General information

Name:

Alecion Ltd

Office Address:

78 Nightingale Lane E11 2EZ London

Number: 10270421

Incorporation date: 2016-07-11

Dissolution date: 2023-03-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 10270421 eight years ago, Alecion Limited had been a private limited company until 2023-03-14 - the day it was officially closed. Its last known office address was 78 Nightingale Lane, London. The company was known under the name Sherlooq up till 2016-11-23 then the name got changed.

The officers included: Andrew J. appointed on 2020-06-18, Stephen B. appointed eight years ago and Michael G. appointed in 2016.

The companies with significant control over this firm were as follows: Mytag. Limited owned over 3/4 of company shares. This business could have been reached in Swansea at Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, SA7 9LA and was registered as a PSC under the reg no 08039799.

  • Previous company's names
  • Alecion Limited 2016-11-23
  • Sherlooq Limited 2016-07-11

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 18 June 2020

Latest update: 9 October 2023

Stephen B.

Role: Director

Appointed: 11 July 2016

Latest update: 9 October 2023

Michael G.

Role: Director

Appointed: 11 July 2016

Latest update: 9 October 2023

People with significant control

Mytag. Limited
Address: C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, PO Box SA7 9LA, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 08039799
Notified on 12 April 2022
Nature of control:
over 3/4 of shares
Michael G.
Notified on 11 July 2016
Ceased on 12 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 20 August 2020
Ceased on 25 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 August 2023
Confirmation statement last made up date 23 July 2022
Annual Accounts
Start Date For Period Covered By Report 11 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
6
Company Age

Closest Companies - by postcode