Allegiant Global Services (UK), Limited BIRMINGHAM


Allegiant Global Services (UK) started in year 2008 as Private Limited Company with registration number 06529292. The Allegiant Global Services (UK) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Birmingham at Mazars, First Floor. Postal code: B3 3AX.

There is a single director in the firm at the moment - Yanet T., appointed on 1 April 2014. In addition, a secretary was appointed - Jane H., appointed on 10 March 2008. As of 26 April 2024, there were 2 ex directors - Rebecca S., Eric T. and others listed below. There were no ex secretaries.

Allegiant Global Services (UK), Limited Address / Contact

Office Address Mazars, First Floor
Office Address2 Two Chamberlain Square
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529292
Date of Incorporation Mon, 10th Mar 2008
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Yanet T.

Position: Director

Appointed: 01 April 2014

Jane H.

Position: Secretary

Appointed: 10 March 2008

Rebecca S.

Position: Director

Appointed: 10 March 2008

Resigned: 01 April 2014

Eric T.

Position: Director

Appointed: 10 March 2008

Resigned: 01 June 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Peter L. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Deborah D. This PSC has significiant influence or control over the company,.

Peter L.

Notified on 6 January 2021
Nature of control: significiant influence or control

Deborah D.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111
Other
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search