Company Information for ALTERNATIVE INFRASTRUCTURE INVESTMENTS LIMITED
PRINTING HOUSE, 66 LOWER ROAD, HARROW, MIDDLESEX, HA2 0DH,
|
Company Registration Number
07074265
Private Limited Company
Active |
Company Name | |
---|---|
ALTERNATIVE INFRASTRUCTURE INVESTMENTS LIMITED | |
Legal Registered Office | |
PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH Other companies in W1F | |
Company Number | 07074265 | |
---|---|---|
Company ID Number | 07074265 | |
Date formed | 2009-11-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 25/09/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 23:13:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
H.F. SECRETARIAL SERVICES LIMITED |
||
KENNETH WILLIAM JAMES MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JAMES BUDDEN |
Director | ||
WOLFGANG HUERLIMANN |
Director | ||
DANIEL PIRCHER |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBIT MARKETING CONSULTANTS LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
MUSEUMS & EXPOS INTERNATIONAL LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2005-08-02 | Active | |
MERSAL LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
PRODIGY GROWTH PARTNERS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 2015-06-30 | Active | |
PRINCIP P. INVESTMENTS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
PANGEA GEO SERVICE LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
PRODIGY SERVICES LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
ELMSVIEW MANAGEMENT LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
TRIUMVIRATE ALLIANCE LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
PRODIGY INVESTMENTS LIMITED | Company Secretary | 2015-08-06 | CURRENT | 2014-11-13 | Active | |
DXEUROPE LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
MENDELEEV GROUP LIMITED | Company Secretary | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2017-07-25 | |
STEN EQUIPMENT LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2017-04-04 | |
CYMEDE SYSTEMS LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2014-02-11 | Active | |
LARS VENTURES LTD. | Company Secretary | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2017-04-11 | |
XQUISITUS LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2009-05-19 | Liquidation | |
MENDELEEV HOLDING GROUP LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2014-04-25 | Dissolved 2017-07-04 | |
ATLANT CLINICAL LIMITED | Company Secretary | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
AMBIT MARKETING CONSULTANTS LIMITED | Company Secretary | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2017-07-18 | |
ENGINEERING BUREAU FRANKE INTERNATIONAL HOLDING LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
MIWAM PROJECT SOLUTIONS LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2016-03-29 | |
KAYFLEX ENGINEERING LIMITED | Company Secretary | 2013-06-24 | CURRENT | 2012-10-18 | Dissolved 2017-03-28 | |
PRIVATE INSURANCE PORTFOLIO NOMINEES LIMITED | Company Secretary | 2013-06-16 | CURRENT | 2000-03-07 | Dissolved 2016-11-01 | |
KIDS MULTIMEDIA LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2013-05-22 | Active - Proposal to Strike off | |
ACADEMSERVICE LTD. | Company Secretary | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2015-04-07 | |
CRESCENT DALE RTM COMPANY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2009-05-06 | Active | |
VITA HEALTHCARE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
IC INVEST DEVELOPMENT LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
PRIVATE INSURANCE PORTFOLIO LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2006-12-12 | Dissolved 2016-11-01 | |
DEFENCE PRODUCTS LIMITED | Company Secretary | 2011-10-31 | CURRENT | 1983-02-21 | Active - Proposal to Strike off | |
NORFLEX TRADING LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-06-15 | Dissolved 2016-08-23 | |
LOGICROWN LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2011-02-01 | Dissolved 2017-07-04 | |
BINK BROADBAND LTD | Company Secretary | 2011-01-21 | CURRENT | 2005-06-30 | Active | |
FIDO LIMITED | Company Secretary | 2011-01-21 | CURRENT | 2007-07-23 | Active | |
FIDONET REGISTRATION SERVICES LIMITED | Company Secretary | 2011-01-21 | CURRENT | 2001-08-14 | Active | |
IP ASSET MANAGEMENT SERVICES LTD | Company Secretary | 2011-01-21 | CURRENT | 2005-06-30 | Active | |
MADEYRA LTD | Company Secretary | 2011-01-11 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
THE LIVING FOOD KITCHEN LTD | Company Secretary | 2010-06-04 | CURRENT | 2008-06-06 | Dissolved 2018-04-17 | |
BODYTALK SPORTS INJURIES LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2014-08-19 | |
SELWYN ADVISORY SERVICES LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2014-04-15 | |
PIERCE ENTERTAINMENT LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2000-05-10 | Active | |
