London
E16 1AG
Director Name | Mr Philip Herbert Gilbert Bradley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Smith Terrace London SW3 4DH |
Director Name | Prof Colin James Green |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2008) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Rowandene Nottingham Road Heronsgate Rickmansworth Hertfordshire WD3 5DL |
Secretary Name | Mr Paul Mark Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2008) |
Role | Administrator |
Correspondence Address | 48a Spencer Road Wealdstone Harrow Middlesex HA3 7AR |
Director Name | Prof Brian Ernest Mann |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2008) |
Role | University Professor |
Correspondence Address | Department Of Chemistry The University Of Sheffields Sheffield South Yorkshire S3 7HF |
Director Name | Dr Roberto Motterlini |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2008) |
Role | Scientist |
Correspondence Address | 34 Lower Tail Carpenders Park Watford Hertfordshire WD19 5DD |
Director Name | Philip William Ledger |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2008) |
Role | Pharma Consultant |
Correspondence Address | 57 The Causeway Carlton Bedfordshire MK43 7LU |
Director Name | Charles Buchan Stuart Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Wood House Feathercombe Lane Hambledon Surrey GU8 4DP |
Director Name | Nuno Arantes-Oliveira |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 May 2019) |
Role | Chief Executive |
Country of Residence | Portugal |
Correspondence Address | Casas Da Giribita Avenida Marginal 2 Bloco A 2.B Paco De Arcos Oeiras 2770-210 |
Secretary Name | Nuno Arantes-Oliveira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 February 2009) |
Role | Chief Executive |
Country of Residence | Portugal |
Correspondence Address | Casas Da Giribita Avenida Marginal 2 Bloco A 2.B Paco De Arcos Oeiras 2770-210 |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Tamasa Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2010) |
Correspondence Address | Unit 117-118 Burford Business Centre 11 Burford Ro London E15 2ST |
Registered Address | 5 Purcell House C/O J Vyse, Pearl Lily Co. Sec. Limited London SW10 0DE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.3k at £0.1 | Alfama Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,204 |
Current Liabilities | £335 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
26 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
19 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 February 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 February 2021 | Termination of appointment of Nuno Arantes-Oliveira as a director on 1 May 2019 (1 page) |
10 February 2021 | Appointment of Dr Jeffrey David Wager as a director on 1 May 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
13 December 2018 | Change of details for Alfama Inc as a person with significant control on 13 December 2018 (2 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Termination of appointment of Tracy Plimmer as a secretary (1 page) |
19 April 2013 | Termination of appointment of Tracy Plimmer as a secretary (1 page) |
19 April 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 19 April 2013 (1 page) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Director's details changed for Nuno Arantes-Oliveira on 13 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for Nuno Arantes-Oliveira on 13 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Registered office address changed from C/O Tamasa Company Secretaries Lim 11 Burford Road (Suite 117-118) Stratford London E15 2ST on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
24 May 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
24 May 2010 | Registered office address changed from C/O Tamasa Company Secretaries Lim 11 Burford Road (Suite 117-118) Stratford London E15 2ST on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Secretary appointed tamasa company secretaries LIMITED (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 55 colmore row birmingham west midlands B3 2AS (1 page) |
20 March 2009 | Secretary appointed tamasa company secretaries LIMITED (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 55 colmore row birmingham west midlands B3 2AS (1 page) |
24 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
24 February 2009 | Appointment terminated secretary nuno arantes-oliveira (1 page) |
24 February 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
24 February 2009 | Appointment terminated secretary nuno arantes-oliveira (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Director appointed nuno arantes-oliveira (2 pages) |
10 September 2008 | Appointment terminated director brian mann (1 page) |
10 September 2008 | Appointment terminated director colin green (1 page) |
10 September 2008 | Appointment terminated secretary paul purcell (1 page) |
10 September 2008 | Appointment terminated director colin green (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
10 September 2008 | Appointment terminated director roberto motterlini (1 page) |
10 September 2008 | Appointment terminated secretary paul purcell (1 page) |
10 September 2008 | Appointment terminated director charles richardson (1 page) |
10 September 2008 | Appointment terminated director charles richardson (1 page) |
10 September 2008 | Appointment terminated director philip ledger (1 page) |
10 September 2008 | Secretary appointed nuno arantes-oliveira (2 pages) |
10 September 2008 | Appointment terminated director brian mann (1 page) |
10 September 2008 | Appointment terminated director philip ledger (1 page) |
10 September 2008 | Director appointed nuno arantes-oliveira (2 pages) |
10 September 2008 | Appointment terminated director roberto motterlini (1 page) |
10 September 2008 | Secretary appointed nuno arantes-oliveira (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
14 August 2008 | Nc inc already adjusted 05/12/07 (1 page) |
14 August 2008 | Nc inc already adjusted 05/12/07 (1 page) |
25 July 2008 | Return made up to 13/01/08; full list of members (5 pages) |
25 July 2008 | Return made up to 13/01/08; full list of members (5 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Return made up to 13/01/07; full list of members (4 pages) |
13 June 2007 | Return made up to 13/01/07; full list of members (4 pages) |
12 June 2007 | Ad 21/07/06-21/07/06 £ si [email protected]=23 £ ic 200/223 (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Ad 21/07/06-21/07/06 £ si [email protected]=23 £ ic 200/223 (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: reed smith solicitors minerva house 5 montague close london SE1 9BB (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: reed smith solicitors minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2006 | Ad 30/01/06--------- £ si [email protected]=20 £ ic 180/200 (2 pages) |
17 March 2006 | Nc inc already adjusted 30/01/06 (2 pages) |
17 March 2006 | Ad 30/01/06--------- £ si [email protected]=20 £ ic 180/200 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Nc inc already adjusted 30/01/06 (2 pages) |
28 February 2006 | Ad 18/05/05--------- £ si [email protected] (2 pages) |
28 February 2006 | Ad 18/05/05--------- £ si [email protected] (2 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members
|
8 February 2006 | Return made up to 13/01/06; full list of members
|
19 January 2006 | Registered office changed on 19/01/06 from: bird & bird solicitors 90 fetter lane london EC4A 1JP (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: bird & bird solicitors 90 fetter lane london EC4A 1JP (1 page) |
26 September 2005 | Ad 08/09/05--------- £ si [email protected]=20 £ ic 120/140 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si [email protected]=20 £ ic 120/140 (2 pages) |
4 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 11/02/05--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Ad 11/02/05--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
7 February 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 February 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Nc inc already adjusted 10/10/03 (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Nc inc already adjusted 10/10/03 (1 page) |
8 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
15 October 2003 | Statement of affairs (10 pages) |
15 October 2003 | Ad 18/03/03--------- £ si [email protected]=63 £ ic 37/100 (2 pages) |
15 October 2003 | Statement of affairs (10 pages) |
15 October 2003 | Ad 18/03/03--------- £ si [email protected]=63 £ ic 37/100 (2 pages) |
26 June 2003 | Ad 19/06/03--------- £ si [email protected]=36 £ ic 1/37 (2 pages) |
26 June 2003 | Ad 19/06/03--------- £ si [email protected]=36 £ ic 1/37 (2 pages) |
7 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 March 2003 | S-div 24/02/03 (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | S-div 24/02/03 (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Company name changed mutanderis (456) LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed mutanderis (456) LIMITED\certificate issued on 06/03/03 (2 pages) |
24 January 2003 | Incorporation (24 pages) |
24 January 2003 | Incorporation (24 pages) |