About

Registered Number: 02945457
Date of Incorporation: 05/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

 

Based in London, Alcura Uk Ltd was registered on 05 July 1994, it's status at Companies House is "Active". Massart, Lucie Charlotte, Payne, Frances Jane, Standish, Frank, Guerra, Juan, Henderson, Donald, Mcclelland, Frances, Mcclelland, John David, Smith, Ronald George William are listed as the directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERRA, Juan 29 November 2013 30 May 2017 1
HENDERSON, Donald 06 February 1997 25 June 1998 1
MCCLELLAND, Frances 05 July 1994 06 February 1997 1
MCCLELLAND, John David 05 July 1994 06 February 1997 1
SMITH, Ronald George William 06 February 1997 05 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MASSART, Lucie Charlotte 15 June 2018 - 1
PAYNE, Frances Jane 28 June 2000 03 April 2008 1
STANDISH, Frank 03 April 2008 15 June 2018 1

Filing History

Document Type Date
PSC02 - N/A 22 June 2020
PSC07 - N/A 22 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 28 June 2018
TM02 - Termination of appointment of secretary 28 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 02 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 12 April 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 08 June 2016
SH01 - Return of Allotment of shares 14 September 2015
AR01 - Annual Return 04 August 2015
AUD - Auditor's letter of resignation 15 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 06 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 04 August 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 26 June 2013
CERTNM - Change of name certificate 01 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AA01 - Change of accounting reference date 13 April 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 16 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 22 December 2009
225 - Change of Accounting Reference Date 24 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
225 - Change of Accounting Reference Date 14 August 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
AUD - Auditor's letter of resignation 28 April 2008
AA - Annual Accounts 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 04 November 2005
AUD - Auditor's letter of resignation 07 October 2005
363a - Annual Return 18 July 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 21 July 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 13 August 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 29 July 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 17 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 19 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 28 July 1999
RESOLUTIONS - N/A 21 June 1999
MEM/ARTS - N/A 21 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 09 March 1998
AA - Annual Accounts 06 March 1998
225 - Change of Accounting Reference Date 20 February 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 07 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
AUD - Auditor's letter of resignation 29 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 27 November 1995
395 - Particulars of a mortgage or charge 28 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
NEWINC - New incorporation documents 05 July 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.