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

ALEGRO ADVISORS LIMITED

SUITE 256, 34 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RH,
Company Registration Number
04768350
Private Limited Company
Liquidation

Company Overview

About Alegro Advisors Ltd
ALEGRO ADVISORS LIMITED was founded on 2003-05-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Alegro Advisors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALEGRO ADVISORS LIMITED
 
Legal Registered Office
SUITE 256
34 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0RH
Other companies in EC2N
 
Previous Names
AC (CORPORATE MEMBER) LIMITED15/08/2014
ALEGRO CAPITAL LIMITED01/04/2011
CHALEMEDE LIMITED20/10/2003
Filing Information
Company Number 04768350
Company ID Number 04768350
Date formed 2003-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB201100994  
Last Datalog update: 2019-09-05 05:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEGRO ADVISORS 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 ALEGRO ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN BERGMANN
Director 2006-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
NITA AMIN
Company Secretary 2012-03-15 2014-10-31
EMMA FRANCES PLISKIN
Company Secretary 2008-01-04 2012-03-15
PAUL RAMON CUATRECASAS
Director 2003-06-20 2010-05-28
CLARE FULLER
Company Secretary 2007-06-11 2008-01-04
ABIGAIL BARBER
Company Secretary 2006-10-10 2007-06-11
CHRISTOPH WITH
Company Secretary 2005-03-24 2006-09-11
DENISE PLOUGH
Company Secretary 2004-09-01 2005-03-24
GEOFFREY HOSSIE
Company Secretary 2003-10-13 2004-08-31
WILLIAM DUANE ISELIN
Company Secretary 2003-06-20 2003-10-13
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-05-18 2003-06-20
L & A REGISTRARS LIMITED
Nominated Director 2003-05-18 2003-06-20

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
2017-05-24COCOMPORDER OF COURT TO WIND UP
2017-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-03-20AA01PREVSHO FROM 31/01/2018 TO 28/02/2017
2017-03-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-06AA01PREVSHO FROM 31/03/2017 TO 31/01/2017
2016-11-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 33140
2016-05-31AR0118/05/16 FULL LIST
2016-05-31AD02SAIL ADDRESS CREATED
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 33140
2015-06-25AR0118/05/15 FULL LIST
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY NITA AMIN
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, SUITE 256 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RH, ENGLAND
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 125 OLD BROAD STREET LONDON EC2N 1AR
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, 125 OLD BROAD STREET, LONDON, EC2N 1AR
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-15RES15CHANGE OF NAME 01/08/2014
2014-08-15CERTNMCOMPANY NAME CHANGED AC (CORPORATE MEMBER) LIMITED CERTIFICATE ISSUED ON 15/08/14
2014-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 33140
2014-05-22AR0118/05/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0118/05/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0118/05/12 NO CHANGES
2012-03-15AP03SECRETARY APPOINTED MS NITA AMIN
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY EMMA PLISKIN
2012-01-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-07-08AR0118/05/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-11RES01ADOPT ARTICLES 29/03/2011
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-01CERTNMCOMPANY NAME CHANGED ALEGRO CAPITAL LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01RES15CHANGE OF NAME 29/03/2011
2010-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-16RES01ALTER ARTICLES 28/05/2010
2010-06-11AR0118/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN V BERGMANN / 13/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA FRANCES PLISKIN / 18/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMON CUATRECASAS / 18/05/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUATRECASAS
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERGMANN / 17/05/2009
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / EMMA PLISKIN / 30/01/2009
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 28 ST JAMES'S SQUARE LONDON SW1Y 4JH
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 28 ST JAMES'S SQUARE, LONDON, SW1Y 4JH
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-04122GBP SR 222222@1
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERGMANN / 18/05/2008
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 28 ST JAMES'S SQUARE LONDON SW1Y 4JH
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, 28 ST JAMES'S SQUARE, LONDON, SW1Y 4JH
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2008-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-1388(2)RAD 16/07/07--------- £ SI 26666@1=26666 £ IC 240000/266666
2007-08-08363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-04-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-09123£ NC 600000/1220000 24/10/06
2006-11-09RES12VARYING SHARE RIGHTS AND NAMES
2006-11-09RES04NC INC ALREADY ADJUSTED 24/10/06
2006-11-0988(2)RAD 24/10/06--------- £ SI 120000@1=120000 £ IC 120000/240000
2006-10-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-06-28363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12123NC INC ALREADY ADJUSTED 30/09/05
2005-10-12RES04£ NC 100000/600000
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALEGRO ADVISORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-05-16
Petitions to Wind Up (Companies)2017-04-24
Fines / Sanctions
No fines or sanctions have been issued against ALEGRO ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2008-12-12 Satisfied 125 OBS (NOMINEES 1) LIMITED AND 125 OBS (NOMINEES 2) LIMITED
RENT DEPOSIT DEED 2008-11-04 Satisfied GRIMALDI AGENCIES UK LIMITED
RENT DEPOSIT DEED 2008-10-30 Satisfied GRIMALDI AGENCIES (UK) LIMITED
RENT DEPOSIT DEED 2005-12-15 Satisfied GRIMALDI AGENCIES UK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-01-31

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 ALEGRO ADVISORS LIMITED

Intangible Assets
Patents
We have not found any records of ALEGRO ADVISORS LIMITED registering or being granted any patents
Domain Names

ALEGRO ADVISORS LIMITED owns 1 domain names.

alegrocapital.co.uk  

Trademarks
We have not found any records of ALEGRO ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEGRO ADVISORS 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 (82990 - Other business support service activities n.e.c.) as ALEGRO ADVISORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALEGRO ADVISORS 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyALEGRO ADVISORS LIMITEDEvent Date2017-05-08
In the High Court Of Justice case number 001721 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party GLOBAL FAMILY PARTNERS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALEGRO ADVISORS LIMITEDEvent Date1970-01-01
SolicitorSquire Patton Boggs (UK) LLP,
In the High Court of Justice (Chancery Division) Companies Court case number 001721 A Petition to wind up the above-named company Alegro Advisors Limited of Suite 256, 34 Buckingham Palace Road, London, SW1W 0RH with registered number 04768350 presented on 2 March 2017 by GLOBAL FAMILY PARTNERS LIMITED of 12 Hay Hill, London, W1J 8NR with registered number 07387738, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 8 May 2017, at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 of the Insolvency Rules 1986 by 16:00 hours on 5 May 2017.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEGRO ADVISORS 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 ALEGRO ADVISORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1