Alpraham Investments Limited LONDON


Alpraham Investments started in year 2013 as Private Limited Company with registration number 08792923. The Alpraham Investments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Floor 8, 71. Postal code: EC4V 4AY.

The firm has 4 directors, namely Roger L., John M. and Ceris G. and others. Of them, Ceris G., Christopher S. have been with the company the longest, being appointed on 4 June 2014 and Roger L. has been with the company for the least time - from 1 July 2018. As of 25 April 2024, there were 3 ex directors - Anthony H., Michael B. and others listed below. There were no ex secretaries.

Alpraham Investments Limited Address / Contact

Office Address Floor 8, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08792923
Date of Incorporation Wed, 27th Nov 2013
Industry Dormant Company
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Roger L.

Position: Director

Appointed: 01 July 2018

John M.

Position: Director

Appointed: 04 July 2017

Ceris G.

Position: Director

Appointed: 04 June 2014

Christopher S.

Position: Director

Appointed: 04 June 2014

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2013

Anthony H.

Position: Director

Appointed: 04 December 2013

Resigned: 31 March 2014

Michael B.

Position: Director

Appointed: 04 December 2013

Resigned: 31 December 2018

Anthony C.

Position: Director

Appointed: 27 November 2013

Resigned: 09 May 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 8 names. As BizStats established, there is Roger L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rivington Trustees Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roger L.

Notified on 1 July 2018
Nature of control: significiant influence or control

Rivington Trustees Ltd

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08111551
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 4 July 2017
Nature of control: significiant influence or control

Ceris G.

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

Christopher S.

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

Wood Street Trustees Ltd

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08111567
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Anthony C.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Net Assets Liabilities100100100100100100100
Other
Number Shares Allotted 100100100100100100
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements