Company NameAlpine International Services Limited
DirectorPeter John Bowen
Company StatusActive
Company Number04012842
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleConsultant
Country of ResidenceThailand
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Secretary NameBradley Carr Limited (Corporation)
StatusCurrent
Appointed31 March 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Director NameMr Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2012)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMartin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2013)
RoleConsultant
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2019)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Procalon Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,050
Cash£515,986
Current Liabilities£7,316,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 April 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 31 March 2019 (1 page)
10 April 2019Appointment of Bradley Carr Limited as a secretary on 31 March 2019 (2 pages)
22 January 2019Change of details for Mr. Paulo Alexandre Breda Marques as a person with significant control on 12 August 2018 (2 pages)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(3 pages)
14 November 2013Termination of appointment of Martin Allen as a director (2 pages)
14 November 2013Termination of appointment of Martin Allen as a director (2 pages)
7 November 2013Appointment of Peter John Bowen as a director (3 pages)
7 November 2013Appointment of Peter John Bowen as a director (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (14 pages)
4 April 2013Accounts for a small company made up to 31 December 2011 (7 pages)
4 April 2013Accounts for a small company made up to 31 December 2011 (7 pages)
9 November 2012Appointment of Mr Martin John Mayhew Allen as a director (2 pages)
9 November 2012Appointment of Mr Martin John Mayhew Allen as a director (2 pages)
30 October 2012Appointment of Martin John Mayhew Allen as a director (3 pages)
30 October 2012Appointment of Martin John Mayhew Allen as a director (3 pages)
16 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (2 pages)
16 October 2012Appointment of Finchley Secretaries Limited as a secretary (3 pages)
16 October 2012Termination of appointment of Epsilon Directors Limited as a director (2 pages)
16 October 2012Termination of appointment of Epsilon Directors Limited as a director (2 pages)
16 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 16 October 2012 (2 pages)
16 October 2012Appointment of Finchley Secretaries Limited as a secretary (3 pages)
16 October 2012Termination of appointment of Sharon Daoudi as a director (1 page)
16 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (2 pages)
16 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 16 October 2012 (2 pages)
16 October 2012Termination of appointment of Sharon Daoudi as a director (1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
23 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
24 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
5 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 June 2006Return made up to 07/06/06; full list of members (2 pages)
26 June 2006Return made up to 07/06/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 July 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
19 July 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
1 July 2005Return made up to 07/06/05; full list of members (2 pages)
1 July 2005Return made up to 07/06/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 November 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 November 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
22 November 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
10 June 2004Return made up to 07/06/04; full list of members (5 pages)
10 June 2004Return made up to 07/06/04; full list of members (5 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
15 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 June 2003Return made up to 07/06/03; full list of members (5 pages)
15 June 2003Return made up to 07/06/03; full list of members (5 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
15 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 June 2002Return made up to 07/06/02; full list of members (5 pages)
17 June 2002Return made up to 07/06/02; full list of members (5 pages)
4 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 38 wigmore street london W1U 0BX (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Registered office changed on 22/06/01 from: 38 wigmore street london W1U 0BX (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Return made up to 07/06/01; full list of members (5 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Return made up to 07/06/01; full list of members (5 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/06/00
(1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Ad 07/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/06/00
(1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Ad 07/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 June 2000Incorporation (16 pages)
7 June 2000Incorporation (16 pages)