Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPIMA LTD
Company Information for

ALPIMA LTD

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
09253457
Private Limited Company
Active

Company Overview

About Alpima Ltd
ALPIMA LTD was founded on 2014-10-08 and has its registered office in London. The organisation's status is listed as "Active". Alpima Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPIMA LTD
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 09253457
Company ID Number 09253457
Date formed 2014-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202409652  
Last Datalog update: 2023-10-08 06:46:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPIMA LTD

Current Directors
Officer Role Date Appointed
DAVID BAVEREZ
Director 2016-01-13
PIERRE CUILLERET
Director 2016-01-13
ILAN HEIMANN
Director 2015-11-30
PIERRE MENDELSOHN
Director 2014-10-08
ALSTON ZECHA
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAN ACHIRON
Director 2015-09-09 2016-01-13
CRAIG GIBBONS
Director 2015-01-19 2016-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALSTON ZECHA MENTION ME LIMITED Director 2018-06-29 CURRENT 2013-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR GEOFF LANGHAM
2023-07-11DIRECTOR APPOINTED MRS KAREN LOUISE TIERNEY
2023-07-11DIRECTOR APPOINTED ANDREW THOMAS BARNES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CLAIRE PERCY
2023-07-11DIRECTOR APPOINTED MR MATTHEW JOHNSON
2023-07-05Previous accounting period extended from 10/11/22 TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-11-29PSC08Notification of a person with significant control statement
2022-11-22MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22RES01ADOPT ARTICLES 22/11/22
2022-11-21DIRECTOR APPOINTED CLAIRE PERCY
2022-11-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIM
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DAVID BAVEREZ
2022-11-21APPOINTMENT TERMINATED, DIRECTOR PIERRE CUILLERET
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RAFAEL FEBRES-CORDERO
2022-11-21CESSATION OF PIERRE MENDELSOHN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIM
2022-11-21PSC07CESSATION OF PIERRE MENDELSOHN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21AP01DIRECTOR APPOINTED CLAIRE PERCY
2022-11-10Previous accounting period shortened from 31/12/22 TO 10/11/22
2022-11-10AA01Previous accounting period shortened from 31/12/22 TO 10/11/22
2022-08-18CH01Director's details changed for David Baverez on 2018-03-01
2022-08-16RP04SH01Second filing of capital allotment of shares GBP619,106.827
2022-08-05SH08Change of share class name or designation
2022-08-02RP04CS01
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AP01DIRECTOR APPOINTED RAFAEL FEBRES-CORDERO
2022-06-28RP04CS01
2022-06-22Compulsory strike-off action has been discontinued
2022-06-22DISS40Compulsory strike-off action has been discontinued
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-16CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 02/08/2022.
2022-06-16SH0101/12/21 STATEMENT OF CAPITAL GBP 619106.827
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE MENDELSOHN
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-01SH02Statement of capital on 2021-01-15 GBP593,852.8512
2021-03-05SH08Change of share class name or designation
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-08-28AP01DIRECTOR APPOINTED MR GEOFF LANGHAM
2020-08-28AP01DIRECTOR APPOINTED MR GEOFF LANGHAM
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ILAN HEIMANN
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ILAN HEIMANN
2020-06-08AD04Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
2020-05-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AP01DIRECTOR APPOINTED MR MICHAEL SIM
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALSTON ZECHA
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21SH0122/05/19 STATEMENT OF CAPITAL GBP 619105.8512
2019-03-26SH0126/02/19 STATEMENT OF CAPITAL GBP 597796.6012
2019-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-05RP04SH01Second filing of capital allotment of shares GBP378,292.6012
2018-12-13ALLOTCORRCorrection of allotment details of form SH01 registered on 12/12/18. Shares allotted on 06/06/17. Barcode R7JNP2PV
2018-12-12RP04SH01Second filing of capital allotment of shares GBP443,072.8512
2018-12-11RP04CS01Second filing of Confirmation Statement dated 08/10/2017
2018-12-05SH0107/03/17 STATEMENT OF CAPITAL GBP 378292.6012
2018-12-04SH08Change of share class name or designation
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-18PSC04Change of details for Mr Pierre Mendelsohn as a person with significant control on 2018-02-13
2018-10-09SH08Change of share class name or designation
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1.0001
2018-03-15SH0115/02/18 STATEMENT OF CAPITAL GBP 1.0001
2018-03-07SH08Change of share class name or designation
2018-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-27RES01ADOPT ARTICLES 13/02/2018
2018-02-27RES12Resolution of varying share rights or name
2018-01-09RP04SH01Second filing of capital allotment of shares GBP374,770.361
2018-01-09ANNOTATIONClarification
2018-01-08RP04SH01Second filing of capital allotment of shares GBP439,550.611
2018-01-08RP04CS01Second filing of Confirmation Statement dated 08/10/2016
2018-01-08ANNOTATIONClarification
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 439550.611
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-12-12PSC04Change of details for Mr Pierre Mendelsohn as a person with significant control on 2016-10-13
2017-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-19AA31/12/16 TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 439403.61
2017-07-31SH0106/06/17 STATEMENT OF CAPITAL GBP 439403.61
2017-07-31SH0106/06/17 STATEMENT OF CAPITAL GBP 439403.61
2017-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-04RES12VARYING SHARE RIGHTS AND NAMES
2017-07-04RES01ADOPT ARTICLES 19/05/2017
2017-03-31SH0107/03/17 STATEMENT OF CAPITAL GBP 10.00
2017-03-31SH0107/03/17 STATEMENT OF CAPITAL GBP 10.00
2017-03-14RES01ALTER ARTICLES 09/12/2016
2016-11-17RP04SH01SECOND FILED SH01 - 13/01/16 STATEMENT OF CAPITAL GBP 378282.50
2016-11-17ANNOTATIONClarification
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 378282.5
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-03-03AP01DIRECTOR APPOINTED ALSTON ZECHA
2016-03-01AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-02-22AP01DIRECTOR APPOINTED DAVID BAVEREZ
2016-02-18SH0113/01/16 STATEMENT OF CAPITAL GBP 1755000
2016-02-18AP01DIRECTOR APPOINTED PIERRE CUILLERET
2016-02-04RES01ADOPT ARTICLES 13/01/2016
2016-02-04RES12VARYING SHARE RIGHTS AND NAMES
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBBONS
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RAN ACHIRON
2016-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-21AP01DIRECTOR APPOINTED MR ILAN HEIMANN
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27SH02CONSOLIDATION 18/11/15
2015-11-27RES12VARYING SHARE RIGHTS AND NAMES
2015-11-27SH02CONSOLIDATION 18/11/15
2015-11-27RES12VARYING SHARE RIGHTS AND NAMES
2015-11-19SH0118/11/15 STATEMENT OF CAPITAL GBP 250000
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0108/10/15 FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MR RAN ACHIRON
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24SH02SUB-DIVISION 12/06/15
2015-06-12SH0112/06/15 STATEMENT OF CAPITAL GBP 1000
2015-03-04AP01DIRECTOR APPOINTED MR CRAIG GIBBONS
2015-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM
2014-10-13AD02SAIL ADDRESS CREATED
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALPIMA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPIMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPIMA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPIMA LTD

Intangible Assets
Patents
We have not found any records of ALPIMA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALPIMA LTD
Trademarks
We have not found any records of ALPIMA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPIMA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ALPIMA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPIMA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPIMA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPIMA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.