ALEGRO ADVISORS LIMITED
LONDON AC (CORPORATE MEMBER) LIMITED ALEGRO CAPITAL LIMITED CHALEMEDE LIMITED

Hellopages » Greater London » Westminster » SW1W 0RH

Company number 04768350
Status Liquidation
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address SUITE 256, 34 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Previous accounting period shortened from 31 January 2018 to 28 February 2017; Micro company accounts made up to 31 January 2017; Previous accounting period shortened from 31 March 2017 to 31 January 2017. The most likely internet sites of ALEGRO ADVISORS LIMITED are www.alegroadvisors.co.uk, and www.alegro-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alegro Advisors Limited is a Private Limited Company. The company registration number is 04768350. Alegro Advisors Limited has been working since 18 May 2003. The present status of the company is Liquidation. The registered address of Alegro Advisors Limited is Suite 256 34 Buckingham Palace Road London Sw1w 0rh. The company`s financial liabilities are £427.48k. It is £244.12k against last year. . BERGMANN, Christian is a Director of the company. Secretary AMIN, Nita has been resigned. Secretary BARBER, Abigail has been resigned. Secretary FULLER, Clare has been resigned. Secretary HOSSIE, Geoffrey has been resigned. Secretary ISELIN, William Duane has been resigned. Secretary PLISKIN, Emma Frances has been resigned. Secretary PLOUGH, Denise has been resigned. Secretary WITH, Christoph has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CUATRECASAS, Paul Ramon has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


alegro advisors Key Finiance

LIABILITIES £427.48k
+133%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BERGMANN, Christian
Appointed Date: 24 October 2006
60 years old

Resigned Directors

Secretary
AMIN, Nita
Resigned: 31 October 2014
Appointed Date: 15 March 2012

Secretary
BARBER, Abigail
Resigned: 11 June 2007
Appointed Date: 10 October 2006

Secretary
FULLER, Clare
Resigned: 04 January 2008
Appointed Date: 11 June 2007

Secretary
HOSSIE, Geoffrey
Resigned: 31 August 2004
Appointed Date: 13 October 2003

Secretary
ISELIN, William Duane
Resigned: 13 October 2003
Appointed Date: 20 June 2003

Secretary
PLISKIN, Emma Frances
Resigned: 15 March 2012
Appointed Date: 04 January 2008

Secretary
PLOUGH, Denise
Resigned: 24 March 2005
Appointed Date: 01 September 2004

Secretary
WITH, Christoph
Resigned: 11 September 2006
Appointed Date: 24 March 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 June 2003
Appointed Date: 18 May 2003

Director
CUATRECASAS, Paul Ramon
Resigned: 28 May 2010
Appointed Date: 20 June 2003
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 June 2003
Appointed Date: 18 May 2003

ALEGRO ADVISORS LIMITED Events

20 Mar 2017
Previous accounting period shortened from 31 January 2018 to 28 February 2017
20 Mar 2017
Micro company accounts made up to 31 January 2017
06 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
30 Nov 2016
Micro company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 33,140

...
... and 101 more events
01 Jul 2003
New secretary appointed
01 Jul 2003
New director appointed
01 Jul 2003
Registered office changed on 01/07/03 from: 31 corsham street, london, N1 6DR
01 Jul 2003
Registered office changed on 01/07/03 from: 31 corsham street london N1 6DR
18 May 2003
Incorporation

ALEGRO ADVISORS LIMITED Charges

24 November 2008
Deed of deposit
Delivered: 12 December 2008
Status: Satisfied on 17 September 2014
Persons entitled: 125 Obs (Nominees 1) Limited and 125 Obs (Nominees 2) Limited
Description: Its interest in the account and all money from time to time…
27 October 2008
Rent deposit deed
Delivered: 4 November 2008
Status: Satisfied on 15 August 2014
Persons entitled: Grimaldi Agencies UK Limited
Description: The deposit account and all money from time to time…
27 October 2008
Rent deposit deed
Delivered: 30 October 2008
Status: Satisfied on 15 August 2014
Persons entitled: Grimaldi Agencies (UK) Limited
Description: £82,718.62 see image for full details.
1 December 2005
Rent deposit deed
Delivered: 15 December 2005
Status: Satisfied on 15 August 2014
Persons entitled: Grimaldi Agencies UK Limited
Description: £75,922.58 and interest held in a rent deposit account.