About

Registered Number: 05028814
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Birkdale, Greens Lane, Mannings Heath, W Sussex, RH13 6JW

 

Alvarium Ltd was registered on 28 January 2004 and has its registered office in Mannings Heath, it has a status of "Dissolved". We do not know the number of employees at Alvarium Ltd. The current directors of the company are listed as Cox, Norman Michael, Greenhill, Timothy James, Moorhouse, George Alistair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Norman Michael 22 March 2004 08 April 2005 1
GREENHILL, Timothy James 22 March 2004 08 April 2005 1
MOORHOUSE, George Alistair 22 March 2004 01 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 20 May 2019
AA - Annual Accounts 11 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 19 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 05 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 February 2011
CH01 - Change of particulars for director 06 February 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 16 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
225 - Change of Accounting Reference Date 27 April 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
RESOLUTIONS - N/A 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.