ALANDA CAPITAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10294934 |
Category | Private Limited Company |
Incorporated | 25 Jul 2016 |
Age | 7 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ALANDA CAPITAL MANAGEMENT LIMITED is an active private limited company with number 10294934. It was incorporated 7 years, 9 months, 10 days ago, on 25 July 2016. The company address is 166 Piccadilly, London, W1J 9EF, England.
Company Fillings
Accounts with accounts type full
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type small
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Oliver Jones
Documents
Accounts with accounts type small
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Change to a person with significant control
Date: 28 Jul 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christian Erasmus Carl-Friedrich Julius Paul Vogel-Claussen
Change date: 2020-12-18
Documents
Change person director company with change date
Date: 28 Jul 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mr Christian Erasmus Carl-Friedrich Julius Paul Vogel-Claussen
Documents
Accounts with accounts type small
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Christopher Clement
Termination date: 2020-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Jones
Appointment date: 2020-10-22
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type small
Date: 16 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-20
Capital : 2,064,200 GBP
Documents
Capital allotment shares
Date: 02 Dec 2019
Action Date: 25 Nov 2019
Category: Capital
Type: SH01
Capital : 1,924,200 GBP
Date: 2019-11-25
Documents
Capital allotment shares
Date: 20 Nov 2019
Action Date: 21 Oct 2019
Category: Capital
Type: SH01
Capital : 1,884,200 GBP
Date: 2019-10-21
Documents
Capital allotment shares
Date: 20 Nov 2019
Action Date: 26 Sep 2019
Category: Capital
Type: SH01
Capital : 1,839,200 GBP
Date: 2019-09-26
Documents
Capital allotment shares
Date: 07 Aug 2019
Action Date: 26 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-26
Capital : 1,814,200 GBP
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Capital allotment shares
Date: 07 Aug 2019
Action Date: 26 Jun 2019
Category: Capital
Type: SH01
Capital : 1,789,200 GBP
Date: 2019-06-26
Documents
Capital allotment shares
Date: 07 Aug 2019
Action Date: 29 May 2019
Category: Capital
Type: SH01
Capital : 1,737,200 GBP
Date: 2019-05-29
Documents
Capital allotment shares
Date: 07 Aug 2019
Action Date: 07 May 2019
Category: Capital
Type: SH01
Date: 2019-05-07
Capital : 1,687,200 GBP
Documents
Capital allotment shares
Date: 07 Aug 2019
Action Date: 29 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-29
Capital : 1,682,200 GBP
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Christopher Clement
Appointment date: 2019-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-03
Officer name: Deepak Verma
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Capital : 1,662,200 GBP
Date: 2019-03-28
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 05 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-05
Capital : 1,612,200 GBP
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 26 Feb 2019
Category: Capital
Type: SH01
Capital : 1,602,000 GBP
Date: 2019-02-26
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 28 Jan 2019
Category: Capital
Type: SH01
Capital : 1,552,000 GBP
Date: 2019-01-28
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 19 Dec 2018
Category: Capital
Type: SH01
Capital : 1,522,000 GBP
Date: 2018-12-19
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 20 Nov 2018
Category: Capital
Type: SH01
Capital : 1,482,000 GBP
Date: 2018-11-20
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 05 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-05
Capital : 1,422,000 GBP
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-31
Capital : 1,415,000 GBP
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 27 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-27
Capital : 1,398,000 GBP
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 22 Aug 2018
Category: Capital
Type: SH01
Capital : 1,333,000 GBP
Date: 2018-08-22
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 10 Aug 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-31
Capital : 1,278,000 GBP
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Capital allotment shares
Date: 26 Jul 2018
Action Date: 24 May 2018
Category: Capital
Type: SH01
Date: 2018-05-24
Capital : 1,138,000 GBP
Documents
Capital allotment shares
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-27
Capital : 1,088,000 GBP
Documents
Capital allotment shares
Date: 03 Apr 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 1,000,000 GBP
Documents
Capital allotment shares
Date: 29 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 700,000 GBP
Date: 2018-03-01
Documents
Capital allotment shares
Date: 29 Mar 2018
Action Date: 27 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-27
Capital : 290,001 GBP
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Deepak Verma
Appointment date: 2017-12-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christian Erasmus Carl-Friedrich Julius Paul Vogel-Claussen
Change date: 2017-07-24
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Legacy
Date: 26 May 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form TM01 was removed from the public record on the 14/08/2017 as the information was Is factually inaccurate or was derived from something factually inaccurate
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: Flat 1 6 Eaton Place London SW1X 8AD England
New address: 166 Piccadilly London W1J 9EF
Documents
Legacy
Date: 28 Mar 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 form was removed from the public record on the 14/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate
Documents
Change account reference date company current shortened
Date: 25 Nov 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: Flat 1 6 Eaton Place London SW1X 8AD
Old address: 109 Gloucester Place London W1U 6JW England
Change date: 2016-11-10
Documents
Some Companies
UNIT 7 DORMA TRADING PARK,LEYTON,E10 7QX
Number: | 03922459 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11143456 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BURGESS FIELD,CHELMSFORD,CM2 6UE
Number: | 11300326 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10720313 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. SAVIOURGATE,YORK,YO1 8NQ
Number: | 06035013 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HASTINGS ROAD,MAIDSTONE,ME15 7SH
Number: | 11737681 |
Status: | ACTIVE |
Category: | Private Limited Company |