Alert Communications Group Holdings Limited
- Active
- Incorporated on 29 Jun 2006
Reg Address: 33 Wigmore Street, London W1U 1QX
Previous Names:
Intercede 2134 Limited - 14 Nov 2006
Intercede 2134 Limited - 29 Jun 2006
Company Classifications:
61900 - Other telecommunications activities
- Summary The company with name "Alert Communications Group Holdings Limited" is a ltd and located in 33 Wigmore Street, London W1U 1QX. Alert Communications Group Holdings Limited is currently in active status and it was incorporated on 29 Jun 2006 (18 years 2 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Alert Communications Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Edward Bealey | Director | 3 Aug 2023 | British | Active |
2 | Mark Jonathan Knight | Director | 8 Feb 2023 | British | Active |
3 | James Simon Edenborough | Director | 23 Sep 2019 | British | Active |
4 | James Simon Edenborough | Director | 23 Sep 2019 | British | Resigned 3 Aug 2023 |
5 | Richard Daniel Drake | Director | 28 Sep 2018 | British | Active |
6 | Peter John Sheldrake | Director | 2 Jul 2018 | British | Active |
7 | Peter John Sheldrake | Director | 2 Jul 2018 | British | Resigned 8 Feb 2023 |
8 | Matthew Jones | Director | 1 Apr 2018 | British | Resigned 6 Sep 2019 |
9 | John Ivor Cavill | Director | 19 Feb 2016 | British | Active |
10 | Karen Louise Stewart | Director | 19 Feb 2016 | British | Resigned 1 Apr 2018 |
11 | Philip Peter Ashbrook | Director | 25 Jul 2014 | British | Resigned 29 Jun 2018 |
12 | Richard David Hoile | Director | 19 Mar 2014 | British | Resigned 25 Jul 2014 |
13 | Richard David Hoile | Director | 19 Mar 2014 | British | Resigned 25 Jul 2014 |
14 | Jeffrey Lewis | Director | 25 Oct 2012 | British | Resigned 28 Sep 2018 |
15 | Nicholas James William Borrett | Secretary | 27 Jul 2012 | - | Active |
16 | Stephen Phillip Barrett | Director | 1 Jun 2012 | British | Resigned 10 Mar 2015 |
17 | Thomas Justin Haga | Director | 12 Dec 2011 | British | Resigned 19 Mar 2014 |
18 | Elizabeth Agnes Narey | Director | 8 Oct 2010 | British | Resigned 19 Feb 2016 |
19 | Andrew Charles Nicholls | Director | 8 Oct 2010 | British | Resigned 25 Oct 2012 |
20 | Elizabeth Agnes Narey | Director | 8 Oct 2010 | British | Resigned 19 Feb 2016 |
21 | Valerie Francine Anne Teller | Secretary | 8 Oct 2010 | - | Resigned 27 Jul 2012 |
22 | BIIF CORPORATE SERVICES LIMITED | Corporate Director | 7 Jul 2010 | - | Resigned 19 Feb 2016 |
23 | Richard Hewitt Taylor | Director | 30 Jun 2009 | British | Resigned 8 Oct 2010 |
24 | David Jack Hobbs | Director | 30 Jun 2009 | British | Resigned 8 Oct 2010 |
25 | Agnes Irvine Horne | Secretary | 30 Jun 2009 | British | Resigned 8 Oct 2010 |
26 | Victoria Louise Bradley | Director | 26 Feb 2009 | British | Resigned 12 Dec 2011 |
27 | Andrew Christopher John Noble | Secretary | 28 Oct 2008 | British | Resigned 30 Jun 2009 |
28 | Andrew Christopher John Noble | Director | 28 Oct 2008 | British | Resigned 15 May 2009 |
29 | Andrew Christopher John Noble | Director | 28 Oct 2008 | British | Resigned 15 May 2009 |
30 | Neal Gregory Misell | Secretary | 14 Nov 2006 | British | Resigned 28 Oct 2008 |
31 | Alan Wingate Jones | Director | 14 Nov 2006 | British | Resigned 22 May 2007 |
32 | John Mcdonagh | Director | 14 Nov 2006 | British | Resigned 26 Feb 2009 |
33 | Neal Gregory Misell | Director | 14 Nov 2006 | British | Resigned 28 Oct 2008 |
34 | Michael Joseph Ryan | Director | 14 Nov 2006 | Irish | Resigned 26 Feb 2009 |
35 | Douglas Umbers | Director | 14 Nov 2006 | British | Resigned 30 Jun 2009 |
36 | Neal Gregory Misell | Secretary | 14 Nov 2006 | British | Resigned 28 Oct 2008 |
37 | Neal Gregory Misell | Director | 14 Nov 2006 | British | Resigned 28 Oct 2008 |
38 | MITRE DIRECTORS LIMITED | Corporate Nominee Director | 29 Jun 2006 | - | Resigned 14 Nov 2006 |
39 | MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 29 Jun 2006 | - | Resigned 14 Nov 2006 |
40 | MITRE SECRETARIES LIMITED | Corporate Nominee Director | 29 Jun 2006 | - | Resigned 14 Nov 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Biif Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Alert Communications Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 14 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 13 Jun 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2023 | Download PDF |
7 | Accounts - Full | 13 Jan 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 22 Jun 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 22 Jun 2021 | Download PDF |
12 | Accounts - Full | 24 Nov 2020 | Download PDF 73 Pages |
13 | Confirmation Statement - No Updates | 17 Jun 2020 | Download PDF 3 Pages |
14 | Accounts - Full | 10 Oct 2019 | Download PDF 19 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 23 Sep 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 13 Jun 2019 | Download PDF 4 Pages |
18 | Accounts - Full | 2 Nov 2018 | Download PDF 20 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2018 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2018 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2018 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 14 Jun 2018 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 12 Apr 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2018 | Download PDF 1 Pages |
