Company NameAls Group Holdings Limited
DirectorSurendra Khandelwal
Company StatusActive
Company NumberSC622231
CategoryPrivate Limited Company
Incorporation Date22 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Surendra Khandelwal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr David Ashton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
17 August 2022Change of details for Mr Surendra Khandelwal as a person with significant control on 13 May 2022 (2 pages)
9 June 2022Change of details for Mr Surendra Khandelwal as a person with significant control on 13 May 2022 (2 pages)
9 June 2022Cessation of David Ashton as a person with significant control on 14 February 2022 (1 page)
28 February 2022Termination of appointment of David Ashton as a director on 14 February 2022 (1 page)
1 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 October 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
18 September 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
17 April 2020Change of details for Mr David Ashton as a person with significant control on 17 April 2020 (2 pages)
21 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
21 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 28,200
(3 pages)
19 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 March 2019Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 252 Union Street Aberdeen AB10 1TN on 11 March 2019 (2 pages)
22 February 2019Incorporation
Statement of capital on 2019-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)