Allegro Development Europe Limited LONDON


Allegro Development Europe started in year 2001 as Private Limited Company with registration number 04257273. The Allegro Development Europe company has been functioning successfully for twenty two years now and its status is active - proposal to strike off. The firm's office is based in London at C/o Ion 10 Queen St Place. Postal code: EC4R 1BE.

Allegro Development Europe Limited Address / Contact

Office Address C/o Ion 10 Queen St Place
Office Address2 2nd Floor
Town London
Post code EC4R 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257273
Date of Incorporation Mon, 23rd Jul 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Fri, 30th Sep 2022 (430 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Neil G.

Position: Secretary

Appointed: 20 April 2023

Colm C.

Position: Director

Appointed: 10 February 2021

Ashley W.

Position: Secretary

Appointed: 21 June 2019

Resigned: 30 June 2021

Jonathan H.

Position: Director

Appointed: 31 August 2018

Resigned: 10 February 2021

Frank B.

Position: Director

Appointed: 01 January 2016

Resigned: 07 February 2020

Jonathan M.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2019

Raymond H.

Position: Director

Appointed: 06 December 2012

Resigned: 23 July 2014

Birgit R.

Position: Secretary

Appointed: 12 February 2010

Resigned: 31 August 2018

Birgit R.

Position: Secretary

Appointed: 12 February 2010

Resigned: 12 February 2010

Jarrett J.

Position: Director

Appointed: 01 January 2010

Resigned: 26 March 2014

Arnold D.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

David A.

Position: Secretary

Appointed: 05 November 2004

Resigned: 11 February 2010

Eldon K.

Position: Director

Appointed: 24 July 2001

Resigned: 06 December 2012

William M.

Position: Secretary

Appointed: 24 July 2001

Resigned: 05 November 2004

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2001

Resigned: 02 August 2001

Athenaeum Directors Limited

Position: Director

Appointed: 23 July 2001

Resigned: 02 August 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Andrea P. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ion Investment Group that entered Ballsbridge, Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Andrea P.

Notified on 18 April 2023
Nature of control: significiant influence or control

Ion Investment Group

4th Floor, Minerva House Simmonscourt Road, Ballsbridge, Dublin, Ireland

Legal authority Companies Act (Ireland)
Legal form Limited Company
Country registered Dublin
Place registered Ireland
Registration number 496108
Notified on 26 July 2019
Ceased on 18 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand43 85537 1031 9235 77715 281369
Current Assets1 419 7281 168 1281 493 0061 636 7112 010 3931 106 415
Debtors1 375 8731 131 0251 491 0831 630 9341 995 1121 106 046
Net Assets Liabilities734 100754 266853 634959 5361 031 675977 598
Other Debtors187 140155 950155 950155 950520 72770 318
Property Plant Equipment238 508357 712275 858243 279136 4808 158
Other
Accumulated Depreciation Impairment Property Plant Equipment48 798129 133211 312293 338391 87377 675
Additions Other Than Through Business Combinations Property Plant Equipment    4 086119 109
Amounts Owed By Related Parties   1 159 9541 474 3851 035 728
Average Number Employees During Period 4345515022
Creditors877 381103 10066 71230 3241 104 716136 975
Future Minimum Lease Payments Under Non-cancellable Operating Leases375 512311 900311 900311 900259 917 
Increase Decrease From Foreign Exchange Differences Property Plant Equipment    -25-11
Increase From Depreciation Charge For Year Property Plant Equipment 95 914101 532112 721108 610130 697
Net Current Assets Liabilities542 347553 480655 428758 166905 677969 440
Other Creditors 31 58518 75620 813633 33635 356
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 075444 895
Other Disposals Property Plant Equipment    12 325561 618
Other Taxation Social Security Payable   187 419320 19610 294
Property Plant Equipment Gross Cost287 306486 845487 170536 617528 35385 833
Provisions For Liabilities Balance Sheet Subtotal46 75553 82610 94011 58510 482 
Total Assets Less Current Liabilities780 855911 192931 2861 001 4451 042 157977 598
Trade Creditors Trade Payables110 143205 232104 489119 369151 18491 325
Accrued Liabilities Deferred Income707 360103 10066 71230 324  
Amounts Owed By Group Undertakings960 318746 5511 026 2811 159 954  
Corporation Tax Payable59 87816 73480 57633 642  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 57919 35330 695  
Disposals Property Plant Equipment 15 57919 35330 695  
Prepayments189 372228 524308 852294 595  
Recoverable Value-added Tax3 993     
Total Additions Including From Business Combinations Property Plant Equipment 215 11819 67880 142  
Value-added Tax Payable 96 058141 26143 770  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
1.00 GBP is the capital in company's statement on Friday 25th February 2022
filed on: 25th, February 2022
Free Download (5 pages)

Company search