26 | Accounts - Full | 17 Oct 2017 | Download PDF 19 Pages |
27 | Confirmation Statement - Updates | 28 Jun 2017 | Download PDF 4 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2017 | Download PDF 1 Pages |
29 | Accounts - Full | 7 Nov 2016 | Download PDF 19 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 7 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 23 Feb 2016 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2016 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2016 | Download PDF 2 Pages |
35 | Accounts - Full | 9 Oct 2015 | Download PDF 14 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2015 | Download PDF 7 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 11 Mar 2015 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 3 Nov 2014 | Download PDF 2 Pages |
39 | Accounts - Full | 11 Sep 2014 | Download PDF 15 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2014 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2014 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 8 Pages |
43 | Officers - Appoint Person Director Company With Name | 20 Mar 2014 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company | 19 Mar 2014 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 19 Mar 2014 | Download PDF 1 Pages |
46 | Accounts - Full | 3 Oct 2013 | Download PDF 13 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2013 | Download PDF 8 Pages |
48 | Officers - Appoint Person Director Company With Name | 28 Nov 2012 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
51 | Accounts - Full | 2 Nov 2012 | Download PDF 12 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 1 Aug 2012 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name | 1 Aug 2012 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2012 | Download PDF 7 Pages |
55 | Officers - Appoint Person Director Company With Name | 6 Jan 2012 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 6 Jan 2012 | Download PDF 1 Pages |
57 | Officers - Change Person Director Company With Change Date | 27 Oct 2011 | Download PDF 2 Pages |
58 | Accounts - Full | 18 Oct 2011 | Download PDF 12 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2011 | Download PDF 7 Pages |
60 | Accounts - Group | 19 Nov 2010 | Download PDF 22 Pages |
61 | Officers - Termination Director Company With Name | 15 Oct 2010 | Download PDF 1 Pages |
62 | Officers - Termination Secretary Company With Name | 15 Oct 2010 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 2 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 15 Oct 2010 | Download PDF 2 Pages |
66 | Officers - Termination Director Company With Name | 15 Oct 2010 | Download PDF 1 Pages |
67 | Officers - Appoint Corporate Director Company With Name | 16 Aug 2010 | Download PDF 2 Pages |
68 | Address - Change Registered Office Company With Date Old | 20 Jul 2010 | Download PDF 1 Pages |
69 | Officers - Change Person Director Company With Change Date | 29 Jun 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Secretary Company With Change Date | 29 Jun 2010 | Download PDF 1 Pages |
71 | Officers - Change Person Director Company With Change Date | 29 Jun 2010 | Download PDF 2 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2010 | Download PDF 5 Pages |
73 | Address - Change Registered Office Company With Date Old | 8 Mar 2010 | Download PDF 1 Pages |
74 | Accounts - Group | 22 Jan 2010 | Download PDF 22 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2009 | Download PDF 4 Pages |
76 | Officers - Termination Secretary Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
77 | Officers - Appoint Person Director Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
78 | Officers - Appoint Person Secretary Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
79 | Officers - Termination Director Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
80 | Officers - Appoint Person Director Company With Name | 3 Nov 2009 | Download PDF 2 Pages |
81 | Officers - Legacy | 29 Jul 2009 | Download PDF 3 Pages |
82 | Officers - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
83 | Officers - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
84 | Officers - Legacy | 15 Jul 2009 | Download PDF 1 Pages |
85 | Officers - Legacy | 15 Jul 2009 | Download PDF 1 Pages |
86 | Officers - Legacy | 15 Jul 2009 | Download PDF 1 Pages |
87 | Accounts - Group | 23 Dec 2008 | Download PDF 21 Pages |
88 | Officers - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 19 Dec 2008 | Download PDF 2 Pages |
90 | Address - Legacy | 24 Jul 2008 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 24 Jul 2008 | Download PDF 4 Pages |
92 | Address - Legacy | 24 Jul 2008 | Download PDF 1 Pages |
93 | Address - Legacy | 24 Jul 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 15 May 2008 | Download PDF 1 Pages |
95 | Accounts - Group | 17 Dec 2007 | Download PDF 21 Pages |
96 | Annual Return - Legacy | 2 Aug 2007 | Download PDF 3 Pages |
97 | Officers - Legacy | 1 Aug 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 5 Jun 2007 | Download PDF 1 Pages |
99 | Miscellaneous - Statement Of Affairs | 11 Jan 2007 | Download PDF 9 Pages |
100 | Miscellaneous - Statement Of Affairs | 11 Jan 2007 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.