Background WavePink WaveYellow Wave

ALEXANDER HALL ASSOCIATES LIMITED (02726296)

ALEXANDER HALL ASSOCIATES LIMITED (02726296) is an active UK company. incorporated on 25 June 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALEXANDER HALL ASSOCIATES LIMITED has been registered for 33 years. Current directors include BOGARD, Mark Alexander, MERRETT, Richard John, VAJA, Vinesh Lakhman.

Company Number
02726296
Status
active
Type
ltd
Incorporated
25 June 1992
Age
33 years
Address
137-144 High Holborn, London, WC1V 6PL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOGARD, Mark Alexander, MERRETT, Richard John, VAJA, Vinesh Lakhman
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER HALL ASSOCIATES LIMITED

ALEXANDER HALL ASSOCIATES LIMITED is an active company incorporated on 25 June 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALEXANDER HALL ASSOCIATES LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02726296

LTD Company

Age

33 Years

Incorporated 25 June 1992

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 19 September 2025 (7 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

137-144 High Holborn London, WC1V 6PL,

Previous Addresses

Building One Chiswick Park 566 Chiswick High Road London W4 5BE
From: 25 June 1992To: 9 October 2018
Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 18
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

VAJA, Vinesh Lakhman

Active
High Holborn, LondonWC1V 6PL
Secretary
Appointed 06 Mar 2014

BOGARD, Mark Alexander

Active
High Holborn, LondonWC1V 6PL
Born January 1962
Director
Appointed 14 Jan 2013

MERRETT, Richard John

Active
High Holborn, LondonWC1V 6PL
Born March 1979
Director
Appointed 23 Jan 2024

VAJA, Vinesh Lakhman

Active
High Holborn, LondonWC1V 6PL
Born June 1976
Director
Appointed 07 Mar 2013

DALY, Karl

Resigned
566 Chiswick High Road, LondonW4 5BE
Secretary
Appointed 07 Oct 2005
Resigned 06 Mar 2014

GIPSON, Robert

Resigned
Flat 50 Marble House, LondonW9 3PT
Secretary
Appointed 04 Feb 2003
Resigned 07 Oct 2005

MULHALL, Anthony Alexander

Resigned
The Willows Church Road, Scaynes HillRH17 7NH
Secretary
Appointed 25 Jun 1992
Resigned 26 Jun 1998

NIMMO, Simon Hall

Resigned
Oakmead Lodge, CopthorneRH10 3LA
Secretary
Appointed 20 Apr 2001
Resigned 04 Feb 2003

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 25 Jun 1992
Resigned 25 Jun 1992

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 26 Jun 1998
Resigned 11 Apr 2001

BROWN, Michael Ross

Resigned
566 Chiswick High Road, LondonW4 5BE
Born July 1962
Director
Appointed 15 Jun 2007
Resigned 01 Jul 2014

DAVIES, Thomas Peter

Resigned
High Holborn, LondonWC1V 6PL
Born May 1983
Director
Appointed 28 Jul 2022
Resigned 23 Jan 2024

HUNT, Jonathan Michael

Resigned
94 Palace Gardens Terrace, LondonW8 4RS
Born June 1953
Director
Appointed 25 Jun 1992
Resigned 15 Jun 2007

LAWSON-SHAH, David Philip

Resigned
High Holborn, LondonWC1V 6PL
Born June 1976
Director
Appointed 01 Mar 2014
Resigned 23 Sept 2022

MERRETT, Richard John

Resigned
566 Chiswick High Road, LondonW4 5BE
Born March 1979
Director
Appointed 04 Jan 2016
Resigned 22 Nov 2017

MULHALL, Anthony Alexander

Resigned
The Willows Church Road, Scaynes HillRH17 7NH
Born August 1960
Director
Appointed 25 Jun 1992
Resigned 26 Jun 1998

NIMMO, Simon Hall

Resigned
54 Stroud Road, LondonSW19 8DG
Born April 1963
Director
Appointed 25 Jun 1992
Resigned 01 May 1993

NIMMO, Simon Hall

Resigned
Oakmead Lodge, CopthorneRH10 3LA
Born April 1963
Director
Appointed N/A
Resigned 04 Feb 2003

PRATT, Andrew Robert

Resigned
566 Chiswick High Road, LondonW4 5BE
Born June 1965
Director
Appointed 19 May 2008
Resigned 30 Apr 2015

SCOTT, Dominic Desmond

Resigned
High Holborn, LondonWC1V 6PL
Born February 1982
Director
Appointed 01 Oct 2014
Resigned 15 Jul 2022

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 25 Jun 1992
Resigned 25 Jun 1992

Persons with significant control

1

566 Chiswick High Road, LondonW4 5AN

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

136

Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Miscellaneous
24 October 2017
MISCMISC
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
15 April 2010
MG02MG02
Auditors Resignation Company
19 March 2010
AUDAUD
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
3 September 2009
363aAnnual Return
Legacy
21 March 2009
287Change of Registered Office
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
29 June 2007
155(6)a155(6)a
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Miscellaneous
26 June 2007
MISCMISC
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
22 October 2004
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Auditors Resignation Company
28 February 2002
AUDAUD
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
15 September 2000
287Change of Registered Office
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 August 1998
169169
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
287Change of Registered Office
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
18 July 1994
287Change of Registered Office
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
224224
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Incorporation Company
25 June 1992
NEWINCIncorporation