Background WavePink WaveYellow Wave

ALLEN & GINTER (UK) LIMITED (02207091)

ALLEN & GINTER (UK) LIMITED (02207091) is an active UK company. incorporated on 21 December 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLEN & GINTER (UK) LIMITED has been registered for 38 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED.

Company Number
02207091
Status
active
Type
ltd
Incorporated
21 December 1987
Age
38 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN & GINTER (UK) LIMITED

ALLEN & GINTER (UK) LIMITED is an active company incorporated on 21 December 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLEN & GINTER (UK) LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02207091

LTD Company

Age

38 Years

Incorporated 21 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

CARRERAS INVESTMENTS LIMITED
From: 21 December 1987To: 27 December 2001
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

20 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House, LondonWC2R 3LA
Born April 1976
Director
Appointed 31 May 2022

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 28 Mar 1994

ALLEN, John William

Resigned
188 Oakfield Road, BenfleetSS7 1DU
Secretary
Appointed N/A
Resigned 11 Mar 1992

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 31 Jul 2012
Resigned 28 Feb 2017

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 15 Sept 2020
Resigned 26 Nov 2021

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed 11 Mar 1992
Resigned 28 Mar 1994

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 27 Jul 2022
Resigned 03 Sept 2024

RISECRETARIES LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 31 Jul 2012

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 15 Sept 2020
Resigned 07 Sept 2022

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed N/A
Resigned 03 Mar 1992

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 01 May 2002
Resigned 29 Oct 2010

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 22 Apr 2015
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Jul 1999
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 27 Oct 2010
Resigned 03 May 2013

CORNWALL JONES, Mark Ralph

Resigned
Erin House, LondonSW11 4PX
Born February 1933
Director
Appointed N/A
Resigned 12 Mar 1992

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 27 Oct 2010
Resigned 22 Apr 2015

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 06 Mar 2006
Resigned 29 Oct 2010

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

HOLLAND, Brian Robert

Resigned
5 Beauchamp Road, LondonSW11 1PG
Born July 1939
Director
Appointed N/A
Resigned 03 Mar 1992

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 06 Apr 1998
Resigned 30 Jul 1999

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 01 May 2002
Resigned 27 Aug 2002

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 01 May 2002
Resigned 31 Jul 2002

ORR, Mary-Ann

Resigned
Globe House, LondonWC2R 3LA
Born August 1973
Director
Appointed 10 Jun 2014
Resigned 11 Mar 2015

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 01 May 2002
Resigned 20 Dec 2004

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Born March 1942
Director
Appointed 11 Mar 1992
Resigned 28 Mar 1994

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 01 May 2002

STEVENSON, Samuel

Resigned
149 Pavilion Road, LondonSW1X 0BJ
Born March 1933
Director
Appointed N/A
Resigned 03 Mar 1992

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 01 May 2002
Resigned 30 Apr 2015

SWANN, David Andrew

Resigned
Birch House, SwindonSN6 8JF
Born March 1961
Director
Appointed 06 Mar 2006
Resigned 23 May 2008

WIEGAND, Carola

Resigned
Water Street, LondonWC2R 3LA
Born December 1966
Director
Appointed 22 Apr 2015
Resigned 30 May 2022

WILSON, Daniel Peter James

Resigned
Water Street, LondonWC2R 3LA
Born February 1978
Director
Appointed 07 Jun 2013
Resigned 10 Jun 2014

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed 11 Mar 1992
Resigned 28 Mar 1994

Persons with significant control

1

Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Miscellaneous
28 July 2015
MISCMISC
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Statement Of Companys Objects
15 December 2009
CC04CC04
Resolution
15 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Legacy
5 April 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Statement Of Affairs
28 June 2005
SASA
Legacy
28 June 2005
88(2)R88(2)R
Legacy
23 June 2005
88(2)R88(2)R
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
22 February 2005
123Notice of Increase in Nominal Capital
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288bResignation of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
288cChange of Particulars
Legacy
6 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288cChange of Particulars
Legacy
20 April 1999
288cChange of Particulars
Legacy
20 April 1999
363aAnnual Return
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363aAnnual Return
Legacy
16 April 1998
363(353)363(353)
Legacy
16 April 1998
363(190)363(190)
Accounts With Accounts Type Dormant
23 May 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
19 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
20 October 1995
190190
Legacy
20 October 1995
325325
Legacy
20 October 1995
353353
Legacy
13 April 1995
363x363x
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Resolution
11 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Resolution
21 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
23 March 1992
325325
Legacy
23 March 1992
353353
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
225(1)225(1)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
9 October 1990
363363
Gazette Filings Brought Up To Date
9 May 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Gazette Notice Compulsary
24 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 August 1988
288288
Legacy
3 August 1988
224224
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Resolution
4 May 1988
RESOLUTIONSResolutions
Incorporation Company
21 December 1987
NEWINCIncorporation