Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE INVESTMENTS UK LIMITED
Company Information for

ALLIANCE INVESTMENTS UK LIMITED

Ground Floor, 4 Victoria Square, St Albans, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
03141722
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alliance Investments Uk Ltd
ALLIANCE INVESTMENTS UK LIMITED was founded on 1995-12-27 and has its registered office in St Albans. The organisation's status is listed as "Active - Proposal to Strike off". Alliance Investments Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIANCE INVESTMENTS UK LIMITED
 
Legal Registered Office
Ground Floor
4 Victoria Square
St Albans
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
Company Number 03141722
Company ID Number 03141722
Date formed 1995-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-20
Return next due 2018-07-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 08:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE INVESTMENTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIANCE INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
JAMIE EDWARD THOMPSON
Company Secretary 2014-12-04
JAMIE EDWARD THOMPSON
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA PATRICIA COCKSEDGE
Director 2005-10-04 2014-12-04
MATTHEW CHARLES STOKES
Company Secretary 2005-10-04 2012-06-20
MATTHEW CHARLES STOKES
Director 2005-10-04 2012-06-20
GROSVENOR SECRETARIES LIMITED
Nominated Secretary 1998-07-29 2005-10-04
GROSVENOR ADMINISTRATION LIMITED
Director 1998-07-29 2005-10-04
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1995-12-27 1998-07-29
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1995-12-27 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE EDWARD THOMPSON KISA'S KITCHEN LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON AQZ LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
JAMIE EDWARD THOMPSON BRADFORD PARTNERS LIMITED Director 2014-12-11 CURRENT 2008-03-06 Dissolved 2015-10-27
JAMIE EDWARD THOMPSON VEB INDUSTRIES LIMITED Director 2014-12-11 CURRENT 2007-06-12 Dissolved 2016-01-19
JAMIE EDWARD THOMPSON SC SPORT MANAGEMENT INTERNATIONAL LIMITED Director 2014-12-11 CURRENT 2008-08-28 Dissolved 2016-08-30
JAMIE EDWARD THOMPSON AGRISTAR LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-11-01
JAMIE EDWARD THOMPSON BASQUIAT REAL ESTATE LIMITED Director 2014-12-04 CURRENT 2009-04-20 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON GRANVILLE FINANCIAL LIMITED Director 2014-04-15 CURRENT 2012-02-03 Dissolved 2016-02-16
JAMIE EDWARD THOMPSON OPTIMALISE LIMITED Director 2013-10-21 CURRENT 2010-11-29 Dissolved 2017-07-25
JAMIE EDWARD THOMPSON MIRAMAR FINANCIAL LIMITED Director 2013-06-04 CURRENT 2012-01-25 Dissolved 2016-02-16
JAMIE EDWARD THOMPSON LORY TRADING DIFFUSION LIMITED Director 2013-06-01 CURRENT 1999-10-12 Dissolved 2014-12-30
JAMIE EDWARD THOMPSON INTERNATIONAL BEARING TRADE & TECHNOLOGIES LIMITED Director 2013-05-30 CURRENT 1999-09-10 Dissolved 2014-05-13
JAMIE EDWARD THOMPSON B & B VISION LIMITED Director 2013-05-30 CURRENT 1999-09-30 Dissolved 2014-06-10
JAMIE EDWARD THOMPSON HORIZON OVERSEAS LIMITED Director 2013-05-13 CURRENT 2012-02-23 Dissolved 2016-05-03
JAMIE EDWARD THOMPSON IT BUSINESS INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
JAMIE EDWARD THOMPSON NEWLINE VENTURES LIMITED Director 2012-06-28 CURRENT 2009-07-08 Dissolved 2013-11-26
JAMIE EDWARD THOMPSON X SPORTS PRODUCTS LIMITED Director 2012-06-20 CURRENT 2008-04-11 Dissolved 2014-01-07
JAMIE EDWARD THOMPSON PRODUCE MARKETING PARTNERS LTD Director 2012-06-20 CURRENT 2002-10-29 Dissolved 2015-04-14
JAMIE EDWARD THOMPSON ALEPH SERVICES LIMITED Director 2012-06-20 CURRENT 2007-07-10 Dissolved 2014-12-02
JAMIE EDWARD THOMPSON I.N.M. - FOOD LIMITED Director 2012-06-20 CURRENT 2005-03-30 Dissolved 2017-01-24
JAMIE EDWARD THOMPSON ASWAN MANAGEMENT (UK) LIMITED Director 2012-06-20 CURRENT 2003-11-18 Dissolved 2017-04-11
JAMIE EDWARD THOMPSON SOUTHURBAN INVESTMENTS LIMITED Director 2012-06-20 CURRENT 2005-02-21 Dissolved 2017-07-04
JAMIE EDWARD THOMPSON ARCHITECTURE & DEVELOPMENT CONSULTING LIMITED Director 2012-06-20 CURRENT 2008-02-11 Dissolved 2017-10-17
JAMIE EDWARD THOMPSON FERMET LIMITED Director 2012-06-20 CURRENT 2006-07-13 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON BRIMET INVESTMENTS LIMITED Director 2012-03-16 CURRENT 2007-03-01 Dissolved 2015-01-13
