Background WavePink WaveYellow Wave

ALS & AL NOMINEES LIMITED (04255072)

ALS & AL NOMINEES LIMITED (04255072) is an active UK company. incorporated on 19 July 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALS & AL NOMINEES LIMITED has been registered for 24 years. Current directors include GREYSTOKE, Andrew Lawrence, ATLANTIC LAW NOMINEES LIMITED.

Company Number
04255072
Status
active
Type
ltd
Incorporated
19 July 2001
Age
24 years
Address
6 Porter Street, London, W1U 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREYSTOKE, Andrew Lawrence, ATLANTIC LAW NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALS & AL NOMINEES LIMITED

ALS & AL NOMINEES LIMITED is an active company incorporated on 19 July 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALS & AL NOMINEES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04255072

LTD Company

Age

24 Years

Incorporated 19 July 2001

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 August 2025 (8 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ATLANTIC LAW SOLICITORS AND ATTORNEYS LIMITED
From: 10 October 2002To: 12 November 2015
ATLANTIC LAW LIMITED
From: 19 July 2001To: 10 October 2002
Contact
Address

6 Porter Street London, W1U 6DD,

Previous Addresses

C/O Stanwyck & Bond 6 Porter Street Ground Floor London W1U 6DD United Kingdom
From: 31 January 2011To: 11 July 2011
C/O Stanwyck & Bond Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom
From: 18 October 2010To: 31 January 2011
1 Great Cumberland Place London W1H 7AL
From: 19 July 2001To: 18 October 2010
Timeline

3 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Sept 15
Director Joined
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GREYSTOKE, Andrew Lawrence

Active
Porter Street, LondonW1U 6DD
Born May 1942
Director
Appointed 01 Nov 2015

ATLANTIC LAW NOMINEES LIMITED

Active
Porter Street, LondonW1U 6DD
Corporate director
Appointed 02 Aug 2006

CHINNIAH, Gemma Malini

Resigned
6 Overton Toft, SuttonSM2 6LR
Secretary
Appointed 19 Nov 2004
Resigned 08 Apr 2005

DOSSA, Mehboob Raza

Resigned
11 Russell Close, RuislipHA4 9EF
Secretary
Appointed 19 Jul 2001
Resigned 19 Nov 2004

RIZVI, Syed Mehdi

Resigned
Flat 1, LondonW3 8QQ
Secretary
Appointed 08 Apr 2005
Resigned 04 Aug 2006

ATLANTIC LAW NOMINEES LIMITED

Resigned
Porter Street, LondonW1U 6DD
Corporate secretary
Appointed 02 Aug 2006
Resigned 31 Oct 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2001
Resigned 19 Jul 2001

MILNE, Gemma Louisa

Resigned
4 Sycamore Court, LondonSE10 8PD
Born September 1972
Director
Appointed 16 Jul 2007
Resigned 31 Jul 2015

MILNE, Gemma Louisa

Resigned
7 Mills Grove, LondonE14 0RH
Born September 1972
Director
Appointed 19 Jul 2001
Resigned 04 Aug 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2001
Resigned 19 Jul 2001

Persons with significant control

1

Mr Andrew Lawrence Greystoke

Active
Porter Street, LondonW1U 6DD
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Corporate Director Company With Change Date
19 September 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Corporate Director Company With Change Date
16 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Incorporation Company
19 July 2001
NEWINCIncorporation