ALCUMUS GROUP LIMITED
Overview
Company Name | ALCUMUS GROUP LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 09793309 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALCUMUS GROUP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ALCUMUS GROUP LIMITED located?
Registered Office Address | Axys House Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALCUMUS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ALCUMUS TOPCO LIMITED | Sep 24, 2015 | Sep 24, 2015 |
What are the latest accounts for ALCUMUS GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ALCUMUS GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for ALCUMUS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 27, 2024
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alyn Franklin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 15, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 20, 2023
| 5 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 20, 2023
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||||||
Appointment of Ms Sam James as a secretary on Oct 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 24, 2022 with updates | 11 pages | CS01 | ||||||||||
Who are the officers of ALCUMUS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES, Sam | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 301700220001 | |||||||||||
ARCHIBALD, Gemma Louise | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | Divisional Ceo | 330619840001 | ||||||||
JACKSON, Timothy | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | Chief Financial Officer | 259719450001 | ||||||||
CHETRI, Suzie | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 254733260001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
COVENEY, Ken | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | Irish | Cfo | 168755720001 | ||||||||
FERRARINI, Sergio | Director | Queen Anne Street W1G 9JG London 47 England | United Kingdom | Italian | Investment Director | 262261880001 | ||||||||
FRANKLIN, Alyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | Chief Executive Officer | 160871790001 | ||||||||
HALBERT, Robert Stephen | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | British | Company Director | 151687750001 | ||||||||
HOLDING, Chloe Chandra | Director | Mandeville Place W1U 3AY London 9 England | England | British | Investment Associate | 237712940001 | ||||||||
KASSAI, Florencia | Director | Midshires Business Park Smeaton Cl HP19 8HL Aylesbury Midshires House Buckinghamshire United Kingdom | United Kingdom | Hungarian | Investment Director | 192436110001 | ||||||||
ROSENBERG, Nicholas William | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | Investment Associate | 238586910002 | ||||||||
SCIARD, Bertrand André Robert | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | France | French | Director | 266892130001 | ||||||||
SMITH, Martin William | Director | Station Road Steeple Morden SG8 0NW Royston 39 Hertfordshire United Kingdom | England | British | Ceo | 148286250001 | ||||||||
STRINGER, Arthur John | Director | Highfields KT21 2NL Ashtead 7 Surrey United Kingdom | England | British | Accountant | 59019840002 | ||||||||
SWANN, Richard | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | England | British | Accountant | 112552280001 | ||||||||
WILLIAMS, Mark Llewellyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | British | Director | 165945530001 |
Who are the persons with significant control of ALCUMUS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dragon Uk Bidco Limited | Mar 09, 2022 | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALCUMUS GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 07, 2021 | Mar 09, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Jul 19, 2016 | Oct 07, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0