Alliantist Holdings Limited BRIGHTON


Founded in 2017, Alliantist Holdings, classified under reg no. 10614477 is an active company. Currently registered at Sussex Innovation Centre Science Park Square, Sussex University BN1 9SB, Brighton the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Craig L., Luke D.. Of them, Craig L., Luke D. have been with the company the longest, being appointed on 24 November 2023. As of 23 April 2024, there were 4 ex directors - Stephen B., Matthew R. and others listed below. There were no ex secretaries.

Alliantist Holdings Limited Address / Contact

Office Address Sussex Innovation Centre Science Park Square, Sussex University
Office Address2 Falmer
Town Brighton
Post code BN1 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10614477
Date of Incorporation Mon, 13th Feb 2017
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Craig L.

Position: Director

Appointed: 24 November 2023

Luke D.

Position: Director

Appointed: 24 November 2023

Stephen B.

Position: Director

Appointed: 22 November 2019

Resigned: 24 November 2023

Matthew R.

Position: Director

Appointed: 22 November 2019

Resigned: 24 November 2023

Mark D.

Position: Director

Appointed: 13 February 2017

Resigned: 24 November 2023

Paula D.

Position: Director

Appointed: 13 February 2017

Resigned: 24 November 2023

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we researched, there is Hamsard 3718 Limited from Birmingham, England. This PSC is classified as "a private 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. The second one in the persons with significant control register is Cow Corner 1 Gp Llp that entered Brighton, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paula D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamsard 3718 Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 14951257
Notified on 24 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cow Corner 1 Gp Llp

4th Floor, Atlas Chambers 33 West Street, Brighton, East Sussex, BN1 2RE, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc433564
Notified on 14 January 2021
Ceased on 24 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paula D.

Notified on 13 February 2017
Ceased on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 13 February 2017
Ceased on 30 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew R.

Notified on 22 November 2019
Ceased on 22 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 900 0151 003 0771 001 3201 004 3441 014 625
Current Assets190900 0151 004 5831 001 320  
Debtors190 1 506   
Other Debtors190 1 506   
Net Assets Liabilities190     
Other
Accumulated Amortisation Impairment Intangible Assets  1 742   
Amounts Owed To Group Undertakings 1 75753 7561 056 1501 310 9021 403 670
Average Number Employees During Period 23   
Corporation Tax Payable  1 193  1 123
Creditors 1 75754 9491 058 3041 319 4551 407 359
Dividends Paid On Shares 1 742    
Fixed Assets 1 942100   
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  1 742   
Intangible Assets 1 742    
Intangible Assets Gross Cost 1 742    
Investments Fixed Assets 2001001 000 1001 251 9231 337 348
Investments In Group Undertakings Participating Interests 200100   
Net Current Assets Liabilities190898 258949 634-56 984-315 111-392 734
Total Assets Less Current Liabilities190900 200949 734943 116936 812944 614
Accrued Liabilities Deferred Income    6 9872 200
Investments In Group Undertakings  1001 000 1001 251 9231 337 348
Number Shares Issued Fully Paid   1 000 000  
Other Creditors   2 1547 353 
Other Taxation Social Security Payable  1 193   
Par Value Share1  100  
Trade Creditors Trade Payables    1 200 
Called Up Share Capital Not Paid Not Expressed As Current Asset190     
Number Shares Allotted190     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 106144770002, created on Wednesday 20th December 2023
filed on: 21st, December 2023
Free Download (65 pages)

Company search

Advertisements