You are here: bizstats.co.uk > a-z index > A list > A- list

A-alliance Uk Ltd LONDON


A-alliance Uk started in year 2015 as Private Limited Company with registration number 09425028. The A-alliance Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5EB. Since Mon, 16th May 2022 A-alliance Uk Ltd is no longer carrying the name Hunter Pr Uk.

The firm has 3 directors, namely Peter M., Frank L. and Sandy R.. Of them, Frank L., Sandy R. have been with the company the longest, being appointed on 2 August 2021 and Peter M. has been with the company for the least time - from 18 September 2023. As of 27 April 2024, there were 7 ex directors - James C., Grace L. and others listed below. There were no ex secretaries.

A-alliance Uk Ltd Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09425028
Date of Incorporation Thu, 5th Feb 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 18 September 2023

Frank L.

Position: Director

Appointed: 02 August 2021

Sandy R.

Position: Director

Appointed: 02 August 2021

James C.

Position: Director

Appointed: 08 June 2022

Resigned: 18 September 2023

Grace L.

Position: Director

Appointed: 22 January 2018

Resigned: 08 June 2022

David R.

Position: Director

Appointed: 15 June 2016

Resigned: 02 August 2021

David D.

Position: Director

Appointed: 01 July 2015

Resigned: 09 August 2019

Andre C.

Position: Director

Appointed: 05 February 2015

Resigned: 15 June 2016

Jonathan L.

Position: Director

Appointed: 05 February 2015

Resigned: 22 January 2018

Michael S.

Position: Director

Appointed: 05 February 2015

Resigned: 01 July 2015

Oval Nominees Limited

Position: Corporate Director

Appointed: 05 February 2015

Resigned: 05 February 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Stagwell U.k. Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stagwell U.K. Limited

6th Floor One London Wall, London, EC2Y 5EB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09116709
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hunter Pr Uk May 16, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111     
Balance Sheet
Cash Bank On Hand  111111
Net Assets Liabilities  111111
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Number Shares Allotted11111111
Par Value Share11111111
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Thu, 7th Mar 2024
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements