Company NameAyalaland International Marketing Limited
Company StatusActive
Company Number07663816
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameChi Wai Lu
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Elvie Contador Gumboc
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFilipino
StatusCurrent
Appointed01 February 2023(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Sheryll Anne Concepcion
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFilipino
StatusCurrent
Appointed01 July 2023(12 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Emma Ruth Villapando Gonzales
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed02 October 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameEdilberto Jr. Chua Del Valle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFilipino
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors, Premier House 112 Stat
Edgware
Middlesex
HA8 7BJ
Director NameRosaleo Maligya Montenegro
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFilipino
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors, Premier House 112 Stat
Edgware
Middlesex
HA8 7BJ
Director NameMs Lenyver Coronel Tecson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Euston Office One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr William Thomas Furlong Mirasol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFilipino
StatusResigned
Appointed19 December 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceRepublic Of The Philippines
Correspondence AddressThe Euston Office One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMs Anna Lorena Vo Tatlonghari
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFilipino
StatusResigned
Appointed19 December 2013(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceRepublic Of The Philippines
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Angelita Caballero Dela Rosa
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFilipino
StatusResigned
Appointed01 August 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2023)
RoleChief Finance Officer
Country of ResidencePhilippines
Correspondence Address6750 Bldg Ayala Center Ayala Avenue
Makati City
Philippines

Contact

Websitewww.atayala.com

Location

Registered AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Building
10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

30k at £1Ayala Land International Sales, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£45,205
Cash£18,937
Current Liabilities£22,448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

13 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 December 2017Registered office address changed from C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page)
16 August 2017Appointment of Ms Angelita Caballero Dela Rosa as a director on 1 August 2017 (2 pages)
16 August 2017Appointment of Ms Angelita Caballero Dela Rosa as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of William Thomas Furlong Mirasol as a director on 31 July 2017 (1 page)
15 August 2017Termination of appointment of William Thomas Furlong Mirasol as a director on 31 July 2017 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 August 2016Termination of appointment of Lenyver Coronel Tecson as a director on 15 May 2016 (1 page)
22 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 30,000
(6 pages)
22 August 2016Termination of appointment of Lenyver Coronel Tecson as a director on 15 May 2016 (1 page)
22 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 30,000
(6 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 July 2015Secretary's details changed for Chi Wai Lu on 29 June 2015 (1 page)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30,000
(4 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30,000
(4 pages)
3 July 2015Secretary's details changed for Chi Wai Lu on 29 June 2015 (1 page)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30,000
(4 pages)
24 December 2014Current accounting period extended from 28 June 2014 to 28 December 2014 (1 page)
24 December 2014Current accounting period extended from 28 June 2014 to 28 December 2014 (1 page)
22 September 2014Registered office address changed from C/O Lu Oliphant Solicitors, Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Lu Oliphant Solicitors, Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD on 22 September 2014 (1 page)
30 August 2014Accounts for a small company made up to 30 June 2013 (5 pages)
30 August 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 30,000
(4 pages)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 30,000
(4 pages)
1 July 2014Current accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
1 July 2014Current accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
7 January 2014Appointment of Mr William Thomas Furlong Mirasol as a director (2 pages)
7 January 2014Appointment of Mr William Thomas Furlong Mirasol as a director (2 pages)
7 January 2014Appointment of Ms Anna Lorena Vo Tatlonghari as a director (2 pages)
7 January 2014Appointment of Ms Anna Lorena Vo Tatlonghari as a director (2 pages)
6 January 2014Appointment of Ms Lenyver Coronel Tecson as a director (2 pages)
6 January 2014Termination of appointment of Rosaleo Montenegro as a director (1 page)
6 January 2014Termination of appointment of Edilberto Del Valle as a director (1 page)
6 January 2014Appointment of Ms Lenyver Coronel Tecson as a director (2 pages)
6 January 2014Termination of appointment of Edilberto Del Valle as a director (1 page)
6 January 2014Termination of appointment of Rosaleo Montenegro as a director (1 page)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)