Allen & Ginter (UK) Limited LONDON


Founded in 1987, Allen & Ginter (UK), classified under reg no. 02207091 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 27th December 2001 Allen & Ginter (UK) Limited is no longer carrying the name Carreras Investments.

At the moment there are 2 directors in the the firm, namely Halahawaduge F. and David B.. In addition one secretary - Christopher W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allen & Ginter (UK) Limited Address / Contact

Office Address Globe House
Office Address2 1 Water Street
Town London
Post code WC2R 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207091
Date of Incorporation Mon, 21st Dec 1987
Industry Activities of head offices
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 27 July 2022

Halahawaduge F.

Position: Director

Appointed: 31 May 2022

David B.

Position: Director

Appointed: 22 April 2015

Ridirectors Limited

Position: Corporate Director

Appointed: 28 March 1994

Gregory A.

Position: Director

Appointed: 15 September 2020

Resigned: 07 September 2022

Peter M.

Position: Secretary

Appointed: 15 September 2020

Resigned: 26 November 2021

Noelle C.

Position: Director

Appointed: 22 April 2015

Resigned: 31 March 2020

Carola W.

Position: Director

Appointed: 22 April 2015

Resigned: 30 May 2022

Mary-Ann O.

Position: Director

Appointed: 10 June 2014

Resigned: 11 March 2015

Daniel W.

Position: Director

Appointed: 07 June 2013

Resigned: 10 June 2014

Ann G.

Position: Secretary

Appointed: 31 July 2012

Resigned: 28 February 2017

Steven D.

Position: Director

Appointed: 27 October 2010

Resigned: 22 April 2015

Richard C.

Position: Director

Appointed: 27 October 2010

Resigned: 03 May 2013

David S.

Position: Director

Appointed: 06 March 2006

Resigned: 23 May 2008

Kenneth H.

Position: Director

Appointed: 06 March 2006

Resigned: 29 October 2010

Charl S.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2015

Robert C.

Position: Director

Appointed: 01 May 2002

Resigned: 29 October 2010

Aileen M.

Position: Director

Appointed: 01 May 2002

Resigned: 27 August 2002

Christopher P.

Position: Director

Appointed: 01 May 2002

Resigned: 20 December 2004

Mark O.

Position: Director

Appointed: 01 May 2002

Resigned: 31 July 2002

Donald S.

Position: Director

Appointed: 26 July 1999

Resigned: 01 May 2002

Michael H.

Position: Director

Appointed: 26 July 1999

Resigned: 28 March 2002

Philip C.

Position: Director

Appointed: 26 July 1999

Resigned: 30 November 2000

Witold K.

Position: Director

Appointed: 06 April 1998

Resigned: 30 July 1999

Risecretaries Limited

Position: Corporate Secretary

Appointed: 28 March 1994

Resigned: 31 July 2012

Brian H.

Position: Director

Appointed: 05 April 1992

Resigned: 03 March 1992

Samuel S.

Position: Director

Appointed: 05 April 1992

Resigned: 03 March 1992

John A.

Position: Secretary

Appointed: 05 April 1992

Resigned: 11 March 1992

Edwin B.

Position: Director

Appointed: 05 April 1992

Resigned: 03 March 1992

Mark C.

Position: Director

Appointed: 05 April 1992

Resigned: 12 March 1992

John R.

Position: Director

Appointed: 11 March 1992

Resigned: 28 March 1994

John R.

Position: Secretary

Appointed: 11 March 1992

Resigned: 28 March 1994

Ernest W.

Position: Director

Appointed: 11 March 1992

Resigned: 28 March 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Weston Investment Company Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Weston Investment Company Limited

Globe House Temple Place, London, WC2R 2PG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00179244
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carreras Investments December 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
Free Download (20 pages)

Company search

Advertisements