Alsford Page & Gems (holdings) Limited LONDON


Alsford Page & Gems (holdings) started in year 1990 as Private Limited Company with registration number 02540990. The Alsford Page & Gems (holdings) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Mezzanine Floor. Postal code: EC4N 7BE.

Currently there are 2 directors in the the firm, namely Noel L. and David E.. In addition one secretary - Sindy G. - is with the company. Currently 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.

Alsford Page & Gems (holdings) Limited Address / Contact

Office Address Mezzanine Floor
Office Address2 75 King William Street
Town London
Post code EC4N 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02540990
Date of Incorporation Wed, 19th Sep 1990
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Sindy G.

Position: Secretary

Appointed: 12 October 2018

Noel L.

Position: Director

Appointed: 27 March 2018

David E.

Position: Director

Appointed: 16 January 2015

Rohan S.

Position: Director

Appointed: 17 April 2018

Resigned: 14 January 2019

Dean C.

Position: Secretary

Appointed: 26 April 2017

Resigned: 12 October 2018

Paul D.

Position: Director

Appointed: 16 January 2015

Resigned: 11 January 2018

Gary S.

Position: Director

Appointed: 16 January 2015

Resigned: 18 May 2015

Brian A.

Position: Director

Appointed: 16 January 2015

Resigned: 12 January 2018

George W.

Position: Secretary

Appointed: 01 April 2014

Resigned: 26 April 2017

Richard E.

Position: Director

Appointed: 13 May 2013

Resigned: 16 January 2015

David P.

Position: Director

Appointed: 01 February 2007

Resigned: 27 March 2018

David M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 February 2023

Christopher H.

Position: Director

Appointed: 01 February 2007

Resigned: 14 September 2007

Mark J.

Position: Director

Appointed: 01 February 2007

Resigned: 27 March 2018

Donn C.

Position: Director

Appointed: 01 July 2004

Resigned: 21 July 2010

Graham B.

Position: Director

Appointed: 01 July 2004

Resigned: 31 March 2014

Philippe G.

Position: Director

Appointed: 07 July 2002

Resigned: 01 September 2004

Jean N.

Position: Director

Appointed: 09 January 1996

Resigned: 09 January 1996

Michael H.

Position: Director

Appointed: 01 August 1993

Resigned: 30 November 2003

Uri K.

Position: Director

Appointed: 28 February 1991

Resigned: 11 December 1998

Reidar L.

Position: Director

Appointed: 28 February 1991

Resigned: 24 November 1994

Christopher G.

Position: Director

Appointed: 28 February 1991

Resigned: 01 April 2014

Kenneth A.

Position: Director

Appointed: 28 February 1991

Resigned: 14 April 2012

Leslie J.

Position: Director

Appointed: 28 February 1991

Resigned: 30 November 2007

Kenneth P.

Position: Director

Appointed: 28 February 1991

Resigned: 05 February 1993

Christian E.

Position: Director

Appointed: 28 February 1991

Resigned: 09 January 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Upper Hillwood Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Upper Hillwood Holdings Limited

75 75 King William Street, London, EC4N 7BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 9136164
Notified on 17 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Net Worth1 196 0001 195 500     
Balance Sheet
Net Assets Liabilities 1 195 5001 317 3941 371 638-1 923 070-844 645-1 643 937
Current Assets189 578189 078373 675379 031   
Net Assets Liabilities Including Pension Asset Liability1 196 0001 195 500     
Reserves/Capital
Shareholder Funds1 196 0001 195 500     
Other
Administrative Expenses    3 350 708850 000799 292
Creditors  56 2817 3931 923 070844 6451 643 937
Net Current Assets Liabilities189 578189 078317 394371 638-1 923 070-844 645-1 643 937
Operating Profit Loss    -3 350 708-850 000-799 292
Other Creditors    1 923 070844 6451 643 937
Profit Loss On Ordinary Activities After Tax    -3 343 315-850 000-799 292
Profit Loss On Ordinary Activities Before Tax    -3 350 708-850 000-799 292
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7 393  
Total Assets Less Current Liabilities1 196 0001 195 5001 317 3941 371 638-1 923 070-844 645-1 643 937
Fixed Assets1 006 4221 006 4221 000 0001 000 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, December 2023
Free Download (10 pages)

Company search