About

Registered Number: 09793309
Date of Incorporation: 24/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Axys House Heol Crochendy, Parc Nantgarw, Cardiff, CF15 7TW,

 

Alcumus Group Ltd was registered on 24 September 2015 and are based in Cardiff, it's status is listed as "Active". The company is registered for VAT. This organisation has 2 directors listed as Chetri, Suzie, Sciard, Bertrand André Robert at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCIARD, Bertrand André Robert 30 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CHETRI, Suzie 24 January 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
RESOLUTIONS - N/A 20 August 2019
RP04SH01 - N/A 28 June 2019
AP01 - Appointment of director 21 June 2019
SH06 - Notice of cancellation of shares 30 May 2019
SH03 - Return of purchase of own shares 30 May 2019
SH06 - Notice of cancellation of shares 20 February 2019
SH03 - Return of purchase of own shares 20 February 2019
RP04SH01 - N/A 06 February 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
MR04 - N/A 02 January 2019
MR04 - N/A 02 January 2019
MR01 - N/A 20 December 2018
SH01 - Return of Allotment of shares 31 October 2018
RESOLUTIONS - N/A 24 October 2018
SH01 - Return of Allotment of shares 09 October 2018
SH01 - Return of Allotment of shares 09 October 2018
SH01 - Return of Allotment of shares 09 October 2018
SH03 - Return of purchase of own shares 03 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 September 2018
SH06 - Notice of cancellation of shares 20 September 2018
SH01 - Return of Allotment of shares 05 September 2018
SH03 - Return of purchase of own shares 21 August 2018
RESOLUTIONS - N/A 15 August 2018
RESOLUTIONS - N/A 13 August 2018
SH06 - Notice of cancellation of shares 13 August 2018
RESOLUTIONS - N/A 19 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2018
CAP-SS - N/A 19 July 2018
SH06 - Notice of cancellation of shares 11 June 2018
SH03 - Return of purchase of own shares 11 June 2018
TM01 - Termination of appointment of director 23 April 2018
RESOLUTIONS - N/A 06 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2018
CAP-SS - N/A 06 April 2018
SH03 - Return of purchase of own shares 22 January 2018
CH01 - Change of particulars for director 18 January 2018
SH01 - Return of Allotment of shares 16 January 2018
AD01 - Change of registered office address 10 January 2018
SH06 - Notice of cancellation of shares 18 December 2017
SH03 - Return of purchase of own shares 18 December 2017
SH06 - Notice of cancellation of shares 14 December 2017
RESOLUTIONS - N/A 15 November 2017
CAP-SS - N/A 15 November 2017
RESOLUTIONS - N/A 23 October 2017
CAP-SS - N/A 23 October 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 20 July 2017
SH03 - Return of purchase of own shares 20 June 2017
SH06 - Notice of cancellation of shares 16 June 2017
SH01 - Return of Allotment of shares 16 May 2017
AUD - Auditor's letter of resignation 03 March 2017
SH01 - Return of Allotment of shares 15 February 2017
MR01 - N/A 03 November 2016
SH03 - Return of purchase of own shares 17 October 2016
SH06 - Notice of cancellation of shares 01 October 2016
AA01 - Change of accounting reference date 06 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 06 July 2016
SH08 - Notice of name or other designation of class of shares 02 June 2016
SH01 - Return of Allotment of shares 18 May 2016
RESOLUTIONS - N/A 29 April 2016
SH01 - Return of Allotment of shares 27 April 2016
TM01 - Termination of appointment of director 15 April 2016
RESOLUTIONS - N/A 17 March 2016
SH01 - Return of Allotment of shares 14 March 2016
AA01 - Change of accounting reference date 25 February 2016
AP01 - Appointment of director 08 February 2016
SH01 - Return of Allotment of shares 05 February 2016
CH01 - Change of particulars for director 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AP01 - Appointment of director 05 February 2016
CERTNM - Change of name certificate 04 February 2016
AP04 - Appointment of corporate secretary 15 January 2016
AD01 - Change of registered office address 15 January 2016
RESOLUTIONS - N/A 27 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2015
SH08 - Notice of name or other designation of class of shares 27 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 22 October 2015
AD01 - Change of registered office address 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
MR01 - N/A 14 October 2015
AA01 - Change of accounting reference date 09 October 2015
CH01 - Change of particulars for director 28 September 2015
NEWINC - New incorporation documents 24 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.