ALGECO UK HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Amended full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2023-12-01

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2021-05-12

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2021-03-03

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

02/05/232 May 2023 Appointment of Mr Ceredig Jones as a director on 2023-04-28

View Document

11/04/2311 April 2023 Termination of appointment of Thomas Anthony Murray as a director on 2023-03-27

View Document

15/02/2315 February 2023 Appointment of Mr Keith Dorling as a director on 2023-02-08

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Termination of appointment of James O'malley as a director on 2022-10-05

View Document

10/10/2210 October 2022 Termination of appointment of James O'malley as a secretary on 2022-10-05

View Document

10/10/2210 October 2022 Appointment of Mr James Odom as a director on 2022-10-05

View Document

10/10/2210 October 2022 Appointment of Mr James Odom as a secretary on 2022-10-05

View Document

10/05/2210 May 2022 Registration of charge 063441290007, created on 2022-05-05

View Document

17/01/2217 January 2022 Satisfaction of charge 063441290006 in full

View Document

17/12/2117 December 2021 Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA

View Document

17/12/2117 December 2021 Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA

View Document

16/12/2116 December 2021 Termination of appointment of Sundip Thakrar as a director on 2021-12-15

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-06 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JOHN MICHAEL JOSEPH CAMPBELL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARRON CAVANAGH

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR LEE ANDREW YOUNG

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED DR ANDREW OLIVER TYLER

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR BERTRAND QUENOT

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LEE NEWMAN

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063441290004

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063441290005

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063441290006

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JAMES O'MALLEY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SUNDIP THAKRAR

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR JAMES O'MALLEY

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY ROY NICOL

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063441290005

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063441290004

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR RICHARD JONES

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR ROY GEORGE NICOL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOANA DE EPALZA

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY JOANA DE EPALZA

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY JOANA DE EPALZA

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED LEE JON NEWMAN

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 SUB-DIVISION 19/11/14

View Document

24/02/1524 February 2015 17/12/14 STATEMENT OF CAPITAL GBP 2.000002

View Document

30/10/1430 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1416 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR BERTRAND MARCEL BERNARD QUENOT

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EBURNE

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY APPOINTED MS JOANA DE EPALZA

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MISS JOANA DE RPALZA

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/1025 October 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 30/09/2010

View Document

27/09/1027 September 2010 CURRSHO FROM 31/12/2009 TO 31/01/2009

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MARK ANDREW EBURNE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS ANDERSON

View Document

08/01/108 January 2010 SECRETARY APPOINTED IAN PATRICK RUSSELL THOMPSON

View Document

08/01/108 January 2010 DIRECTOR APPOINTED IAN PATRICK RUSSELL THOMPSON

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'KELLY / 21/07/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

04/10/074 October 2007

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2515) LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

15/08/0715 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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