Chevening Alumni Alliance LONDON


Founded in 2014, Chevening Alumni Alliance, classified under reg no. 09106818 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 7 directors in the the firm, namely Anna K., Krishan I. and Ghutai K. and others. In addition one secretary - Benjamin O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Yaki W. who worked with the the firm until 26 June 2019.

Chevening Alumni Alliance Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106818
Date of Incorporation Mon, 30th Jun 2014
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Anna K.

Position: Director

Appointed: 23 September 2023

Krishan I.

Position: Director

Appointed: 30 August 2022

Ghutai K.

Position: Director

Appointed: 30 August 2022

Emmanuel A.

Position: Director

Appointed: 09 July 2022

Gulshat K.

Position: Director

Appointed: 13 September 2019

Heba A.

Position: Director

Appointed: 26 July 2019

Benjamin O.

Position: Secretary

Appointed: 26 June 2019

Benjamin O.

Position: Director

Appointed: 13 August 2018

Dashne M.

Position: Director

Appointed: 26 June 2019

Resigned: 09 July 2022

Roumiana A.

Position: Director

Appointed: 26 June 2019

Resigned: 09 July 2022

Allen L.

Position: Director

Appointed: 26 June 2019

Resigned: 09 July 2022

Tabitha M.

Position: Director

Appointed: 26 June 2019

Resigned: 09 July 2022

Mateja R.

Position: Director

Appointed: 26 June 2019

Resigned: 09 July 2022

Olga T.

Position: Director

Appointed: 26 June 2019

Resigned: 09 July 2022

Yaki W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 26 June 2019

Yaki W.

Position: Director

Appointed: 30 June 2014

Resigned: 26 June 2019

Laura M.

Position: Director

Appointed: 30 June 2014

Resigned: 26 June 2019

Olga B.

Position: Director

Appointed: 30 June 2014

Resigned: 08 March 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Benjamin O. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Laura M. This PSC has significiant influence or control over the company,. Moving on, there is Laura M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Benjamin O.

Notified on 26 June 2019
Nature of control: significiant influence or control

Laura M.

Notified on 30 June 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

Laura M.

Notified on 30 June 2017
Ceased on 26 June 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 2664 777750     
Balance Sheet
Current Assets9 0836 5947502771 1725422455 038
Net Assets Liabilities  750277872292551
Cash Bank In Hand9 0836 594750     
Net Assets Liabilities Including Pension Asset Liability7 2664 777750     
Reserves/Capital
Profit Loss Account Reserve7 2664 777750     
Shareholder Funds7 2664 777750     
Other
Version Production Software     111
Creditors    3002502505 089
Net Current Assets Liabilities7 2664 777750277872292551
Total Assets Less Current Liabilities7 2664 777750277872292551
Creditors Due Within One Year1 8171 817      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 23rd September 2023
filed on: 30th, September 2023
Free Download (2 pages)

Company search

Advertisements