Company NameSchneider Alpha Solutions Limited
Company StatusDissolved
Company Number09982430
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameSchneider Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameJohn Albert Severson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4/4a Bloomsbury Square Bloomsbury Square
London
WC1A 2RP
Director NameTabar Marc Stephen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 4 17 Bryanston Square
London
W1H 2DP
Director NameIrwin Nicolas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Bryanston Square
London
W1H 2DP

Location

Registered Address4/4a Bloomsbury Square Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Registered office address changed from Flat 4 17 Bryanston Square London W1H 2DP United Kingdom to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Flat 4 17 Bryanston Square London W1H 2DP United Kingdom to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017 (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 December 2016Termination of appointment of Irwin Nicolas as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Irwin Nicolas as a director on 1 December 2016 (1 page)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
28 April 2016Termination of appointment of Tabar Marc Stephen as a director on 2 February 2016 (1 page)
28 April 2016Termination of appointment of Tabar Marc Stephen as a director on 2 February 2016 (1 page)
22 February 2016Appointment of Director John Albert Severson as a director on 2 February 2016 (2 pages)
22 February 2016Appointment of Director John Albert Severson as a director on 2 February 2016 (2 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)