ALOPUC LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

01/05/251 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of James Robert Francis Lee as a director on 2024-12-31

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31

View Document

31/03/2431 March 2024 Appointment of Sgh Company Secretaries Limited as a secretary on 2024-03-31

View Document

21/02/2421 February 2024 Notification of a person with significant control statement

View Document

21/02/2421 February 2024 Cessation of Enstar Group Limited as a person with significant control on 2020-12-31

View Document

01/12/231 December 2023 Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30

View Document

01/12/231 December 2023 Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30

View Document

30/10/2330 October 2023 Registered office address changed from Room 790, Lloyd''s 1 Lime Street London EC3M 7DQ United Kingdom to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30

View Document

20/07/2320 July 2023 Director's details changed for Mr Richard Stephen Maurice on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Richard Stephen Maurice as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of Richard De Winton Wilkin Harries as a director on 2023-06-30

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mrs Nicole Coll as a director on 2023-03-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-12-01

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Statement of capital on 2021-07-30

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021

View Document

21/09/2021 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MARTHA BLANCHE WAYMARK BRUCE / 21/09/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HELEN STEWARD / 26/08/2020

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 SECOND FILING OF AP01 FOR KIRSTY HELEN STEWARD

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HELEN STEWARD / 23/10/2019

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED KIRSTY HELEN STEWARD

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 25/04/18 STATEMENT OF CAPITAL USD 158008000

View Document

25/04/1825 April 2018 REDUCE ISSUED CAPITAL 10/04/2018

View Document

25/04/1825 April 2018 SOLVENCY STATEMENT DATED 10/04/18

View Document

25/04/1825 April 2018 STATEMENT BY DIRECTORS

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MS MARTHA BLANCHE WAYMARK BRUCE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR RICHARD DE WINTON WILKIN HARRIES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JAMES ROBERT FRANCIS LEE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID

View Document

21/05/1321 May 2013 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