ALIE STREET INVESTMENTS 8 LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 1HQ

Company number 05395706
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 USD 100 . The most likely internet sites of ALIE STREET INVESTMENTS 8 LIMITED are www.aliestreetinvestments8.co.uk, and www.alie-street-investments-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alie Street Investments 8 Limited is a Private Limited Company. The company registration number is 05395706. Alie Street Investments 8 Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Alie Street Investments 8 Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. HAND, Charles Hillary is a Director of the company. LEE, Lydia Beth is a Director of the company. WOOD, Philip John is a Director of the company. Secretary CHURCH, Fiona has been resigned. Secretary CLOWES, Stephen Bernard has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURNS, Toshiro Gilmour has been resigned. Director CLOWES, Stephen Bernard has been resigned. Director ESSERS, Gabriel has been resigned. Director GREENBLATT, Barry David has been resigned. Director HOEPFL, Christopher Lorenz Valentin has been resigned. Director JACCARINI, Edward Anthony has been resigned. Director JACCARINI, Edward Anthony has been resigned. Director JAIN, Sudhir has been resigned. Director MCLAUGHLIN, Michael has been resigned. Director MULLIGAN, Gregory Joseph has been resigned. Director O'DONNELL, Robin Magnus has been resigned. Director PITHIA, Kantilal Girdharlal has been resigned. Director PREDDY, Jeremy David Charles has been resigned. Director REYNOLDS, Christopher Ian has been resigned. Director SANGSTER, Gordon James has been resigned. Director SMITH, Mark Simon Martin has been resigned. Director THOMPSON, Steven Dean has been resigned. Director THOMSON, David Fraser has been resigned. Director WOLFENSBERGER, Markus Andreas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 26 September 2012

Director
HAND, Charles Hillary
Appointed Date: 10 June 2009
51 years old

Director
LEE, Lydia Beth
Appointed Date: 17 June 2008
63 years old

Director
WOOD, Philip John
Appointed Date: 30 October 2012
46 years old

Resigned Directors

Secretary
CHURCH, Fiona
Resigned: 13 February 2008
Appointed Date: 08 November 2006

Secretary
CLOWES, Stephen Bernard
Resigned: 08 November 2006
Appointed Date: 17 March 2005

Secretary
LI, Helene Yuk Hing
Resigned: 26 September 2012
Appointed Date: 13 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
BURNS, Toshiro Gilmour
Resigned: 02 April 2009
Appointed Date: 03 April 2008
61 years old

Director
CLOWES, Stephen Bernard
Resigned: 08 November 2006
Appointed Date: 17 March 2005
65 years old

Director
ESSERS, Gabriel
Resigned: 13 March 2009
Appointed Date: 10 April 2007
50 years old

Director
GREENBLATT, Barry David
Resigned: 27 February 2007
Appointed Date: 11 September 2006
61 years old

Director
HOEPFL, Christopher Lorenz Valentin
Resigned: 10 April 2007
Appointed Date: 11 September 2006
53 years old

Director
JACCARINI, Edward Anthony
Resigned: 19 April 2007
Appointed Date: 08 November 2006
65 years old

Director
JACCARINI, Edward Anthony
Resigned: 07 November 2006
Appointed Date: 07 November 2006
65 years old

Director
JAIN, Sudhir
Resigned: 17 June 2008
Appointed Date: 15 March 2007
53 years old

Director
MCLAUGHLIN, Michael
Resigned: 13 February 2008
Appointed Date: 17 March 2005
59 years old

Director
MULLIGAN, Gregory Joseph
Resigned: 01 October 2012
Appointed Date: 10 June 2009
67 years old

Director
O'DONNELL, Robin Magnus
Resigned: 06 April 2006
Appointed Date: 12 July 2005
62 years old

Director
PITHIA, Kantilal Girdharlal
Resigned: 10 June 2009
Appointed Date: 10 July 2008
59 years old

Director
PREDDY, Jeremy David Charles
Resigned: 14 November 2007
Appointed Date: 17 March 2005
69 years old

Director
REYNOLDS, Christopher Ian
Resigned: 30 October 2012
Appointed Date: 28 March 2011
53 years old

Director
SANGSTER, Gordon James
Resigned: 07 June 2005
Appointed Date: 17 March 2005
72 years old

Director
SMITH, Mark Simon Martin
Resigned: 10 July 2008
Appointed Date: 30 May 2007
51 years old

Director
THOMPSON, Steven Dean
Resigned: 31 August 2006
Appointed Date: 17 March 2005
56 years old

Director
THOMSON, David Fraser
Resigned: 28 March 2011
Appointed Date: 10 June 2009
65 years old

Director
WOLFENSBERGER, Markus Andreas
Resigned: 03 April 2008
Appointed Date: 14 November 2007
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Bank Of America Merrill Lynch International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALIE STREET INVESTMENTS 8 LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • USD 100

03 Jun 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • USD 100

...
... and 77 more events
18 Apr 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
08 Apr 2005
New secretary appointed;new director appointed
29 Mar 2005
Secretary resigned
29 Mar 2005
Director resigned
17 Mar 2005
Incorporation