss Deborah Jayne Metters

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-24

Officer name: Michael Robert Coulton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Sunil Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lasalle Investment Management

Change date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Eleanor Judith Lindsay

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 089186610003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 089186610002

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Meyrick

Appointment date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-09

Officer name: Mr Michael Robert Coulton

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Blackmore

Termination date: 2015-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-11

Charge number: 089186610001

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAMIS LIMITED

50 CARRWOOD ROAD,WILMSLOW,SK9 5DN

Number:06766255
Status:ACTIVE
Category:Private Limited Company

ARATRANS LIMITED

30 CHIPPING VALE,MILTON KEYNES,MK4 2JN

Number:10048248
Status:ACTIVE
Category:Private Limited Company

CORRENNIE INVESTMENTS LIMITED

9 CORRENNIE GARDENS,EDINBURGH,EH10 6DG

Number:SC456726
Status:ACTIVE
Category:Private Limited Company

GLOBAL HEALTH FUTURES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06715648
Status:ACTIVE
Category:Private Limited Company

MYNEXT LIMITED

25 HONEY DITCHES DRIVE,SEATON,EX12 2NU

Number:06815014
Status:ACTIVE
Category:Private Limited Company

STUART JAMES FINANCIAL SOLUTIONS LTD

HARLOW GRANGE FARM OTLEY ROAD,HARROGATE,HG3 1PT

Number:09371027
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