Background WavePink WaveYellow Wave

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED (02540990)

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED (02540990) is an active UK company. incorporated on 19 September 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALSFORD PAGE & GEMS (HOLDINGS) LIMITED has been registered for 35 years. Current directors include EROTOCRITOU, Antonios, KENNEDY, Scott Stewart.

Company Number
02540990
Status
active
Type
ltd
Incorporated
19 September 1990
Age
35 years
Address
Mezzanine Floor, London, EC4N 7BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EROTOCRITOU, Antonios, KENNEDY, Scott Stewart
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED is an active company incorporated on 19 September 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALSFORD PAGE & GEMS (HOLDINGS) LIMITED was registered 35 years ago.(SIC: 64205)

Status

active

Active since 35 years ago

Company No

02540990

LTD Company

Age

35 Years

Incorporated 19 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

TIDEVALE LIMITED
From: 19 September 1990To: 29 October 1990
Contact
Address

Mezzanine Floor 75 King William Street London, EC4N 7BE,

Previous Addresses

Minories House 2-5 Minories London EC3N 1BJ
From: 19 September 1990To: 13 March 2020
Timeline

28 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Aug 10
Director Left
May 12
Director Joined
May 13
Loan Secured
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Director Left
May 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jan 19
Funding Round
Jun 22
Director Left
Feb 23
Director Left
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 14 Mar 2025

EROTOCRITOU, Antonios

Active
75 King William Street, LondonEC4N 7BE
Born May 1971
Director
Appointed 13 Feb 2026

KENNEDY, Scott Stewart

Active
75 King William Street, LondonEC4N 7BE
Born August 1979
Director
Appointed 13 Feb 2026

CAIN, Dean Christopher

Resigned
2-5 Minories, LondonEC3N 1BJ
Secretary
Appointed 26 Apr 2017
Resigned 12 Oct 2018

GEMS, Christopher Elliott

Resigned
29 Linkside, New MaldenKT3 4LB
Secretary
Appointed N/A
Resigned 01 Apr 2014

GOLDSTONE, Sindy

Resigned
75 King William Street, LondonEC4N 7BE
Secretary
Appointed 12 Oct 2018
Resigned 14 Mar 2025

WOODER, George Edward

Resigned
Potash Road, BillericayCM11 1DL
Secretary
Appointed 01 Apr 2014
Resigned 26 Apr 2017

ALSFORD, Kenneth Sidney

Resigned
48 Park Avenue, BrentwoodCM13 2QP
Born November 1947
Director
Appointed N/A
Resigned 14 Apr 2012

AUSTIN, Brian Mark

Resigned
Powlett Street, East Melbourne
Born October 1957
Director
Appointed 16 Jan 2015
Resigned 12 Jan 2018

BELL, Graham

Resigned
Sailmakers Court, LondonSW6 2UX
Born October 1961
Director
Appointed 01 Jul 2004
Resigned 31 Mar 2014

CANTWELL, Don Kealon Patrick

Resigned
April Cottage, West WickhamBR4 9DP
Born June 1961
Director
Appointed 01 Jul 2004
Resigned 21 Jul 2010

DWYER, Paul

Resigned
Berkefeld Court, Templestowe
Born March 1978
Director
Appointed 16 Jan 2015
Resigned 11 Jan 2018

EDWARDS, Richard David Lewis

Resigned
22 Epping Road, OngarCM5 9SQ
Born March 1960
Director
Appointed 13 May 2013
Resigned 16 Jan 2015

EXCOFFIER, Christian

Resigned
15 Rue Francois Mansart, Mennency 91450
Born December 1934
Director
Appointed N/A
Resigned 09 Jan 1996

EZZARD, David James

Resigned
Dunnymans Road, BansteadSM7 2AN
Born February 1962
Director
Appointed 16 Jan 2015
Resigned 01 Jun 2024

GAUDIBERT, Philippe

Resigned
39 Rue Du Colisee, ParisFOREIGN
Born May 1948
Director
Appointed 07 Jul 2002
Resigned 01 Sept 2004

GEMS, Christopher Elliott

Resigned
29 Linkside, New MaldenKT3 4LB
Born August 1953
Director
Appointed N/A
Resigned 01 Apr 2014

