ALCUMUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALCUMUS GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09793309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALCUMUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCUMUS TOPCO LIMITEDSep 24, 2015Sep 24, 2015

    What are the latest accounts for ALCUMUS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ALCUMUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for ALCUMUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 27, 2024

    • Capital: GBP 0.981265
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 24/12/2024
    RES13

    Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Alyn Franklin as a director on Dec 19, 2024

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 0.932036
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Nov 15, 2024

    • Capital: GBP 0.932034
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 24, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 20, 2023

    • Capital: GBP 52,469.990
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 20, 2023

    • Capital: GBP 17,978.44
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 01, 2023Clarification A second filed sh01 was registered on 01/12/2023

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    48 pagesAA

    Appointment of Ms Sam James as a secretary on Oct 31, 2022

    2 pagesAP03

    Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022

    1 pagesTM02

    Confirmation statement made on Sep 24, 2022 with updates

    11 pagesCS01

    Who are the officers of ALCUMUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Sam
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Secretary
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    301700220001
    ARCHIBALD, Gemma Louise
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritishDivisional Ceo330619840001
    JACKSON, Timothy
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritishChief Financial Officer259719450001
    CHETRI, Suzie
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Secretary
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    254733260001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    COVENEY, Ken
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United KingdomIrishCfo168755720001
    FERRARINI, Sergio
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    United KingdomItalianInvestment Director262261880001
    FRANKLIN, Alyn
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritishChief Executive Officer160871790001
    HALBERT, Robert Stephen
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United KingdomBritishCompany Director151687750001
    HOLDING, Chloe Chandra
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritishInvestment Associate237712940001
    KASSAI, Florencia
    Midshires Business Park
    Smeaton Cl
    HP19 8HL Aylesbury
    Midshires House
    Buckinghamshire
    United Kingdom
    Director
    Midshires Business Park
    Smeaton Cl
    HP19 8HL Aylesbury
    Midshires House
    Buckinghamshire
    United Kingdom
    United KingdomHungarianInvestment Director192436110001
    ROSENBERG, Nicholas William
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomBritishInvestment Associate238586910002
    SCIARD, Bertrand André Robert
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    FranceFrenchDirector266892130001
    SMITH, Martin William
    Station Road
    Steeple Morden
    SG8 0NW Royston
    39
    Hertfordshire
    United Kingdom
    Director
    Station Road
    Steeple Morden
    SG8 0NW Royston
    39
    Hertfordshire
    United Kingdom
    EnglandBritishCeo148286250001
    STRINGER, Arthur John
    Highfields
    KT21 2NL Ashtead
    7
    Surrey
    United Kingdom
    Director
    Highfields
    KT21 2NL Ashtead
    7
    Surrey
    United Kingdom
    EnglandBritishAccountant59019840002
    SWANN, Richard
    Metchley Park Road
    B15 2PG Birmingham
    24
    United Kingdom
    Director
    Metchley Park Road
    B15 2PG Birmingham
    24
    United Kingdom
    EnglandBritishAccountant112552280001
    WILLIAMS, Mark Llewellyn
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United KingdomBritishDirector165945530001

    Who are the persons with significant control of ALCUMUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Mar 09, 2022
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13892607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ALCUMUS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 2021Mar 09, 2022The 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, 2016Oct 07, 2021The 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