About

Registered Number: 06258610
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 18 King William Street, London, EC4N 7BP,

 

Alfapeople Uk Ltd was founded on 24 May 2007 and has its registered office in London, it has a status of "Active". This business has 8 directors listed in the Companies House registry. We don't know the number of employees at Alfapeople Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOQUE, Lubin 01 August 2020 - 1
BENEDIKTSON, Jakob Bech 24 May 2007 16 April 2010 1
HARTUNG, Rasmus 01 September 2012 30 June 2013 1
HOJFELDT, Christian Weis 24 May 2007 13 June 2012 1
MIKKELSEN, Per 24 May 2007 01 September 2012 1
RAWLINSON, Philip Hastings 10 August 2016 31 July 2020 1
TEKIN, Sabri Alper 01 January 2009 01 September 2012 1
UBEE, Robert James 30 June 2013 13 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 December 2018
PSC05 - N/A 24 October 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
CS01 - N/A 30 July 2018
MR04 - N/A 19 January 2018
MR04 - N/A 19 January 2018
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 01 August 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 06 June 2017
MR01 - N/A 21 February 2017
AD01 - Change of registered office address 20 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 30 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 06 June 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 05 July 2013
MG01 - Particulars of a mortgage or charge 16 April 2013
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 09 September 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
225 - Change of Accounting Reference Date 27 January 2009
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 29 May 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Fully Satisfied

N/A

A registered charge 01 February 2016 Fully Satisfied

N/A

Debenture 05 April 2013 Fully Satisfied

N/A

Rent deposit deed 08 August 2011 Fully Satisfied

N/A

Rent and service charge deposit deed 31 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.