JAMIE EDWARD THOMPSON QUARESMA COMMODITIES FINANCING COMPANY LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
JAMIE EDWARD THOMPSON HYBECK CORPORATE SERVICES LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2014-10-21
JAMIE EDWARD THOMPSON SPEED 9294 LIMITED Director 2011-12-05 CURRENT 2002-08-06 Dissolved 2015-09-15
JAMIE EDWARD THOMPSON SFC INTERNATIONAL TRADING LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
JAMIE EDWARD THOMPSON SARTON CONSTRUCTION & DEVELOPMENT LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-11-11
JAMIE EDWARD THOMPSON ANPETRA TRADING COMPANY LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2014-12-30
JAMIE EDWARD THOMPSON LILLYFORD LIMITED Director 2010-12-21 CURRENT 2010-11-02 Dissolved 2014-03-11
JAMIE EDWARD THOMPSON WORLDWIDE TRANSFER LIMITED Director 2010-12-07 CURRENT 2003-11-20 Dissolved 2017-02-14
JAMIE EDWARD THOMPSON STAMP TRADE LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-09-01
JAMIE EDWARD THOMPSON WORLD WIDE ESTORE LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2014-05-06
JAMIE EDWARD THOMPSON MEDITERRANEAN VACATION RENTALS LIMITED Director 2010-10-05 CURRENT 2010-10-05 Dissolved 2015-09-22
JAMIE EDWARD THOMPSON FOUR SEAS TRADING COMPANY LIMITED Director 2010-08-16 CURRENT 2002-10-31 Dissolved 2016-12-06
JAMIE EDWARD THOMPSON UNILYX LIMITED Director 2010-08-04 CURRENT 2001-12-21 Dissolved 2015-04-07
JAMIE EDWARD THOMPSON RAVIN TRADE LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2014-08-05
JAMIE EDWARD THOMPSON CONGO WOODFLOORING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2015-11-03
JAMIE EDWARD THOMPSON TERRA FIRMA SYSTEMS LIMITED Director 2010-02-01 CURRENT 2006-02-23 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON TRADAPHARM LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2018-06-05
JAMIE EDWARD THOMPSON RACEBLUE LIMITED Director 2009-12-07 CURRENT 2007-06-13 Dissolved 2014-07-01
JAMIE EDWARD THOMPSON CANDYWISH LIMITED Director 2009-12-07 CURRENT 1995-01-19 Dissolved 2014-09-09
JAMIE EDWARD THOMPSON BLUE SEA SECRETARIES LTD Director 2009-12-07 CURRENT 2002-02-05 Dissolved 2016-04-19
JAMIE EDWARD THOMPSON MEDSTRAT LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2014-05-20
JAMIE EDWARD THOMPSON SAPROTEC LIMITED Director 2009-10-22 CURRENT 2009-09-29 Dissolved 2014-02-18
JAMIE EDWARD THOMPSON CARRE D'AS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-09-21
JAMIE EDWARD THOMPSON LUCE TRADING HOUSE LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2015-10-20
JAMIE EDWARD THOMPSON HERITAGE LAB LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2016-08-23
JAMIE EDWARD THOMPSON NEWSTOP MEDIA LIMITED Director 2008-11-18 CURRENT 2008-01-25 Dissolved 2014-06-24
JAMIE EDWARD THOMPSON PROGEA INTERNATIONAL LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2015-11-03
JAMIE EDWARD THOMPSON PROJECT MANAGEMENT (WORLDWIDE) LIMITED Director 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-07-08
JAMIE EDWARD THOMPSON MARKETING & MANAGEMENT UK LTD Director 2008-06-01 CURRENT 2007-05-03 Dissolved 2016-10-11
JAMIE EDWARD THOMPSON BUSINESS & LEGAL CONSULTING LIMITED Director 2008-06-01 CURRENT 2007-09-10 Dissolved 2017-09-19
JAMIE EDWARD THOMPSON NORTHSTAR GLOBAL TRADING LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2017-08-22
JAMIE EDWARD THOMPSON CAR ENGINEERING & DISTRIBUTION LIMITED Director 2008-02-14 CURRENT 2008-02-14 Dissolved 2013-11-19
JAMIE EDWARD THOMPSON YARDWELL LTD Director 2008-02-11 CURRENT 2007-09-11 Active
JAMIE EDWARD THOMPSON MTP (MULTI TRADE PARTNERS) LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2013-08-20
JAMIE EDWARD THOMPSON W.C.E. LIMITED Director 2007-12-21 CURRENT 2007-12-21 Dissolved 2016-05-31
JAMIE EDWARD THOMPSON TECHNOMATIC LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-06-07
JAMIE EDWARD THOMPSON DYNAMIC INVEST LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-10-27
JAMIE EDWARD THOMPSON ALLEGRA INTERTRADE LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JAMIE EDWARD THOMPSON WALTHAM LINE INDUSTRIAL LIMITED Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2016-02-23
JAMIE EDWARD THOMPSON NAPHTHACHEM LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON NEW IMAGING GROUP LIMITED Director 2006-09-26 CURRENT 2006-09-26 Dissolved 2016-11-15
JAMIE EDWARD THOMPSON AYSTEL LIMITED Director 2006-08-01 CURRENT 2006-05-12 Dissolved 2016-08-23
JAMIE EDWARD THOMPSON TOCONAO INVESTMENT LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2016-09-13
JAMIE EDWARD THOMPSON SILVER REAL ESTATE LIMITED Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2016-01-26
JAMIE EDWARD THOMPSON SOFLOAR MEDICAL LIMITED Director 2004-10-27 CURRENT 2001-07-19 Dissolved 2014-05-13
JAMIE EDWARD THOMPSON THSW (WA) LIMITED Director 2004-04-01 CURRENT 2002-09-12 Dissolved 2014-08-12
JAMIE EDWARD THOMPSON DICARLO III LIMITED Director 2003-08-07 CURRENT 2003-07-11 Dissolved 2015-02-24
JAMIE EDWARD THOMPSON TOBROWN LIMITED Director 2003-06-25 CURRENT 2003-06-25 Dissolved 2015-11-03
JAMIE EDWARD THOMPSON CUNNINGHAM BUILDING LIMITED Director 2002-02-22 CURRENT 2002-02-01 Liquidation
JAMIE EDWARD THOMPSON LMC BUILDING LIMITED Director 2002-02-22 CURRENT 2002-02-01 Liquidation
JAMIE EDWARD THOMPSON LEXINGTON BUILDING LIMITED Director 2002-02-22 CURRENT 2002-02-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEJAN DERONIJC
2018-04-17PSC09Withdrawal of a person with significant control statement on 2018-04-17
2017-12-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-02-21DISS40Compulsory strike-off action has been discontinued
2017-02-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 105 st Peters Street St Albans Hertfordshire AL1 3EJ
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0127/12/15 ANNUAL RETURN FULL LIST
2015-11-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0127/12/14 ANNUAL RETURN FULL LIST
2014-12-19AP03Appointment of Mr Jamie Edward Thompson as company secretary on 2014-12-04
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA PATRICIA COCKSEDGE
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0127/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0127/12/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AP01DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW STOKES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2012-01-23AR0127/12/11 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2011-02-01AR0127/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-01-19AR0127/12/09 FULL LIST
2009-09-23AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-01-15AA31/12/07 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-10363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-09288bSECRETARY RESIGNED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2005-11-09288bDIRECTOR RESIGNED
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-06363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-12363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-02-12363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-03-27363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-03244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-07363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-07363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-06288aNEW SECRETARY APPOINTED
1999-02-06288aNEW DIRECTOR APPOINTED
1999-02-06363bRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AA
1998-08-06288bSECRETARY RESIGNED
1998-08-06288bDIRECTOR RESIGNED
1998-07-31CERTNMCOMPANY NAME CHANGED BOLINGBROKE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 31/07/98
1998-03-13SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/97
1998-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1998-01-22363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-02-06363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE INVESTMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANCE INVESTMENTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE INVESTMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE INVESTMENTS UK LIMITED
Trademarks
We have not found any records of ALLIANCE INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE INVESTMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALLIANCE INVESTMENTS UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE INVESTMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE INVESTMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE INVESTMENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.