Company NameAllofus Limited
Company StatusActive
Company Number09580140
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr William James Martin Bruce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RolePartner And Managing Director
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Mark Benedict Holden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMark Carroll Rosenthal
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address80 Charlotte Street
London
W1T 4DF
Secretary NameMr Rajat Bhai Chibber
StatusCurrent
Appointed17 April 2020(4 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Phillip Gerrard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3PZ
Director NameMr Nicolas Howard Cristea
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Manchester Square
London
W1U 3PZ
Director NameMr Orlando Mathias
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Manchester Square
London
W1U 3PZ

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

9 March 2018Delivered on: 26 March 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

21 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
20 April 2020Appointment of Mr. Rajat Bhai Chibber as a secretary on 17 April 2020 (2 pages)
24 October 2019Cessation of Nicolas Howard Cristea as a person with significant control on 11 October 2019 (1 page)
24 October 2019Cessation of Phillip Gerrard as a person with significant control on 11 October 2019 (1 page)
24 October 2019Cessation of Orlando Mathias as a person with significant control on 11 October 2019 (1 page)
24 October 2019Notification of The Boston Consulting Group Limited as a person with significant control on 11 October 2019 (2 pages)
14 October 2019Termination of appointment of Orlando Mathias as a director on 11 October 2019 (1 page)
14 October 2019Termination of appointment of Phillip Gerrard as a director on 11 October 2019 (1 page)
14 October 2019Appointment of Mark Benedict Holden as a director on 11 October 2019 (2 pages)
14 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 277.28
(3 pages)
14 October 2019Termination of appointment of Nicolas Howard Cristea as a director on 11 October 2019 (1 page)
13 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 October 2019Appointment of Mr William James Martin Bruce as a director on 11 October 2019 (2 pages)
11 October 2019Appointment of Mark Carroll Rosenthal as a director on 11 October 2019 (2 pages)
11 October 2019Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to 20 Manchester Square London W1U 3PZ on 11 October 2019 (1 page)
9 October 2019Satisfaction of charge 095801400001 in full (1 page)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr Orlando Mathias on 15 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Nicolas Howard Cristea on 15 April 2019 (2 pages)
12 April 2019Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 12 April 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 March 2018Registration of charge 095801400001, created on 9 March 2018 (17 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 May 2016Director's details changed for Niocolas Howard Cristea on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Niocolas Howard Cristea on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Orlando Mathias on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Orlando Mathias on 31 May 2016 (2 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 240
(6 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 240
(6 pages)
11 May 2016Director's details changed for Mr Phillip Gerrard on 6 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Phillip Gerrard on 6 May 2016 (2 pages)
4 February 2016Sub-division of shares on 6 December 2015 (5 pages)
4 February 2016Sub-division of shares on 6 December 2015 (5 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 06/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 06/12/2015
(25 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 240
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 240
(6 pages)
3 July 2015Appointment of Orlando Mathias as a director on 29 June 2015 (3 pages)
3 July 2015Appointment of Niocolas Howard Cristea as a director on 29 June 2015 (3 pages)
3 July 2015Appointment of Orlando Mathias as a director on 29 June 2015 (3 pages)
3 July 2015Appointment of Niocolas Howard Cristea as a director on 29 June 2015 (3 pages)
2 July 2015Change of share class name or designation (2 pages)
2 July 2015Change of share class name or designation (2 pages)
28 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
28 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)