Alst LLP LONDON


Founded in 2015, Alst LLP, classified under reg no. OC401577 is an active company. Currently registered at 13 John Prince's Street W1G 0JR, London the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

As of 17 May 2025, our data shows no information about any ex officers on these positions.

Alst LLP Address / Contact

Office Address 13 John Prince's Street
Office Address2 2nd Floor
Town London
Post code W1G 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC401577
Date of Incorporation Fri, 4th Sep 2015
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (321 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Valentyna L.

Position: LLP Designated Member

Appointed: 22 June 2017

Svitlana L.

Position: LLP Designated Member

Appointed: 04 September 2015

Viacheslav D.

Position: LLP Designated Member

Appointed: 17 December 2020

Resigned: 15 December 2022

Oleksandr L.

Position: LLP Designated Member

Appointed: 04 September 2015

Resigned: 22 June 2017

Stanislav M.

Position: LLP Designated Member

Appointed: 04 September 2015

Resigned: 17 December 2020

Nadezda T.

Position: LLP Designated Member

Appointed: 04 September 2015

Resigned: 17 December 2020

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats researched, there is Svitlana L. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Viacheslav D. This PSC and has 25-50% voting rights. The third one is Valentyna L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Svitlana L.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Viacheslav D.

Notified on 17 December 2020
Ceased on 15 December 2022
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Valentyna L.

Notified on 22 June 2017
Ceased on 15 December 2022
Nature of control: right to manage 25% to 50% of surplus assets

Stanislav M.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Nadezda T.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Oleksandr L.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand314 518314 518391 021158 506
Current Assets424 691424 691503 389268 892
Debtors7 8987 89810 0938 111
Net Assets Liabilities1 7801 780-24 415-24 498
Total Inventories102 275102 275102 275102 275
Other
Version Production Software   2 024
Creditors422 911422 911527 804293 390
Net Current Assets Liabilities424 691424 691503 389268 892
Other Creditors422 911422 911527 804293 390
Total Assets Less Current Liabilities424 691424 691503 389268 892

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW on Monday 18th November 2024
filed on: 18th, November 2024
Free Download (1 page)

Company search

Advertisements