HILLERY, Michael Thomas

Resigned
4 Landor Court, GillinghamME7 3SP
Born November 1943
Director
Appointed 01 Aug 1993
Resigned 30 Nov 2003

HOBBS, Christopher James

Resigned
84 Lower Road, UxbridgeUB9 5ED
Born January 1963
Director
Appointed 01 Feb 2007
Resigned 14 Sept 2007

JESSON, Mark

Resigned
Cubbington Close, LutonLU3 3XJ
Born April 1965
Director
Appointed 01 Feb 2007
Resigned 27 Mar 2018

JUDD, Leslie Harry Maurice

Resigned
8 Church Road, HertfordSG14 3DP
Born July 1950
Director
Appointed N/A
Resigned 30 Nov 2007

KABROVSKI, Uri Alan

Resigned
Dapple Oak, BarnetEN5 3LN
Born April 1949
Director
Appointed N/A
Resigned 11 Dec 1998

LENIHAN, Noel Christopher

Resigned
75 King William Street, LondonEC4N 7BE
Born December 1968
Director
Appointed 27 Mar 2018
Resigned 13 Feb 2026

LUNDH, Reidar

Resigned
Holmenkollveien 61a, OsloFOREIGN
Born December 1929
Director
Appointed N/A
Resigned 24 Nov 1994

MARTIN, David Thomas

Resigned
Mill Lane, TonbridgeTN9 1PJ
Born June 1961
Director
Appointed 01 Feb 2007
Resigned 01 Feb 2023

NESSI, Jean Marie Rene

Resigned
Jalna 17 Rue De Haut Des, 78600 Maisons Lafitte
Born August 1949
Director
Appointed 09 Jan 1996
Resigned 09 Jan 1996

NESSI, Jean Marie Rene

Resigned
Jalna 17 Rue De Haut Des, 78600 Maisons Lafitte
Born August 1949
Director
Appointed 09 Jan 1996
Resigned 04 Mar 2002

PAGE, Kenneth John

Resigned
Branscombe Roundwood Avenue, BrentwoodCM13 2ND
Born February 1933
Director
Appointed N/A
Resigned 05 Feb 1993

PRATT, David

Resigned
11 Hillwood Grove, ShenfieldCM13 2PF
Born January 1967
Director
Appointed 01 Feb 2007
Resigned 27 Mar 2018

SEYMOUR, Gary Michael

Resigned
Maitland Avenue, Kew
Born October 1959
Director
Appointed 16 Jan 2015
Resigned 18 May 2015

STEWART, Rohan Trevor

Resigned
2-5 Minories, LondonEC3N 1BJ
Born June 1962
Director
Appointed 17 Apr 2018
Resigned 14 Jan 2019

Persons with significant control

1

75 King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
22 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Resolution
28 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Move Registers To Registered Office Company
9 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Resolution
18 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Resolution
9 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Legacy
18 September 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
190190
Legacy
4 March 2009
353353
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
123Notice of Increase in Nominal Capital
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Auditors Resignation Company
29 June 2005
AUDAUD
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2004
AAAnnual Accounts
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1999
AAAnnual Accounts
Legacy
6 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 1998
AUDAUD
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
2 October 1997
287Change of Registered Office
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
19 February 1996
288288
Legacy
15 February 1996
288288
Legacy
28 March 1995
169169
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
20 December 1994
88(2)R88(2)R
Legacy
20 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Accounts With Accounts Type Full Group
26 April 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Memorandum Articles
17 February 1993
MEM/ARTSMEM/ARTS
Resolution
17 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
3 March 1991
AAAnnual Accounts
Legacy
9 February 1991
288288
Legacy
9 February 1991
288288
Legacy
10 December 1990
123Notice of Increase in Nominal Capital
Resolution
10 December 1990
RESOLUTIONSResolutions
Resolution
10 December 1990
RESOLUTIONSResolutions
Resolution
10 December 1990
RESOLUTIONSResolutions
Resolution
10 December 1990
RESOLUTIONSResolutions
Resolution
10 December 1990
RESOLUTIONSResolutions
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
224224
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1990
288288
Legacy
12 October 1990
287Change of Registered Office
Incorporation Company
19 September 1990
NEWINCIncorporation