ATOM EVENTS LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2002-01-22 | Active | |
RUPERT SYME LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2007-02-26 | Dissolved 2014-10-07 | |
43 MANAGEMENT LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Dissolved 2014-04-07 | |
NT DIRECT LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Dissolved 2014-03-25 | |
PLUS MEDIA TR LIMITED | Director | 2017-04-10 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
LINK UNION MANAGEMENT LTD | Director | 2015-03-01 | CURRENT | 2010-03-15 | Active - Proposal to Strike off | |
SMART ALLIANCE LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
NORMAN STAR INVESTMENTS LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2017-02-07 | |
FINEGROVE LIMITED | Director | 2014-09-29 | CURRENT | 2010-01-26 | Dissolved 2015-07-07 | |
ELECTRONIC APPLIANCE LIMITED | Director | 2014-09-29 | CURRENT | 2011-10-27 | Dissolved 2015-03-24 | |
NSFOREX LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2016-09-27 | |
GOLDSTAR PROJECT LTD | Director | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2016-09-13 | |
NORTHLANDERS F.G. LIMITED | Director | 2014-07-03 | CURRENT | 2012-02-10 | Dissolved 2015-06-16 | |
TRADE LIDER LTD | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-06-07 | |
SEIBEL TRADE & CONSULTING LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2017-11-28 | |
BKS CAPITAL LTD | Director | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2016-10-18 | |
ARGKON INVESTMENTS AND CONSULTING LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2015-10-16 | |
RENO INVESTMENTS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2016-02-02 | |
ELTECO INVENT LIMITED | Director | 2014-01-31 | CURRENT | 2006-05-10 | Active | |
LIBERTON TRADING LTD | Director | 2014-01-15 | CURRENT | 2008-12-09 | Active | |
CARMEL BUSINESS LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2017-09-12 | |
POWER EQUIPMENT SOLUTIONS LTD. | Director | 2013-12-13 | CURRENT | 2006-02-24 | Dissolved 2015-08-04 | |
DUNBART LIMITED | Director | 2013-12-13 | CURRENT | 2006-10-17 | Dissolved 2016-01-19 | |
OVAL GLOBAL SOLUTIONS LTD. | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
BALTARAMA LTD. | Director | 2013-09-20 | CURRENT | 2008-03-25 | Active | |
QUAN SYSTEMS LIMITED | Director | 2013-09-10 | CURRENT | 2008-02-27 | Dissolved 2016-06-28 | |
T&E LOGISTICS LTD | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2018-07-24 | |
CONNOR UNITED LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2015-05-15 | |
KOMPASS TRANZITS LIMITED | Director | 2013-04-22 | CURRENT | 2005-01-13 | Dissolved 2014-01-31 | |
UNICHEMPHARM LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
LITEN (UK) LTD. | Director | 2012-12-13 | CURRENT | 2006-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Withdrawal of a person with significant control statement on 2023-11-27 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRYAN JEEVES | ||
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/10/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ALEXANDER BRYAN JEEVES AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
TM02 | Termination of appointment of H.F. Secretarial Services Limited on 2021-06-29 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM JAMES MORRISON | |
AP01 | DIRECTOR APPOINTED MR IVAN MCOWENS | |
AA01 | Previous accounting period shortened from 26/12/18 TO 25/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-07-10 GBP 100 | |
CAP-SS | Solvency Statement dated 13/06/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/12/17 TO 26/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 6875100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 6875100 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 6875100 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BUDDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HUERLIMANN | |
AP01 | DIRECTOR APPOINTED MR KENNETH WILLIAM JAMES MORRISON | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 6875100 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PIRCHER | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/11 TO 31/12/11 | |
SH01 | 16/03/12 STATEMENT OF CAPITAL GBP 6875100 | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
SH01 | 12/11/09 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED DANIEL PIRCHER | |
AP01 | DIRECTOR APPOINTED WOLFGANG HUERLIMANN | |
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES BUDDEN | |
AP04 | CORPORATE SECRETARY APPOINTED H.F. SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
|
|
|
|
|
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 ALTERNATIVE INFRASTRUCTURE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALTERNATIVE INFRASTRUCTURE INVESTMENTS LIMITED are:
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. |