ALLIUM LAW LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALLIUM LAW LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
ALLIUM LAW LIMITED was incorporated 13 years ago on 28/04/2011 and has the registered number: 07617921. The accounts status is SMALL and accounts are next due on 31/12/2022.
ALLIUM LAW LIMITED was incorporated 13 years ago on 28/04/2011 and has the registered number: 07617921. The accounts status is SMALL and accounts are next due on 31/12/2022.
ALLIUM LAW LIMITED - LONDON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP
LONDON
E14 5NR
This Company Originates in : United Kingdom
Previous trading names include:
THOMAS SIMON LIMITED (until 03/07/2019)
THOMAS SIMON LIMITED (until 03/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2022 | 13/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ZACHARIAH MATTHEW GOSS REYNOLDS | Feb 1973 | British | Director | 2020-12-02 | CURRENT |
SIMON CHRISTOPHER MORGAN | May 1960 | British | Director | 2011-04-28 UNTIL 2018-02-17 | RESIGNED |
LEGAL HOLDINGS LLP | Corporate Director | 2019-06-28 UNTIL 2022-11-10 | RESIGNED | ||
MR CHRISTOPHER WILLIAMSON | Jan 1977 | British | Director | 2021-01-25 UNTIL 2022-06-08 | RESIGNED |
ADIL TAHA | Sep 1989 | British | Director | 2020-07-24 UNTIL 2020-12-09 | RESIGNED |
RUPERT JOHN THOMAS | Aug 1959 | British | Director | 2011-04-28 UNTIL 2018-02-17 | RESIGNED |
MS ESTELLE TAGUE | Sep 1970 | British | Director | 2019-07-10 UNTIL 2020-03-25 | RESIGNED |
MR CHRISTOPHER JOHN YATES | May 1954 | British | Director | 2018-02-17 UNTIL 2020-01-24 | RESIGNED |
DARREN ANTHONY LEWIS | Jun 1975 | British | Director | 2011-04-28 UNTIL 2015-06-24 | RESIGNED |
BENJAMIN SHANSON | Oct 1983 | British | Director | 2019-06-28 UNTIL 2019-07-19 | RESIGNED |
PAUL NATHAN SIMON | Dec 1964 | Welsh | Director | 2011-04-28 UNTIL 2018-02-17 | RESIGNED |
MR ZACHARIAH MATTHEW GOSS REYNOLDS | Feb 1973 | British | Director | 2019-07-10 UNTIL 2020-05-18 | RESIGNED |
INCE GD CORPORATE SERVICES LIMITED | Corporate Secretary | 2018-02-17 UNTIL 2019-06-28 | RESIGNED | ||
MR CERI DAVID HUGHES | May 1974 | British | Director | 2020-01-24 UNTIL 2020-05-18 | RESIGNED |
SUSAN JAYNE HILTON | Dec 1968 | British | Director | 2011-04-28 UNTIL 2018-02-17 | RESIGNED |
MR MOHAMMAD HAKIM | May 1973 | British | Director | 2019-07-10 UNTIL 2020-05-18 | RESIGNED |
MR JAMES ALEXANDER GORDON | Mar 1969 | British | Director | 2021-04-01 UNTIL 2022-05-01 | RESIGNED |
MR JOHN CHARLES CORRY FERGUSON | Apr 1948 | British | Director | 2020-06-25 UNTIL 2021-04-09 | RESIGNED |
MR LEWIS MARK BRASSEY | Jul 1969 | British | Director | 2019-07-10 UNTIL 2020-05-18 | RESIGNED |
URSULA DANAGHER | Jan 1964 | British | Director | 2019-07-10 UNTIL 2020-05-18 | RESIGNED |
JOHN CHRISTOPHER MORRIS BILES | Mar 1940 | Director | 2018-02-17 UNTIL 2019-06-28 | RESIGNED | |
MR ADRIAN JOHN BILES | Aug 1967 | British | Director | 2018-02-17 UNTIL 2019-06-28 | RESIGNED |
MISS GOLNAZ MICHELLE BANAN | Aug 1983 | British | Director | 2020-05-18 UNTIL 2020-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Legal Holdings Llp | 2019-06-28 - 2022-11-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ince Gordon Dadds Holdings Llp | 2018-02-17 - 2019-06-28 | Cardiff | Ownership of shares 75 to 100 percent | |
Mr Rupert John Thomas | 2016-04-06 - 2018-02-17 | 8/1959 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Nathan Simon | 2016-04-06 - 2018-02-17 | 12/1964 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Christopher Morgan | 2016-04-06 - 2018-02-17 | 5/1960 | Newport Gwent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALLIUM_LAW_LTD - Accounts | 2022-04-01 | 31-03-2021 | £1,225,566 Cash £-1,069,412 equity |
ALLIUM_LAW_LTD - Accounts | 2021-06-29 | 31-03-2020 | £743,030 Cash £-257,460 equity |
Thomas Simon Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-01 | 31-01-2018 | £2,381 Cash £332,411 equity |
Thomas Simon Limited - Accounts to registrar - small 17.1 | 2017-04-27 | 31-07-2016 | £49,156 Cash £678,099 equity |
Thomas Simon Limited - Limited company - abbreviated - 11.9 | 2016-03-23 | 31-07-2015 | £1,392 Cash £599,154 equity |
Thomas Simon Limited - Limited company - abbreviated - 11.6 | 2015-01-29 | 31-07-2014 | £1,437 Cash £470,022 equity |