Alexander Grace Limited MERIDEN


Founded in 2001, Alexander Grace, classified under reg no. 04138186 is an active company. Currently registered at Blythe Lea Barn Mill Farm CV7 7HE, Meriden the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Christopher B., Tony B. and Robert A. and others. In addition one secretary - Robert K. - is with the firm. As of 14 May 2024, there were 5 ex directors - Anthony S., Jason W. and others listed below. There were no ex secretaries.

Alexander Grace Limited Address / Contact

Office Address Blythe Lea Barn Mill Farm
Office Address2 Packington Park
Town Meriden
Post code CV7 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138186
Date of Incorporation Wed, 10th Jan 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 22 February 2024

Tony B.

Position: Director

Appointed: 22 February 2024

Robert A.

Position: Director

Appointed: 22 February 2024

Alexander E.

Position: Director

Appointed: 05 December 2022

Robert K.

Position: Secretary

Appointed: 27 September 2001

Neil P.

Position: Director

Appointed: 20 March 2001

Anthony S.

Position: Director

Appointed: 10 December 2019

Resigned: 31 January 2024

Jason W.

Position: Director

Appointed: 10 December 2019

Resigned: 13 January 2021

Neil R.

Position: Director

Appointed: 06 April 2005

Resigned: 21 January 2012

Robert K.

Position: Director

Appointed: 20 March 2001

Resigned: 22 February 2024

Jacqueline P.

Position: Director

Appointed: 10 January 2001

Resigned: 20 March 2001

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 10 January 2001

Resigned: 10 January 2001

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2001

Resigned: 27 September 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 9 names. As we researched, there is Iwp Advisory Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Ares Management Uk Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Gresham House (Nominees) Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Iwp Advisory Group Limited

Office 1.03 - 1.04 Floor One, 7 Stratford Place, London, W1C 1AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 12491490
Notified on 31 March 2022
Nature of control: significiant influence or control

Ares Management Uk Limited

C/O Tmf Group 8th Floor Farringdon Street, London, EC4A 4AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 08708339
Notified on 10 November 2020
Ceased on 15 November 2022
Nature of control: significiant influence or control

Gresham House (Nominees) Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 11007108
Notified on 10 November 2020
Ceased on 10 November 2020
Nature of control: significiant influence or control

Baronsmead Second Venture Trust Plc

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 04115341
Notified on 10 November 2020
Ceased on 10 November 2020
Nature of control: significiant influence or control

Baronsmead Venture Trust Plc

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 03504214
Notified on 10 November 2020
Ceased on 10 November 2020
Nature of control: significiant influence or control

Ares Management Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 05837428
Notified on 10 November 2020
Ceased on 10 November 2020
Nature of control: significiant influence or control

Independent Wealth Planners Uk Limited

16 Old Queen Street, London, SW1H 9HP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11687785
Notified on 29 July 2019
Ceased on 10 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert K.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% shares

Neil P.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand915 090404 619
Current Assets968 157460 810
Debtors53 06756 191
Net Assets Liabilities806 332373 506
Other Debtors2111 843
Property Plant Equipment26 85734 500
Other
Accrued Liabilities11 47724 743
Accumulated Amortisation Impairment Intangible Assets38 00038 000
Accumulated Depreciation Impairment Property Plant Equipment148 552155 755
Additions Other Than Through Business Combinations Property Plant Equipment 14 846
Amounts Owed To Related Parties 19 467
Average Number Employees During Period1511
Creditors179 053110 466
Dividend Per Share Interim5081 343
Dividends Paid On Shares Interim203 0001 074 000
Fixed Assets26 85734 501
Increase From Depreciation Charge For Year Property Plant Equipment 7 203
Intangible Assets Gross Cost38 00038 000
Investments Fixed Assets 1
Investments In Subsidiaries 1
Net Current Assets Liabilities789 104350 344
Nominal Value Allotted Share Capital918
Number Shares Issued Fully Paid8101 620
Other Creditors5 22817 427
Par Value Share 0
Percentage Class Share Held In Subsidiary 100
Prepayments23 17643 367
Property Plant Equipment Gross Cost175 409190 255
Provisions For Liabilities Balance Sheet Subtotal9 62911 339
Taxation Social Security Payable162 34848 829
Total Assets Less Current Liabilities815 961384 845
Trade Debtors Trade Receivables29 68010 981

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 22nd, May 2023
Free Download (24 pages)

Company search

Advertisements