Company NameAlterion Ltd
DirectorIain Henry Abrahams
Company StatusActive
Company Number04029469
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Iain Henry Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Queensdale Place
London
W11 4SQ
Director NameSarah Louise Abrahams
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressBrooke House
Queens Drive
Oxshott
Surrey
KT22 0PF
Director NameMs Stephanie Pagni
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Mercer Street
London
WC2H 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.3m at £1Fox Investments LTD
100.00%
Preference A
200 at £1Mr Iain Henry Abrahams
0.00%
Ordinary

Financials

Year2014
Net Worth£11,457,811
Cash£3,131
Current Liabilities£19,141

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months, 2 weeks ago)
Next Return Due21 July 2024 (2 months from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
2 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 April 2017Registered office address changed from 27 Queensdale Place London W11 4SQ to 1 Mercer Street London WC2H 9QJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 27 Queensdale Place London W11 4SQ to 1 Mercer Street London WC2H 9QJ on 19 April 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
6 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,323,056
(4 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,323,056
(4 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,323,056
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 September 2014Director's details changed for Mr Iain Henry Abrahams on 31 March 2013 (2 pages)
10 September 2014Director's details changed for Mr Iain Henry Abrahams on 31 March 2013 (2 pages)
10 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,323,056
(4 pages)
10 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,323,056
(4 pages)
10 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,323,056
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10,323,056
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10,323,056
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10,323,056
(4 pages)
19 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 November 2012Accounts for a small company made up to 31 January 2012 (4 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 January 2011 (4 pages)
20 December 2011Accounts for a small company made up to 31 January 2011 (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 31 January 2010 (4 pages)
29 November 2010Accounts for a small company made up to 31 January 2010 (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Iain Henry Abrahams on 26 March 2010 (2 pages)
1 April 2010Director's details changed for Iain Henry Abrahams on 26 March 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 January 2009 (5 pages)
26 January 2010Accounts for a small company made up to 31 January 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
19 June 2009Director's change of particulars / iain abrahams / 11/04/2007 (1 page)
19 June 2009Director's change of particulars / iain abrahams / 11/04/2007 (1 page)
20 May 2009Accounts for a small company made up to 31 January 2008 (5 pages)
20 May 2009Accounts for a small company made up to 31 January 2008 (5 pages)
2 December 2008Accounts for a small company made up to 31 January 2007 (5 pages)
2 December 2008Accounts for a small company made up to 31 January 2007 (5 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
13 August 2007Return made up to 07/07/07; full list of members (3 pages)
13 August 2007Return made up to 07/07/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
11 June 2007Accounts for a small company made up to 31 January 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 January 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 07/07/06; full list of members (3 pages)
5 June 2007Return made up to 07/07/06; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
2 June 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
2 June 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
15 May 2006Return made up to 07/07/05; full list of members (7 pages)
15 May 2006Return made up to 07/07/05; full list of members (7 pages)
20 May 2005Accounts made up to 31 July 2004 (10 pages)
20 May 2005Accounts made up to 31 July 2004 (10 pages)
13 July 2004Return made up to 07/07/04; full list of members (5 pages)
13 July 2004Return made up to 07/07/04; full list of members (5 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 March 2004Ad 24/02/04--------- £ si 10322856@1=10322856 £ ic 200/10323056 (2 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 March 2004Ad 24/02/04--------- £ si 10322856@1=10322856 £ ic 200/10323056 (2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2004Nc inc already adjusted 17/02/04 (1 page)
26 February 2004Nc inc already adjusted 17/02/04 (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 February 2004Ad 10/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 February 2004Ad 10/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 2003Return made up to 07/07/03; full list of members (6 pages)
15 July 2003Return made up to 07/07/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
3 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
22 July 2002Return made up to 07/07/02; full list of members (5 pages)
22 July 2002Return made up to 07/07/02; full list of members (5 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
12 July 2001Return made up to 07/07/01; full list of members (5 pages)
12 July 2001Return made up to 07/07/01; full list of members (5 pages)
29 August 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (15 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (15 pages)