About

Registered Number: 07735515
Date of Incorporation: 10/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 219 Kensington High Street, Office 4, London, W8 6BD

 

Founded in 2011, Allied Re Credit Ltd have registered office in London, it has a status of "Active". The current directors of this company are listed as Jose David, Roldan Lopez, Di Gennaro, Felice, Ambrosone, Lidia Anna, Dell'aquila, Giovanni, Di Gennaro, Felice, Eniko Dalma, Dombradi at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSE DAVID, Roldan Lopez 31 January 2018 - 1
AMBROSONE, Lidia Anna 08 December 2015 20 February 2017 1
DELL'AQUILA, Giovanni 01 July 2012 14 December 2015 1
DI GENNARO, Felice 10 August 2011 01 July 2012 1
ENIKO DALMA, Dombradi 20 February 2017 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DI GENNARO, Felice 05 April 2013 12 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 13 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 23 April 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 02 February 2018
DISS40 - Notice of striking-off action discontinued 12 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 04 March 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 January 2015
DISS40 - Notice of striking-off action discontinued 30 August 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AP03 - Appointment of secretary 05 April 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 12 October 2012
CERTNM - Change of name certificate 18 July 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
CERTNM - Change of name certificate 10 October 2011
NEWINC - New incorporation documents 10 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.