Company number 03791083
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of ALTERNET (UK) LIMITED are www.alternetuk.co.uk, and www.alternet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 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.Alternet Uk Limited is a Private Limited Company.
The company registration number is 03791083. Alternet Uk Limited has been working since 17 June 1999.
The present status of the company is Active. The registered address of Alternet Uk Limited is Ropemaker Place 25 Ropemaker Street London Ec2y 9ly. . PILLAR, Alice is a Secretary of the company. BOARDMAN, Robert James is a Director of the company. URRUTIA, Juan Pablo is a Director of the company. VIGLIOTTI, Steven Richard is a Director of the company. Secretary BRENNAN, Sine has been resigned. Secretary CLARKE, Martin has been resigned. Secretary GOEBELS, P Mats has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOMOWITZ, Ian has been resigned. Director GASSER, Robert Christian has been resigned. Director GOEBELS, P Mats has been resigned. Director HAYNES, Alasdair Frederick Seton has been resigned. Director HURST, Jeff has been resigned. Director KILLIAN JR, Raymond L has been resigned. Director LEVY, Steven D has been resigned. Director NAPHTALI, Howard C has been resigned. Director RABINES, Rolando has been resigned. Director SPINALE, Paul has been resigned. Director STEVENS, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
BRENNAN, Sine
Resigned: 26 June 2014
Appointed Date: 16 November 2010
Secretary
CLARKE, Martin
Resigned: 16 November 2010
Appointed Date: 06 December 2007
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 03 January 2006
Appointed Date: 30 June 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1999
Appointed Date: 17 June 1999
Director
DOMOWITZ, Ian
Resigned: 17 November 2011
Appointed Date: 03 January 2006
73 years old
Director
GOEBELS, P Mats
Resigned: 02 August 2015
Appointed Date: 03 January 2006
59 years old
Director
HURST, Jeff
Resigned: 05 November 2003
Appointed Date: 30 June 1999
69 years old
Director
LEVY, Steven D
Resigned: 03 January 2006
Appointed Date: 30 June 1999
61 years old
Director
NAPHTALI, Howard C
Resigned: 03 February 2010
Appointed Date: 03 January 2006
72 years old
Director
RABINES, Rolando
Resigned: 03 January 2006
Appointed Date: 30 June 1999
61 years old
Director
SPINALE, Paul
Resigned: 05 November 2003
Appointed Date: 30 June 1999
62 years old
Director
STEVENS, David
Resigned: 17 November 2011
Appointed Date: 27 March 2009
59 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1999
Appointed Date: 17 June 1999
Persons With Significant Control
Investment Technology Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALTERNET (UK) LIMITED Events
21 Jul 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
02 Mar 2016
Termination of appointment of Robert Christian Gasser as a director on 20 February 2016
19 Aug 2015
Termination of appointment of P Mats Goebels as a director on 2 August 2015
...
... and 88 more events
15 Jul 1999
New director appointed
15 Jul 1999
New director appointed
15 Jul 1999
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
14 Jul 1999
Company name changed flamelow LIMITED\certificate issued on 15/07/99
17 Jun 1999
Incorporation