Sterling Alliance Ltd LONDON


Sterling Alliance started in year 2001 as Private Limited Company with registration number 04195019. The Sterling Alliance company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Quadrant House, Floor 6. Postal code: E1W 1YW.

At the moment there are 6 directors in the the company, namely William T., Andrew B. and James T. and others. In addition one secretary - Michael G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sheindel R. who worked with the the company until 8 April 2002.

Sterling Alliance Ltd Address / Contact

Office Address Quadrant House, Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195019
Date of Incorporation Thu, 5th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

William T.

Position: Director

Appointed: 19 December 2023

Andrew B.

Position: Director

Appointed: 19 December 2023

James T.

Position: Director

Appointed: 19 December 2023

Howard P.

Position: Director

Appointed: 08 August 2017

David P.

Position: Director

Appointed: 08 April 2002

Michael G.

Position: Director

Appointed: 08 April 2002

Michael G.

Position: Secretary

Appointed: 08 April 2002

Avrilton Limited

Position: Director

Appointed: 29 May 2002

Resigned: 29 November 2005

Hagai G.

Position: Director

Appointed: 29 May 2002

Resigned: 06 September 2007

Jacob R.

Position: Director

Appointed: 05 April 2001

Resigned: 08 April 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 April 2001

Resigned: 17 April 2001

Sheindel R.

Position: Secretary

Appointed: 05 April 2001

Resigned: 08 April 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 April 2001

Resigned: 17 April 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Searchgrade Limited from London, United Kingdom. This PSC is classified 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.

Searchgrade Limited

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, 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 01784954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On 2024-01-01 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements