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

ALESTRA LIMITED

3 MORE LONDON RIVERSIDE, 4TH FLOOR, LONDON, SE1 2AQ,
Company Registration Number
04594665
Private Limited Company
Active

Company Overview

About Alestra Ltd
ALESTRA LIMITED was founded on 2002-11-19 and has its registered office in London. The organisation's status is listed as "Active". Alestra Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALESTRA LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
4TH FLOOR
LONDON
SE1 2AQ
Other companies in KT2
 
Filing Information
Company Number 04594665
Company ID Number 04594665
Date formed 2002-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 21:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALESTRA LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (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.
Companies with same name ALESTRA LIMITED
The following companies were found which have the same name as ALESTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Alestra (Hong Kong) Limited Active Company formed on the 2010-10-04
ALESTRA (US) HOLDING INC. 3960 HOWARD HUGHES PKWY STE 500 LAS VEGAS NV 89169 Active Company formed on the 2011-03-17
Alestra Automotive Services, LLC 499 LONDON BRIDGE RD STE 102 VIRGINIA BEACH VA 23454 Active Company formed on the 2011-11-08
ALESTRA CONCRETE MASONRY INC California Unknown
ALESTRA EQUIPMENT LLC 9514 MIDDLEX DR SAN ANTONIO TX 78217 Active Company formed on the 2017-05-13
ALESTRA FOOD SERVICE, LLC 16216 NACOGDOCHES RD SAN ANTONIO TX 78247 Forfeited Company formed on the 2015-09-02
ALESTRA GROUP HOLDINGS LIMITED 601 HIGH ROAD LEYTONSTONE LONDON E11 4PA Liquidation Company formed on the 2013-12-09
ALESTRA IMPORTS LLC Texas Forfeited Company formed on the 2017-12-31
Alestra Intermountain Wind-Down Inc. Delaware Unknown
ALESTRA LLC District of Columbia Unknown
ALESTRA MARKETING, INC. 16378 Viansa Way naples FL 34110 Active Company formed on the 2013-09-16
ALESTRA MOORE CONSTRUCTION INC California Unknown
ALESTRA NEVADA INC. 3960 HOWARD HUGHES PKWY STE 500 LAS VEGAS NV 89169 Dissolved Company formed on the 2003-10-27
Alestra Oy Active Company formed on the 1999-12-21
ALESTRA PROPERTIES, LLC 2002 BABCOCK ROAD SAN ANTONIO Texas 78229 Dissolved Company formed on the 2015-05-12
ALESTRA TECHNOLOGIES CORPORATION District of Columbia Unknown
ALESTRA TRAVEL MARKETING CONSULTING LLC Georgia Unknown
ALESTRA TRAVEL MARKETING CONSULTING LLC Georgia Unknown
ALESTRA USA INC Delaware Unknown
ALESTRA USA, INC. 3811 SHADOW TRACE CIR HOUSTON TX 77082 Active Company formed on the 2013-04-09

Company Officers of ALESTRA LIMITED

Current Directors
Officer Role Date Appointed
FORGATE SECRETARIES LIMITED
Company Secretary 2004-02-05
MONIKA ANNA MARIE CARLSSON
Director 2017-02-14
MANUELA DINA MARIA ELEUTERI
Director 2004-03-16
STAFFAN ENCRANTZ
Director 2003-07-18
DONATA VAN DER VEEN
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JAYNE MILLINER
Director 2003-07-11 2004-03-16
QUADRANGLE SECRETARIES LIMITED
Nominated Secretary 2002-11-19 2004-02-05
STOORNE INCORPORATIONS LIMITED
Nominated Director 2002-11-19 2003-07-21
STOORNE SERVICES LIMITED
Nominated Director 2002-11-19 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORGATE SECRETARIES LIMITED RIGGINS LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2013-10-22
FORGATE SECRETARIES LIMITED A.P.A. (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1984-02-01 Active
FORGATE SECRETARIES LIMITED ISC (TRUSTEES) LIMITED Company Secretary 2003-05-06 CURRENT 2003-05-06 Liquidation
FORGATE SECRETARIES LIMITED TOFANA LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-29 Active
FORGATE SECRETARIES LIMITED ISC (U.K.) LIMITED Company Secretary 2002-05-29 CURRENT 1993-04-08 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED ISC INSTITUTIONAL SERVICE CENTER LIMITED Company Secretary 2002-05-29 CURRENT 1983-04-20 Active
FORGATE SECRETARIES LIMITED TEUCO UK LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Dissolved 2015-01-13
FORGATE SECRETARIES LIMITED FEDRIGONI U.K. LIMITED Company Secretary 2001-05-21 CURRENT 1992-11-19 Active
FORGATE SECRETARIES LIMITED BRAMPTON GRANGE ESTATES LTD Company Secretary 2001-05-21 CURRENT 1997-09-05 Active
FORGATE SECRETARIES LIMITED EURODESIGN PROMOTIONS LIMITED Company Secretary 2001-04-27 CURRENT 1992-03-02 Dissolved 2014-02-04
FORGATE SECRETARIES LIMITED COSSINGTON LIMITED Company Secretary 2001-04-27 CURRENT 1997-06-23 Active
MONIKA ANNA MARIE CARLSSON ALESTRA GROUP HOLDINGS LIMITED Director 2017-02-14 CURRENT 2013-12-09 Liquidation
MANUELA DINA MARIA ELEUTERI FOPE JEWELLERY LIMITED Director 2018-03-14 CURRENT 2017-12-07 Active
MANUELA DINA MARIA ELEUTERI GO & PARTNERS HOLDING LTD Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
MANUELA DINA MARIA ELEUTERI ISC HOLDINGS LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
MANUELA DINA MARIA ELEUTERI M2C INVESTMENTS LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
MANUELA DINA MARIA ELEUTERI ALESTRA GROUP HOLDINGS LIMITED Director 2014-01-06 CURRENT 2013-12-09 Liquidation
MANUELA DINA MARIA ELEUTERI CFE (UK) LTD Director 2012-12-07 CURRENT 2012-12-07 Active
MANUELA DINA MARIA ELEUTERI NEWMOUNT MANAGEMENT LTD Director 2010-11-04 CURRENT 2007-09-27 Active
MANUELA DINA MARIA ELEUTERI J & M RACING LTD Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
MANUELA DINA MARIA ELEUTERI ISC (TRUSTEES) LIMITED Director 2003-05-06 CURRENT 2003-05-06 Liquidation
MANUELA DINA MARIA ELEUTERI ISC INSTITUTIONAL SERVICE CENTER LIMITED Director 1991-10-25 CURRENT 1983-04-20 Active
DONATA VAN DER VEEN KENGEE LIMITED Director 2015-01-30 CURRENT 2011-01-14 Active
DONATA VAN DER VEEN ALESTRA GROUP HOLDINGS LIMITED Director 2014-01-06 CURRENT 2013-12-09 Liquidation
DONATA VAN DER VEEN 27-28 ENNISMORE GARDENS LIMITED Director 2011-02-24 CURRENT 2010-05-18 Active
DONATA VAN DER VEEN RIGGINS LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2013-10-22
DONATA VAN DER VEEN TOFANA LIMITED Director 2002-12-13 CURRENT 2002-11-29 Active
DONATA VAN DER VEEN FORGATE SECRETARIES LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active

