ALLIANTIST HOLDINGS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
ALLIANTIST HOLDINGS LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
ALLIANTIST HOLDINGS LIMITED was incorporated 7 years ago on 13/02/2017 and has the registered number: 10614477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALLIANTIST HOLDINGS LIMITED was incorporated 7 years ago on 13/02/2017 and has the registered number: 10614477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALLIANTIST HOLDINGS LIMITED - BRIGHTON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE, SUSSEX UNIVERSITY
BRIGHTON
BN1 9SB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG JOHN LEGGE | Mar 1977 | British | Director | 2023-11-24 | CURRENT |
LUKE ROBBIE DASH | Jan 1985 | British | Director | 2023-11-24 | CURRENT |
PAULA JANE DARBY | Sep 1969 | British | Director | 2017-02-13 UNTIL 2023-11-24 | RESIGNED |
MR MARK EDWARD DARBY | Aug 1967 | British | Director | 2017-02-13 UNTIL 2023-11-24 | RESIGNED |
MR STEPHEN ROY BAXTER | Apr 1965 | British | Director | 2019-11-22 UNTIL 2023-11-24 | RESIGNED |
MR MATTHEW ROURKE | Sep 1971 | British | Director | 2019-11-22 UNTIL 2023-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamsard 3718 Limited | 2023-11-24 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cow Corner 1 Gp Llp | 2021-01-14 - 2023-11-24 | Brighton East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Matthew Joseph Rourke | 2019-11-22 - 2019-11-22 | 9/1971 | Brighton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Mark Edward Darby | 2017-02-13 - 2020-11-30 | 8/1967 | Hove East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Paula Jane Darby | 2017-02-13 - 2020-11-30 | 9/1969 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alliantist Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-14 | 31-03-2023 | £1,014,625 Cash £944,614 equity |
Alliantist Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-19 | 31-03-2022 | £1,004,344 Cash £936,812 equity |
Alliantist Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £1,001,320 Cash £943,116 equity |
ALLIANTIST_HOLDINGS_LIMIT - Accounts | 2020-11-11 | 31-03-2020 | £1,003,077 Cash £949,734 equity |
ALLIANTIST_HOLDINGS_LIMIT - Accounts | 2019-12-07 | 31-03-2019 | £900,015 Cash £900,200 equity |
Dormant Company Accounts - ALLIANTIST HOLDINGS LIMITED | 2018-11-07 | 31-03-2018 | £190 equity |