Alchemis Holdings Limited LONDON


Founded in 2005, Alchemis Holdings, classified under reg no. 05409273 is an active company. Currently registered at Flitcroft House WC2H 0JR, London the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely James P. and David N.. In addition 2 active secretaries, Amanda F. and Robert A. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher G. who worked with the the company until 5 April 2005.

Alchemis Holdings Limited Address / Contact

Office Address Flitcroft House
Office Address2 114-116 Charing Cross Road
Town London
Post code WC2H 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409273
Date of Incorporation Thu, 31st Mar 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Amanda F.

Position: Secretary

Appointed: 31 July 2020

Robert A.

Position: Secretary

Appointed: 05 April 2005

James P.

Position: Director

Appointed: 05 April 2005

David N.

Position: Director

Appointed: 05 April 2005

Ian F.

Position: Director

Appointed: 15 December 2011

Resigned: 08 February 2019

Amanda F.

Position: Director

Appointed: 05 April 2005

Resigned: 01 August 2020

7side Nominees Limited

Position: Corporate Director

Appointed: 31 March 2005

Resigned: 31 March 2005

Christopher G.

Position: Secretary

Appointed: 31 March 2005

Resigned: 05 April 2005

James H.

Position: Director

Appointed: 31 March 2005

Resigned: 05 April 2005

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 31 March 2005

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we found, there is Alchemis Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian F. This PSC has significiant influence or control over the company,. Moving on, there is Amanda F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alchemis Limited

114-116 Charing Cross Road, London, WC2H 0JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 11004999
Notified on 7 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian F.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: significiant influence or control

Amanda F.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

David N.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

James P.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand169 91467 564100 468104 033307 704193 767109 864
Current Assets329 798316 796297 221407 734471 624425 163437 944
Debtors159 884249 232196 753303 701163 920231 396328 080
Net Assets Liabilities954 010974 414968 029991 296899 484855 982802 437
Other Debtors6 4586 4299 2739749742 9243 004
Property Plant Equipment34 18945 83241 97927 12626 15521 10628 482
Other
Accrued Liabilities Deferred Income5 6196 1888 78510 00521 63214 19214 508
Accumulated Amortisation Impairment Intangible Assets258 004322 506387 008451 509516 010580 511645 012
Accumulated Depreciation Impairment Property Plant Equipment465 386483 591509 193529 177541 067552 744563 886
Additions Other Than Through Business Combinations Property Plant Equipment 30 40821 7495 13210 9196 62818 518
Amounts Owed By Group Undertakings   50 420 70 59088 149
Amounts Owed To Group Undertakings  42 627    
Average Number Employees During Period    181718
Bank Borrowings Overdrafts65 00057 477  135 000107 50077 500
Corporation Tax Payable103 03883 65982 81676 68264 66653 18566 088
Creditors76 102348 749268 0722 917135 000107 50077 500
Dividends Paid282 791250 875     
Dividends Paid On Shares  903 020838 519   
Fixed Assets1 066 2131 013 354944 999865 645800 173730 623673 498
Increase From Amortisation Charge For Year Intangible Assets 64 50264 50264 50164 50164 50164 501
Increase From Depreciation Charge For Year Property Plant Equipment 18 42525 60219 98511 89011 67711 142
Intangible Assets1 032 024967 522903 020838 519774 018709 517645 016
Intangible Assets Gross Cost1 290 0281 290 0281 290 0281 290 0281 290 0281 290 028 
Net Current Assets Liabilities-33 253-31 95329 149131 775238 065236 001211 947
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors76 102  2 917   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 220     
Other Disposals Property Plant Equipment 560     
Other Taxation Social Security Payable74 01076 90584 97887 55272 98073 37283 367
Par Value Share 111111
Prepayments Accrued Income32 26743 63643 98840 47036 19339 84340 068
Profit Loss377 060335 781     
Property Plant Equipment Gross Cost499 575529 423551 172556 304567 222573 850592 368
Provisions For Liabilities Balance Sheet Subtotal2 8486 9876 1193 2073 7543 1425 508
Taxation Including Deferred Taxation Balance Sheet Subtotal2 8486 9876 1193 2073 7543 1425 508
Total Assets Less Current Liabilities1 032 960981 401974 148997 4201 038 238966 624885 445
Trade Creditors Trade Payables6 24759 49238 92951 09614 9488 36818 753
Trade Debtors Trade Receivables121 159199 167143 492211 837126 753118 039196 859

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
Free Download (14 pages)

Company search

Advertisements