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
2024-04-04Change of details for John Bertil Ingvar Brinck as a person with significant control on 2021-03-29
2024-04-04Change of details for John Bertil Ingvar Brinck as a person with significant control on 2022-01-01
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-03Director's details changed for Ms May Alexandra Livingstone on 2023-03-21
2023-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-02-20Termination of appointment of Forgate Secretaries Limited on 2023-02-17
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2022-12-20Appointment of Iq Eq Secretaries (Uk) Limited as company secretary on 2022-12-20
2022-12-20DIRECTOR APPOINTED MS AMY NICOLE LEJUNE
2022-12-20AP01DIRECTOR APPOINTED MS AMY NICOLE LEJUNE
2022-12-20AP04Appointment of Iq Eq Secretaries (Uk) Limited as company secretary on 2022-12-20
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MANUELA DINA MARIA ELEUTERI
2022-12-13APPOINTMENT TERMINATED, DIRECTOR DONATA VAN DER VEEN
2022-12-13DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2022-12-13Termination of appointment of a director
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARIE MONIKA ANNA ENCRANTZ
2022-12-13APPOINTMENT TERMINATED, DIRECTOR STAFFAN ENCRANTZ
2022-12-13DIRECTOR APPOINTED MARIE MONIKA ANNA ENCRANTZ
2022-12-13AP01DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MANUELA DINA MARIA ELEUTERI
2022-10-17SH0130/09/22 STATEMENT OF CAPITAL GBP 183957.38
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BERTIL INGVAR BRINCK
2021-04-27PSC07CESSATION OF ALLEGRO INVESTMENT FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23PSC02Notification of Allegro Investment Fund Lp as a person with significant control on 2021-03-29
2021-04-23PSC07CESSATION OF ALESTRA GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-16SH19Statement of capital on 2021-03-16 GBP 183,956.38
2021-03-16SH20Statement by Directors
2021-03-16CAP-SSSolvency Statement dated 08/03/21
2021-03-16RES13Resolutions passed:
  • Cancel share prem a/c 08/03/2021
  • Resolution of reduction in issued share capital
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-10-23SH0120/10/20 STATEMENT OF CAPITAL GBP 128173192.63
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CH01Director's details changed for Monika Anna Marie Carlsson on 2019-05-20
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 127989445
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 127989445
2017-07-26SH0131/05/17 STATEMENT OF CAPITAL GBP 127989445.00
2017-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26RES01ADOPT ARTICLES 09/06/2017
2017-06-26RES01ADOPT ARTICLES 09/06/2017
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-22AP01DIRECTOR APPOINTED MONIKA ANNA MARIE CARLSSON
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 36504555
2017-01-17SH0121/12/16 STATEMENT OF CAPITAL GBP 36504555.00
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 20875000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-28AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 20875000
2015-12-04AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 20875000
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STAFFAN ENCRANTZ / 22/08/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONATA VAN DER VEEN / 22/08/2014
2014-09-19CH01Director's details changed for Mrs Manuela Dina Maria Eleuteri on 2014-08-22
2014-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 20875000
2013-11-19AR0119/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANUELA DINA MARIA ELEUTERI / 11/02/2013
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONATA VAN DER VEEN / 10/12/2012
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 48 ALBEMARLE STREET LONDON W1S 4JP
2012-11-19AR0119/11/12 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANUELA DINA MARIA ELEUTERI / 09/11/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0119/11/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-19AR0119/11/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STAFFAN ENCRANTZ / 01/10/2010
2010-11-10CH01CHANGE PERSON AS DIRECTOR
2010-01-15RES01ADOPT ARTICLES 21/12/2009
2010-01-15RES12VARYING SHARE RIGHTS AND NAMES
2010-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-12RES01ADOPT ARTICLES 20/11/2009
2009-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-20AR0119/11/09 FULL LIST
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-02-19169£ IC 25000000/20875000 17/01/08 £ SR 4125000@1=4125000
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-25363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-22363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-18363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-01-1588(2)OAD 01/12/03--------- £ SI 9998@1
2004-01-1588(2)OAD 16/12/03--------- £ SI 8341650@1
2004-01-1588(2)OAD 16/12/03--------- £ SI 12525000@1
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-2488(2)RAD 16/12/03--------- £ SI 8341665@1=8341665 £ IC 16658350/25000015
2003-12-2488(2)RAD 16/12/03--------- £ SI 12525000@1=12525000 £ IC 4133350/16658350
2003-12-2488(2)RAD 16/12/03--------- £ SI 1648350@1=1648350 £ IC 2485000/4133350
2003-12-2488(2)RAD 16/12/03--------- £ SI 2475000@1=2475000 £ IC 10000/2485000
2003-12-0688(2)RAD 01/12/03--------- £ SI 9998@1=9998 £ IC 2/10000
2003-11-26363aRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: C/O WIGGIN AND CO 2ND FLOOR 52 JERMYN STREET LONDON SW1Y 6LX
2003-10-24123NC INC ALREADY ADJUSTED 24/09/03
2003-10-24RES12VARYING SHARE RIGHTS AND NAMES
2003-10-24RES04£ NC 1000/100000000 23
2003-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-03-25225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG
2003-03-03CERTNMCOMPANY NAME CHANGED CHELTRADING 356 LIMITED CERTIFICATE ISSUED ON 02/03/03
2002-11-28ELRESS386 DISP APP AUDS 23/11/02
2002-11-28ELRESS366A DISP HOLDING AGM 23/11/02
2002-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALESTRA 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 ALESTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-30 Outstanding BEDFORD FINANCE B.V.
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
2014-12-31

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 ALESTRA LIMITED

Intangible Assets
Patents
We have not found any records of ALESTRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALESTRA LIMITED
Trademarks
We have not found any records of ALESTRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALESTRA 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 (74990 - Non-trading company) as ALESTRA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALESTRA 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 ALESTRA 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 ALESTRA 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.