ALPHA PREMA UK LIMITED

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 05613176
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address 6 PRINCES GATE, LONDON, SW7 1QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ALPHA PREMA UK LIMITED are www.alphapremauk.co.uk, and www.alpha-prema-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Alpha Prema Uk Limited is a Private Limited Company. The company registration number is 05613176. Alpha Prema Uk Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Alpha Prema Uk Limited is 6 Princes Gate London Sw7 1qj. . LLOWARCH, Duncan is a Secretary of the company. BAER, Richard Norman is a Director of the company. LLOWARCH, Duncan Francis is a Director of the company. MAFFEI, Gregory Ben is a Director of the company. ROSENTHALER, Albert Edwin is a Director of the company. WOODWARD HILL, Sacha Jane is a Director of the company. Secretary CLARRY, Nicholas James has been resigned. Director CLARRY, Nicholas James has been resigned. Director ECCLESTONE, Bernard Charles has been resigned. Director FLOURNOY, Frederique has been resigned. Director GALLICO, Timothy Huish has been resigned. Director KAYE, Jonathan Russell has been resigned. Director MACKENZIE, Donald has been resigned. Director MULLENS, Stephen John has been resigned. Director PERRIS, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLOWARCH, Duncan
Appointed Date: 22 January 2010

Director
BAER, Richard Norman
Appointed Date: 23 January 2017
68 years old

Director
LLOWARCH, Duncan Francis
Appointed Date: 24 March 2006
57 years old

Director
MAFFEI, Gregory Ben
Appointed Date: 23 January 2017
65 years old

Director
ROSENTHALER, Albert Edwin
Appointed Date: 23 January 2017
66 years old

Director
WOODWARD HILL, Sacha Jane
Appointed Date: 24 March 2006
56 years old

Resigned Directors

Secretary
CLARRY, Nicholas James
Resigned: 22 January 2010
Appointed Date: 04 November 2005

Director
CLARRY, Nicholas James
Resigned: 23 January 2017
Appointed Date: 04 November 2005
53 years old

Director
ECCLESTONE, Bernard Charles
Resigned: 15 January 2014
Appointed Date: 24 March 2006
94 years old

Director
FLOURNOY, Frederique
Resigned: 23 January 2017
Appointed Date: 02 September 2011
57 years old

Director
GALLICO, Timothy Huish
Resigned: 23 January 2017
Appointed Date: 24 November 2006
46 years old

Director
KAYE, Jonathan Russell
Resigned: 24 November 2006
Appointed Date: 04 November 2005
52 years old

Director
MACKENZIE, Donald
Resigned: 18 December 2009
Appointed Date: 24 March 2006
68 years old

Director
MULLENS, Stephen John
Resigned: 02 September 2011
Appointed Date: 24 March 2006
76 years old

Director
PERRIS, Richard
Resigned: 24 March 2006
Appointed Date: 04 November 2005
47 years old

Persons With Significant Control

Alpha D2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA PREMA UK LIMITED Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Statement of company's objects
22 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jan 2017
Appointment of Mr Richard Norman Baer as a director on 23 January 2017
27 Jan 2017
Appointment of Mr Albert Edwin Rosenthaler as a director on 23 January 2017
...
... and 88 more events
04 Apr 2006
New director appointed
04 Apr 2006
New director appointed
04 Apr 2006
Director resigned
18 Nov 2005
Accounting reference date extended from 30/11/06 to 31/12/06
04 Nov 2005
Incorporation

ALPHA PREMA UK LIMITED Charges

18 May 2015
Charge code 0561 3176 0022
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee
Description: Contains fixed charge.
8 August 2014
Charge code 0561 3176 0021
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
8 August 2014
Charge code 0561 3176 0018
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
8 August 2014
Charge code 0561 3176 0017
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
8 August 2014
Charge code 0561 3176 0016
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
8 August 2014
Charge code 0561 3176 0015
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
25 June 2013
Charge code 0561 3176 0020
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee
Description: None…
25 June 2013
Charge code 0561 3176 0019
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
25 June 2013
Charge code 0561 3176 0014
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
27 April 2012
Debenture
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights, title and interest in the assigned…
27 April 2012
Junior security agreement
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the debtor's right title and interest in and to the…
27 April 2012
Junior security agreement (possession of certificates of title to and assignment of securities)
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for Itself and the Other Secured Parties)
Description: All the debtor's interest in and to the collateral see…
27 April 2012
Junior security agreement (possession of certificates of title to and assignment of securities)
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for Itself and the Other Secured Parties)
Description: All the debtor's right title and interest present and…
27 April 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: All the subsidiary shares and investments and all…
6 July 2007
Restatement agreement
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Shares in subsidiaries investments book debts intra book…
12 January 2007
Restatement agreement
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Shares in subsidiaries investments book debts intra group…
24 November 2006
Security agreement
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the debtor's right title and interest in and to the…
24 November 2006
Debenture
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights, title and interest in the assigned…
24 November 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
24 November 2006
Security agreement
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)
Description: The collateral being the securites, the additional…
24 November 2006
Charge over cash deposit
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All right title and interest in and to the deposit meaning…
24 November 2006
Security agreement
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties
Description: The collateral being the securites, the additional…
14 June 2006
Charge over cash deposit
Delivered: 27 June 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All right title and interest in and to the deposit meaning…
24 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over all property and assets…
24 March 2006
Security agreement
Delivered: 5 April 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: The collateral being the securites, the additional…
24 March 2006
Security agreement
Delivered: 5 April 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Right, title and interest in and to the collateral being…