Aletheia International (holdings) Limited

General information

Name:

Aletheia International (holdings) Ltd

Office Address:

The Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 07808088

Incorporation date: 2011-10-12

Dissolution date: 2019-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aletheia International (holdings) came into being in 2011 as a company enlisted under no 07808088, located at NR1 1BY Norwich at The Union Building 5th Floor. This firm's last known status was dissolved. Aletheia International (holdings) had been operating offering its services for at least 8 years. Aletheia International (holdings) Limited was registered thirteen years ago as Baker Beet.

As for this specific firm, all of director's assignments have so far been done by John F. and Jonathan R.. Amongst these two people, Jonathan R. had administered the firm for the longest period of time, having been a part of directors' team for eight years.

Executives who controlled the firm include: Lyndsay A. owned 1/2 or less of company shares. Jonathan R. owned 1/2 or less of company shares.

  • Previous company's names
  • Aletheia International (holdings) Limited 2011-10-21
  • Baker Beet Limited 2011-10-12

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 20 June 2014

Latest update: 27 December 2023

Jonathan R.

Role: Director

Appointed: 11 November 2011

Latest update: 27 December 2023

People with significant control

Lyndsay A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jonathan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 26 October 2018
Confirmation statement last made up date 12 October 2017
Annual Accounts 12 July 2013
Start Date For Period Covered By Report 2011-10-12
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 July 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 August 2015
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
22nd October 2018 - the day secretary's appointment was terminated (TM02)
filed on: 31st, October 2018
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

82 St John Street

Post code:

EC1M 4JN

City / Town:

London

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2015

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2013 - 2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies