Alliott Global Alliance LONDON


Founded in 1997, Alliott Global Alliance, classified under reg no. 03376647 is an active company. Currently registered at 6th Floor, Manfield House WC2R 0LR, London the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-10-03 Alliott Global Alliance is no longer carrying the name Alliott Global Alliance.

At the moment there are 8 directors in the the company, namely Daryl P., Scott J. and Santiago L. and others. In addition one secretary - Giles B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alliott Global Alliance Address / Contact

Office Address 6th Floor, Manfield House
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03376647
Date of Incorporation Wed, 28th May 1997
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daryl P.

Position: Director

Appointed: 01 January 2022

Scott J.

Position: Director

Appointed: 01 January 2021

Santiago L.

Position: Director

Appointed: 16 November 2019

Giles B.

Position: Secretary

Appointed: 26 February 2019

Giles B.

Position: Director

Appointed: 01 January 2019

Maria Z.

Position: Director

Appointed: 01 December 2017

Jeffrey B.

Position: Director

Appointed: 01 November 2016

Darsi C.

Position: Director

Appointed: 01 November 2016

Giorgio M.

Position: Director

Appointed: 01 November 2015

Vanessa D.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2020

Santiago L.

Position: Director

Appointed: 01 November 2016

Resigned: 01 April 2019

Jamie T.

Position: Director

Appointed: 01 November 2015

Resigned: 01 January 2019

Sing C.

Position: Director

Appointed: 01 November 2015

Resigned: 08 May 2018

James H.

Position: Director

Appointed: 01 November 2014

Resigned: 26 February 2019

Robert R.

Position: Director

Appointed: 01 November 2014

Resigned: 01 June 2016

Ken M.

Position: Director

Appointed: 01 November 2014

Resigned: 01 December 2017

Caroline B.

Position: Director

Appointed: 01 November 2013

Resigned: 01 November 2015

Colin F.

Position: Director

Appointed: 31 October 2012

Resigned: 31 December 2021

Mariano P.

Position: Director

Appointed: 10 October 2012

Resigned: 13 November 2019

Richard S.

Position: Director

Appointed: 24 October 2011

Resigned: 01 November 2014

Harm B.

Position: Director

Appointed: 24 October 2011

Resigned: 01 November 2015

Jürgen P.

Position: Director

Appointed: 21 October 2010

Resigned: 01 November 2014

Ken L.

Position: Director

Appointed: 01 November 2009

Resigned: 01 November 2015

David W.

Position: Director

Appointed: 19 September 2009

Resigned: 01 November 2015

James H.

Position: Secretary

Appointed: 23 December 2008

Resigned: 26 February 2019

David A.

Position: Secretary

Appointed: 05 December 2008

Resigned: 23 December 2008

Robert B.

Position: Director

Appointed: 08 September 2007

Resigned: 01 November 2013

Jacquelyn B.

Position: Secretary

Appointed: 14 December 2006

Resigned: 05 December 2008

John K.

Position: Director

Appointed: 26 August 2006

Resigned: 02 February 2017

Burton G.

Position: Director

Appointed: 26 August 2006

Resigned: 24 October 2011

Jorge J.

Position: Director

Appointed: 26 August 2006

Resigned: 19 September 2009

Jose O.

Position: Director

Appointed: 01 January 2006

Resigned: 31 October 2010

Manuel R.

Position: Director

Appointed: 01 January 2006

Resigned: 11 August 2006

Lyall B.

Position: Director

Appointed: 01 January 2006

Resigned: 19 September 2009

Paul M.

Position: Director

Appointed: 06 May 2005

Resigned: 01 November 2015

Paul T.

Position: Secretary

Appointed: 28 October 2004

Resigned: 14 December 2006

Christopher C.

Position: Director

Appointed: 01 July 2004

Resigned: 31 December 2005

Ralph B.

Position: Director

Appointed: 24 April 2004

Resigned: 24 October 2011

Hans G.

Position: Director

Appointed: 24 April 2004

Resigned: 19 September 2009

Bernhard R.

Position: Director

Appointed: 24 April 2004

Resigned: 31 December 2005

Richard S.

Position: Director

Appointed: 30 October 2003

Resigned: 31 December 2005

John J.

Position: Director

Appointed: 30 October 2003

Resigned: 31 October 2012

Russell S.

Position: Director

Appointed: 05 April 2003

Resigned: 24 April 2004

Peter W.

Position: Director

Appointed: 05 April 2003

Resigned: 31 December 2005

Colin F.

Position: Secretary

Appointed: 21 December 2002

Resigned: 28 October 2004

Michael G.

Position: Director

Appointed: 31 October 2002

Resigned: 01 March 2004

Barry B.

Position: Director

Appointed: 31 January 2002

Resigned: 01 March 2004

David D.

Position: Director

Appointed: 31 January 2002

Resigned: 31 December 2005

A S.

Position: Director

Appointed: 31 January 2002

Resigned: 31 December 2005

Luis A.

Position: Director

Appointed: 30 September 2001

Resigned: 10 October 2002

Ralph B.

