ALLIED MINDS PLC

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-14 with updates

View Document

15/03/2415 March 2024 Appointment of Mr Mark David Lerdal as a director on 2024-02-29

View Document

14/03/2414 March 2024 Termination of appointment of Bruce F. Failing as a director on 2024-02-29

View Document

10/08/2310 August 2023 Secretary's details changed for Ocorian Administration (Uk) Limited on 2023-08-10

View Document

02/08/232 August 2023 Termination of appointment of Joan Morera Calveras as a director on 2023-07-26

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from 6th Floor, 65 Gresham Street London EC2V 7NQ England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Jtc (Uk) Limited as a secretary on 2023-04-16

View Document

28/04/2328 April 2023 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2023-04-16

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Notification of a person with significant control statement

View Document

31/01/2331 January 2023 Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP England to 6th Floor, 65 Gresham Street London EC2V 7NQ on 2023-01-31

View Document

20/12/2220 December 2022 Termination of appointment of Casey Mcdonald as a director on 2022-12-09

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

28/10/2228 October 2022 Appointment of Mr Joan Morera Calveras as a director on 2022-10-26

View Document

21/02/2221 February 2022 Appointment of Jtc (Uk) Limited as a secretary on 2021-11-09

View Document

21/02/2221 February 2022 Termination of appointment of Nina Thayer as a secretary on 2021-11-09

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-07-22

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-08-11

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-07-26

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-07-21

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-08-02

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-02

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-15

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-28

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-08-05

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-08-03

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-06

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-05

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-29

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-08-10

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-09

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-08

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-06-30

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-08-13

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-20

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-07-01

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 2421369.22

View Document

24/06/2024 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALBERT PIGNATO / 12/05/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR BRUCE F. FAILING

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFERY ROHR

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

27/01/2027 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 2415683.06

View Document

22/01/2022 January 2020 INTERIM ACCOUNTS MADE UP TO 05/12/19

View Document

02/01/202 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 2415579.4

View Document

02/01/202 January 2020 26/11/19 STATEMENT OF CAPITAL GBP 2413758.33

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MARK LERDAL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOLEY II

View Document

05/12/195 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 2413120.31

View Document

05/12/195 December 2019 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

05/12/195 December 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/12/192 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 2413120.31 02/12/19 STATEMENT OF CAPITAL USD 263367000

View Document

20/11/1920 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MRS NINA THAYER

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARER

View Document

05/08/195 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 2413120.31

View Document

15/07/1915 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR JILL SMITH

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JOSEPH ALBERT PIGNATO

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR MICHAEL SCOTT TURNER

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

05/03/195 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 2407038.56

View Document

27/06/1827 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 2403147.45

View Document

05/06/185 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED CHARLES THOMAS FOLEY II

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

16/03/1816 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 2394961.56

View Document

06/02/186 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 2391452.86

View Document

08/12/178 December 2017 10/11/17 STATEMENT OF CAPITAL GBP 2382025.41

View Document

09/11/179 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 2381907.31

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 40 DUKES PLACE LONDON EC3A 7NH UNITED KINGDOM

View Document

10/10/1710 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 2380807.39

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR HARRY THOMAS REIN

View Document

07/07/177 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 2375388.89

View Document

29/06/1729 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILVA

View Document

13/03/1713 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 2342462.44

View Document

03/02/173 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 2338958.27

View Document

01/01/171 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 2337443.78

View Document

07/09/167 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / CHRISTOPHER ANDREW SILVA

View Document

01/09/161 September 2016 04/08/16 STATEMENT OF CAPITAL GBP 2162955.31

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089986970001

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/15

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/16

View Document

12/07/1612 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 2157455.31

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 13/05/16 NO MEMBER LIST

View Document

07/06/167 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED JILL SMITH

View Document

04/11/154 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 2156373.63

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

03/08/153 August 2015 16/07/15 STATEMENT OF CAPITAL GBP 2152625.18

View Document

09/07/159 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 2152037.29

View Document

26/06/1526 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR KEVIN SHARER

View Document

26/05/1526 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 SAIL ADDRESS CREATED

View Document

20/05/1520 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/04/158 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 2144455.79

View Document

12/12/1412 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 2144455.79

View Document

01/09/141 September 2014 22/07/14 STATEMENT OF CAPITAL GBP 2132905.79

View Document

18/08/1418 August 2014 24/06/14 STATEMENT OF CAPITAL GBP 2094994.25

View Document

10/07/1410 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1410 July 2014 SECTION 197 OF CA 2006 19/06/2014

View Document

10/07/1410 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 1652450.14

View Document

12/06/1412 June 2014 COMMENCE BUSINESS AND BORROW

View Document

12/06/1412 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

12/06/1412 June 2014 APPLICATION COMMENCE BUSINESS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED PETER ROBERT DOLAN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED RICHARD HANNAH DAVIS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED JEFFERY PAUL ROHR

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MICHAEL SCOTT TURNER

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY SVETOSLAV MILENKOV

View Document

05/06/145 June 2014 15/04/14 STATEMENT OF CAPITAL GBP 50000

View Document

05/06/145 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company