Company NameAlitas UK Limited
Company StatusActive
Company Number07791883
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Previous NameConnaught Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Ladan Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Secretary NameDr Julia Chamberlain
StatusCurrent
Appointed20 January 2012(3 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameDr Julia Sarah Manel Chamberlain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(6 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Ryan Benjamin Jacobson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address103 Mount Street
London
W1K 2TJ

Location

Registered Address103 Mount Street
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ladan Hall
99.00%
Ordinary
1 at £1Giorgio Laurenti
1.00%
Ordinary

Financials

Year2014
Net Worth£194,908
Cash£407,201
Current Liabilities£418,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

16 April 2012Delivered on: 19 April 2012
Persons entitled: The Society of Chemical Industry

Classification: Rent deposit deed
Secured details: £74,872 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account and the deposit balance see image for full details.
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 July 2019Registered office address changed from 12 Carlos Place London W1K 2ET to 103 4th Floor Mount Street Londojn W1K 2TJ on 15 July 2019 (1 page)
15 July 2019Registered office address changed from 103 4th Floor Mount Street Londojn W1K 2TJ England to 103 Mount Street London W1K 2TJ on 15 July 2019 (1 page)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Satisfaction of charge 1 in full (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
25 September 2018Appointment of Dr Julia Sarah Manel Chamberlain as a director on 25 September 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
25 March 2015Registered office address changed from 15 Belgrave Square London SW1X 8PS to 12 Carlos Place London W1K 2ET on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 15 Belgrave Square London SW1X 8PS to 12 Carlos Place London W1K 2ET on 25 March 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
26 July 2013Director's details changed for Mrs Ladan Hall on 4 July 2013 (2 pages)
26 July 2013Director's details changed for Mrs Ladan Hall on 4 July 2013 (2 pages)
26 July 2013Director's details changed for Mrs Ladan Hall on 4 July 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Registered office address changed from 13 Grange Park Place Wimbledon London SW20 0EE United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 13 Grange Park Place Wimbledon London SW20 0EE United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
20 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
20 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Appointment of Dr Julia Chamberlain as a secretary (1 page)
20 January 2012Appointment of Dr Julia Chamberlain as a secretary (1 page)
3 October 2011Director's details changed for Mrs Laden Hall on 29 September 2011 (2 pages)
3 October 2011Director's details changed for Mrs Laden Hall on 29 September 2011 (2 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)