Position: Director

Appointed: 31 March 2001

Resigned: 01 May 2003

Abhay B.

Position: Director

Appointed: 30 November 2000

Resigned: 31 December 2005

Marcos L.

Position: Director

Appointed: 19 October 2000

Resigned: 31 December 2005

Robert I.

Position: Director

Appointed: 30 September 2000

Resigned: 24 October 2001

David C.

Position: Director

Appointed: 04 August 2000

Resigned: 24 October 2001

Jon M.

Position: Director

Appointed: 26 June 2000

Resigned: 26 August 2006

Michael K.

Position: Director

Appointed: 23 May 2000

Resigned: 07 May 2005

Wee S.

Position: Director

Appointed: 28 April 2000

Resigned: 31 December 2005

John K.

Position: Director

Appointed: 08 April 2000

Resigned: 31 December 2005

Colin F.

Position: Director

Appointed: 08 April 2000

Resigned: 31 December 2005

John J.

Position: Director

Appointed: 18 November 1999

Resigned: 24 October 2001

Dawn S.

Position: Director

Appointed: 18 November 1999

Resigned: 31 December 2005

Jean L.

Position: Director

Appointed: 29 May 1999

Resigned: 31 December 2005

Per W.

Position: Director

Appointed: 29 May 1999

Resigned: 19 September 2009

Masanobo T.

Position: Director

Appointed: 29 May 1999

Resigned: 23 August 2001

Antonio G.

Position: Director

Appointed: 29 May 1999

Resigned: 31 December 2005

Karl M.

Position: Director

Appointed: 29 May 1999

Resigned: 23 June 2000

Paolo L.

Position: Director

Appointed: 29 May 1999

Resigned: 29 May 2001

David T.

Position: Director

Appointed: 29 May 1999

Resigned: 08 September 2007

Fernando T.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2005

Richard A.

Position: Director

Appointed: 01 January 1999

Resigned: 10 October 2002

Aurelio Y.

Position: Director

Appointed: 01 January 1999

Resigned: 29 May 2001

Vijay D.

Position: Director

Appointed: 01 January 1999

Resigned: 12 April 2000

Nelmir R.

Position: Director

Appointed: 12 December 1997

Resigned: 30 October 2003

Barry J.

Position: Director

Appointed: 12 December 1997

Resigned: 28 October 2004

Wim B.

Position: Director

Appointed: 01 July 1997

Resigned: 31 March 2000

Jacquelyn B.

Position: Director

Appointed: 28 May 1997

Resigned: 30 November 1997

David A.

Position: Director

Appointed: 28 May 1997

Resigned: 01 December 2002

David A.

Position: Secretary

Appointed: 28 May 1997

Resigned: 01 December 2002

Company previous names

Alliott Global Alliance October 3, 2020
Alliott Group September 2, 2020
Alliott Peirson International December 2, 1998
Alliott Peirson International (europe Middle East &africa) November 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth63 77978 083        
Balance Sheet
Cash Bank In Hand96 722241 320        
Cash Bank On Hand 241 320278 894126 411110 129226 816507 548599 710565 046648 631
Current Assets216 583335 496369 699229 412295 307387 470627 157803 031729 688944 339
Debtors119 86194 17690 805103 001185 178160 654119 609203 321164 642295 708
Other Debtors 27 76346 396       
Property Plant Equipment 818271       
Tangible Fixed Assets3 086818        
Reserves/Capital
Profit Loss Account Reserve63 77978 083        
Shareholder Funds63 77978 083        
Other
Accrued Liabilities  37 1796 0006 00069 327133 322131 15268 09878 092
Accrued Liabilities Deferred Income  198 899152 060237 500226 093281 504280 639198 695305 669
Accumulated Depreciation Impairment Property Plant Equipment 24 49825 04525 31625 31625 3165 0385 0385 038 
Average Number Employees During Period 444565555
Creditors 258 231255 554159 222256 133296 445414 827467 409325 022483 519
Creditors Due Within One Year155 890258 231        
Increase From Depreciation Charge For Year Property Plant Equipment  547271      
Net Current Assets Liabilities60 69377 265114 14570 19039 17491 025212 330335 622404 666460 820
Other Creditors 96 321236 078       
Other Taxation Social Security Payable 5  10 785     
Prepayments  38 15356 467151 653144 698102 874190 271136 018239 273
Property Plant Equipment Gross Cost 25 31625 31625 31625 31625 3165 0385 0385 038 
Recoverable Value-added Tax  8 2433 416 3 6149 3172 0949 634431
Tangible Fixed Assets Cost Or Valuation25 316         
Tangible Fixed Assets Depreciation22 23024 498        
Tangible Fixed Assets Depreciation Charged In Period 2 268        
Total Assets Less Current Liabilities63 77978 083114 41670 19039 17491 025212 330335 622404 666460 820
Trade Creditors Trade Payables 161 90519 4761 162741 025155 61858 22999 758
Trade Debtors Trade Receivables 66 41344 40943 11833 52512 3427 41810 95618 99056 004
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 278   
Disposals Property Plant Equipment      20 278   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, March 2023
Free Download (8 pages)

Company search