Advanced company searchLink opens in new window

ALUMNI EXECUTIVE SEARCH UK LIMITED

Company number 13788499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
21 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
17 Jun 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
17 Jun 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
16 Jun 2022 PSC08 Notification of a person with significant control statement
16 Jun 2022 PSC07 Cessation of Nash Squared Limited as a person with significant control on 1 June 2022
16 Jun 2022 PSC05 Change of details for Harvey Nash Group Limited as a person with significant control on 27 May 2022
14 Jun 2022 AP01 Appointment of Francis Andrew John Mckenna as a director on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Christopher Stuart Tilley as a director on 1 June 2022
13 Jun 2022 AD01 Registered office address changed from 3 Noble Street London EC2V 7EE England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 13 June 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 110.00
09 May 2022 PSC02 Notification of Harvey Nash Group Limited as a person with significant control on 1 April 2022
09 May 2022 PSC07 Cessation of Harvey Nash Limited as a person with significant control on 1 April 2022
14 Feb 2022 CERTNM Company name changed alumni newco LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
25 Jan 2022 AP01 Appointment of Aza Skoog as a director on 18 January 2022
24 Jan 2022 AP01 Appointment of Magnus Tegborg as a director on 13 January 2022
13 Jan 2022 AA01 Current accounting period extended from 31 December 2022 to 31 January 2023
06 Jan 2022 AD01 Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to 3 Noble Street London EC2V 7EE on 6 January 2022
08 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-08
  • GBP 100