ALLIED INTERNATIONAL INVESTORS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1QY

Company number 02890292
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address 18 PERRINS LANE, HAMPSTEAD, LONDON, NW3 1QY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of ALLIED INTERNATIONAL INVESTORS LIMITED are www.alliedinternationalinvestors.co.uk, and www.allied-international-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Allied International Investors Limited is a Private Limited Company. The company registration number is 02890292. Allied International Investors Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Allied International Investors Limited is 18 Perrins Lane Hampstead London Nw3 1qy. The company`s financial liabilities are £30.07k. It is £0k against last year. . HYMAN, John is a Director of the company. Secretary HYMAN, David has been resigned. Secretary HYMAN, David has been resigned. Secretary PARNES, Anthony Keith has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DELLAL HERSHAM, Aida has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HYMAN, David has been resigned. Director PARNES, Anthony Keith has been resigned. The company operates in "Financial intermediation not elsewhere classified".


allied international investors Key Finiance

LIABILITIES £30.07k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HYMAN, John
Appointed Date: 14 July 1999
65 years old

Resigned Directors

Secretary
HYMAN, David
Resigned: 09 February 2015
Appointed Date: 10 August 1999

Secretary
HYMAN, David
Resigned: 16 March 1998
Appointed Date: 21 January 1994

Secretary
PARNES, Anthony Keith
Resigned: 14 July 1999
Appointed Date: 16 March 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
DELLAL HERSHAM, Aida
Resigned: 14 July 1999
Appointed Date: 21 January 1994
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
HYMAN, David
Resigned: 16 March 1998
Appointed Date: 21 January 1994
105 years old

Director
PARNES, Anthony Keith
Resigned: 14 July 1999
Appointed Date: 21 January 1994
80 years old

Persons With Significant Control

Mr John Hyman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ALLIED INTERNATIONAL INVESTORS LIMITED Events

09 Feb 2017
Confirmation statement made on 21 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
19 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 59 more events
07 Dec 1995
Full accounts made up to 31 January 1995
04 Feb 1994
New secretary appointed;director resigned;new director appointed

04 Feb 1994
Secretary resigned;new director appointed

04 Feb 1994
New director appointed

21 Jan 1994
Incorporation