Company NameAlpadia UK Limited
Company StatusActive
Company Number09146276
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Roger Isaac
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Ugo Jean Victor Toselli
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMiss Bianca Ann Allen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Patrick Serge Siegenthaler
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor, Warwick Building Kensington Village
Avonmore Road
London
W14 8HQ
Director NameMr Alain Vadi
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor, Warwick Building Kensington Village
Avonmore Road
London
W14 8HQ
Director NameMiss Lisa Alexandra Fitzgerald
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(7 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2014(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Alpadia Group Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
11 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
31 March 2023Appointment of Mr Ugo Jean Victor Toselli as a director on 14 March 2023 (2 pages)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
27 March 2023Accounts for a small company made up to 31 December 2021 (8 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
8 February 2022Amended accounts for a small company made up to 31 December 2019 (9 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 January 2021Registered office address changed from 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Notification of Heverald Groupe Sa as a person with significant control on 11 July 2019 (2 pages)
15 October 2019Appointment of Mr Gareth Roger Isaac as a director on 11 July 2019 (2 pages)
15 October 2019Appointment of Mr David Jones as a director on 11 July 2019 (2 pages)
15 October 2019Cessation of Patrick Serge Siegenthaler as a person with significant control on 11 July 2019 (1 page)
15 October 2019Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Alain Vadi as a director on 11 July 2019 (1 page)
15 October 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Patrick Serge Siegenthaler as a director on 11 July 2019 (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2019Cessation of Alain Vadi as a person with significant control on 11 July 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 October 2017Director's details changed for Mr Vadi Alain on 24 July 2014 (3 pages)
16 October 2017Director's details changed for Mr Vadi Alain on 24 July 2014 (3 pages)
25 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Second filing of Confirmation Statement dated 24/07/2016 (11 pages)
20 September 2017Second filing of Confirmation Statement dated 24/07/2016 (11 pages)
29 August 2017Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages)
29 August 2017Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages)
29 August 2017Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages)
29 August 2017Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages)
25 August 2017Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages)
25 August 2017Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
25 August 2017Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages)
25 August 2017Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages)
25 August 2017Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages)
25 August 2017Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
5 May 2016Registered office address changed from 24, Haymarket London London SW1Y 4DG to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 24, Haymarket London London SW1Y 4DG to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 May 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2015 (1 page)
10 February 2016Termination of appointment of Lisa Alexandra Fitzgerald as a director on 15 December 2015 (1 page)
10 February 2016Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2015 (1 page)
10 February 2016Termination of appointment of Lisa Alexandra Fitzgerald as a director on 15 December 2015 (1 page)
10 February 2016Termination of appointment of Bianca Ann Allen as a director on 17 December 2015 (1 page)
10 February 2016Termination of appointment of Bianca Ann Allen as a director on 17 December 2015 (1 page)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(8 pages)
4 August 2015Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
4 August 2015Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
4 August 2015Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(8 pages)
4 August 2015Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
16 March 2015Appointment of Miss Lisa Alexandra Fitzgerald as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Miss Lisa Alexandra Fitzgerald as a director on 12 March 2015 (2 pages)
25 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
(25 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
  • ANNOTATION Part Rectified The name of the director on the IN01 was removed from the public register on 21/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
(26 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
  • ANNOTATION Part Rectified The name of the director on the IN01 was removed from the public register on 21/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
(26 pages)