Aog Alliance Limited

General information

Name:

Aog Alliance Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 08407710

Incorporation date: 2013-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aog Alliance started its business in the year 2013 as a Private Limited Company with reg. no. 08407710. This business has been operating for 11 years and it's currently active. This firm's head office is based in London at 1 Kings Avenue. You can also locate this business using its postal code : N21 3NA. This business's classified under the NACE and SIC code 70100 which means Activities of head offices. The company's latest accounts describe the period up to December 31, 2022 and the most recent confirmation statement was released on October 27, 2022.

In order to meet the requirements of their clients, this particular business is continually overseen by a team of two directors who are Michael P. and Joseph H.. Their constant collaboration has been of pivotal importance to the business for three years. At least one secretary in this firm is a limited company: Alpha Omega Secretaries Limited.

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 01 January 2021

Latest update: 2 April 2024

Role: Corporate Secretary

Appointed: 23 July 2018

Address: Kings Avenue, London, N21 3NA, England

Latest update: 2 April 2024

Joseph H.

Role: Director

Appointed: 27 October 2014

Latest update: 2 April 2024

People with significant control

Joseph H. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-02-18
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 7 November 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 8 October 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 July 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31/12/2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31/12/2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/10/27 (CS01)
filed on: 17th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies