ALIUM PARTNERS LIMITED
LONDON BOYDEN INTERIM MANAGEMENT LIMITED BOYDEN INTERIM LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 04681489
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100,000 . The most likely internet sites of ALIUM PARTNERS LIMITED are www.aliumpartners.co.uk, and www.alium-partners.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alium Partners Limited is a Private Limited Company. The company registration number is 04681489. Alium Partners Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Alium Partners Limited is 2nd Floor Gadd House Arcadia Avenue London England N3 2ju. The company`s financial liabilities are £564.19k. It is £-17.47k against last year. The cash in hand is £139.53k. It is £-312.12k against last year. And the total assets are £2705.08k, which is £-536.47k against last year. FAIRBANK, Paul David is a Director of the company. PETERS, Nigel Paul is a Director of the company. Secretary BISHOP, David has been resigned. Secretary HUNT, Leslie George has been resigned. Secretary ROBESON, Nicholas Andrew Hemming has been resigned. Secretary SANDERSON, Peter Nicolas has been resigned. Director BISHOP, David has been resigned. Director DEMBITZ, John Andrew has been resigned. Director FISHMAN, Anton Leopold has been resigned. Director HOBBS, Lisa Jane has been resigned. Director HOLLIN, Michael Arthur has been resigned. Director HUNT, Jenny Elizabeth has been resigned. Director ROBESON, Nicholas Andrew Hemming has been resigned. Director SANDERSON, Peter Nicolas has been resigned. Director SPOONER, Christopher Paul has been resigned. Director SPOONER, Christopher Paul has been resigned. The company operates in "Other activities of employment placement agencies".


alium partners Key Finiance

LIABILITIES £564.19k
-4%
CASH £139.53k
-70%
TOTAL ASSETS £2705.08k
-17%
All Financial Figures

Current Directors

Director
FAIRBANK, Paul David
Appointed Date: 30 September 2010
58 years old

Director
PETERS, Nigel Paul
Appointed Date: 19 July 2010
64 years old

Resigned Directors

Secretary
BISHOP, David
Resigned: 21 November 2014
Appointed Date: 11 December 2008

Secretary
HUNT, Leslie George
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Secretary
ROBESON, Nicholas Andrew Hemming
Resigned: 03 April 2007
Appointed Date: 27 February 2003

Secretary
SANDERSON, Peter Nicolas
Resigned: 11 December 2008
Appointed Date: 03 April 2007

Director
BISHOP, David
Resigned: 21 November 2014
Appointed Date: 01 April 2010
58 years old

Director
DEMBITZ, John Andrew
Resigned: 04 March 2004
Appointed Date: 27 February 2003
75 years old

Director
FISHMAN, Anton Leopold
Resigned: 21 August 2008
Appointed Date: 20 April 2006
72 years old

Director
HOBBS, Lisa Jane
Resigned: 22 March 2011
Appointed Date: 01 September 2006
53 years old

Director
HOLLIN, Michael Arthur
Resigned: 15 November 2014
Appointed Date: 22 September 2009
67 years old

Director
HUNT, Jenny Elizabeth
Resigned: 27 February 2003
Appointed Date: 27 February 2003
82 years old

Director
ROBESON, Nicholas Andrew Hemming
Resigned: 30 September 2010
Appointed Date: 27 February 2003
52 years old

Director
SANDERSON, Peter Nicolas
Resigned: 30 April 2010
Appointed Date: 27 February 2003
78 years old

Director
SPOONER, Christopher Paul
Resigned: 24 February 2010
Appointed Date: 04 March 2004
57 years old

Director
SPOONER, Christopher Paul
Resigned: 02 September 2003
Appointed Date: 27 February 2003
57 years old

Persons With Significant Control

Alium Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALIUM PARTNERS LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000

18 Feb 2016
Accounts for a medium company made up to 31 March 2015
22 Sep 2015
Registered office address changed from 20 Abchurch Lane London EC4N 7BB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 22 September 2015
...
... and 70 more events
02 Apr 2003
Secretary resigned
02 Apr 2003
Director resigned
02 Apr 2003
New director appointed
02 Apr 2003
New secretary appointed;new director appointed
27 Feb 2003
Incorporation

ALIUM PARTNERS LIMITED Charges

19 February 2007
Rent deposit deed
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Abchurch Properties Limited
Description: Its interest in the deposit account and all money from time…
26 August 2004
Fixed and floating charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Deed of rent deposit
Delivered: 12 November 2003
Status: Satisfied on 15 February 2008
Persons entitled: Richard M Lay Cbe, Euan M R Geddes, John a Watney Being the Trustees of the Portman Familysettled Estates Primary Funds
Description: The rent deposit deposited with the charge pursuant to the…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 11 March 2008
Persons entitled: Julie Elizabeth Spooner, Pauline May Sanderson, Pippa Anne Robeson
Description: Legal mortgage of all existing freehold and leasehold…