(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 19th Dec 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 19th Dec 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Old Burlington Street London W1S 3AG England on Tue, 19th Dec 2023 to Level 5 Nova North 11 Bressenden Place London SW1E 5BY
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, August 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, August 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, August 2023
| accounts
|
Free Download
(70 pages)
|
(AP01) On Fri, 2nd Jun 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 19th Apr 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 19th Apr 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th May 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed alvarium private client LIMITEDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, January 2023
| accounts
|
Free Download
(84 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, May 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, May 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(18 pages)
|
(CH04) Secretary's name changed on Mon, 11th Mar 2019
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On Fri, 28th Jun 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 11th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, March 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 11th Mar 2019
filed on: 11th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(15 pages)
|
(PSC05) Change to a person with significant control Wed, 11th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Clifford Street London W1S 2FT on Wed, 11th Jul 2018 to 10 Old Burlington Street London W1S 3AG
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 11th Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Jun 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
|
(SH01) Capital declared on Mon, 24th Feb 2014: 2.00 GBP
capital
|
|