ALCHEMIS HOLDINGS LIMITED

FLITCROFT HOUSE, 114-116 CHARING CROSS ROAD, LONDON  WC2H 0JR
  • Active
  • Private Limited Company
  • Company No. 05409273
  • Last Updated: 01 Mar 2024

Company Profile

ALCHEMIS HOLDINGS LIMITED was incorporated on Thursday, March 31, 2005 as a Private Limited Company with registered address in LONDON. ALCHEMIS HOLDINGS LIMITED has the status: Active and it's listed in the following category: Management consultancy activities other than financial management. This Private Limited Company has been operating for 19 years 6 months and 11 days.

Name ALCHEMIS HOLDINGS LIMITED
Company number 05409273
Company type Private Limited Company
Incorporation date 31 Mar 2005
Status Active
Industry (SIC 2007)

Address

Registered Address FLITCROFT HOUSE
114-116 CHARING CROSS ROAD
LONDON
WC2H 0JR
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Alchemis Limited Charing Cross Road, WC2H 0JR Dates: Tuesday, November 7, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Amanda Lesley Francis Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 7, 2017
significant influence or control
Mr Ian Vannan Forbes Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 8, 2019
significant influence or control
Mr James Richard Piper Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 7, 2017
significant influence or control
Mr David Royston Charles Newman Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 7, 2017
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-11 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 April 2017
Last confirmation statement dated 31 March 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
ALCHEMIS HOLDINGS LIMITED 31 Mar 2005