Background WavePink WaveYellow Wave

ALEXANDER HALL PARTNERSHIP LIMITED (03790471)

ALEXANDER HALL PARTNERSHIP LIMITED (03790471) is an active UK company. incorporated on 16 June 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALEXANDER HALL PARTNERSHIP LIMITED has been registered for 26 years. Current directors include MERRETT, Richard John.

Company Number
03790471
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
137-144 High Holborn, London, WC1V 6PL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MERRETT, Richard John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER HALL PARTNERSHIP LIMITED

ALEXANDER HALL PARTNERSHIP LIMITED is an active company incorporated on 16 June 1999 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 PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03790471

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ALEXANDER HALL DIRECT LIMITED
From: 16 June 1999To: 18 June 2025
Contact
Address

137-144 High Holborn London, WC1V 6PL,

Previous Addresses

Building One Chiswick Park 566 Chiswick High Road London W4 5BE England
From: 27 April 2018To: 18 June 2025
C/O Foxtons Ltd (G.Nieslony) Building One, Chiswick Park 566 Chiswick High Road London W4 5BE
From: 16 June 1999To: 27 April 2018
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

VAJA, Vinesh

Active
High Holborn, LondonWC1V 6PL
Secretary
Appointed 03 Mar 2017

MERRETT, Richard John

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

DALY, Karl

Resigned
C/O Foxtons Ltd (G.Nieslony), 566 Chiswick High Road
Secretary
Appointed 07 Oct 2005
Resigned 03 Mar 2017

GIPSON, Robert

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

NIMMO, Simon Hall

Resigned
Oakmead Lodge, CopthorneRH10 3LA
Secretary
Appointed 16 Jun 1999
Resigned 04 Feb 2003

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 16 Jun 1999
Resigned 16 Jun 1999

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 16 Jun 1999
Resigned 11 Apr 2001

BROWN, Michael Ross

Resigned
C/O Foxtons Ltd (G.Nieslony), 566 Chiswick High Road
Born July 1962
Director
Appointed 15 Jun 2007
Resigned 01 Jul 2014

DAVIES, Thomas Peter

Resigned
Chiswick Park, LondonW4 5BE
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 16 Jun 1999
Resigned 15 Jun 2007

NIMMO, Simon Hall

Resigned
Oakmead Lodge, CopthorneRH10 3LA
Born April 1963
Director
Appointed 16 Jun 1999
Resigned 04 Feb 2003

PRATT, Andrew Robert

Resigned
C/O Foxtons Ltd (G.Nieslony), 566 Chiswick High Road
Born June 1965
Director
Appointed 01 Jul 2014
Resigned 30 Apr 2015

SCOTT, Dominic Desmond

Resigned
Chiswick Park, LondonW4 5BE
Born February 1982
Director
Appointed 30 Apr 2015
Resigned 15 Jul 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 16 Jun 1999
Resigned 16 Jun 1999

Persons with significant control

1

High Holborn, LondonWC1V 6PL

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

93

Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
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
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
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
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
21 August 2009
363aAnnual Return
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 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
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
287Change of Registered Office
Legacy
9 February 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Incorporation Company
16 June 1999
NEWINCIncorporation