Background WavePink WaveYellow Wave

ALEXANDER MCQUEEN TRADING LIMITED (04438273)

ALEXANDER MCQUEEN TRADING LIMITED (04438273) is an active UK company. incorporated on 14 May 2002. with registered office in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALEXANDER MCQUEEN TRADING LIMITED has been registered for 23 years. Current directors include TESTA, Gianfilippo, TOMMASIN, Martina.

Company Number
04438273
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
5th Floor Rear Suite, Haywards Heath, RH16 3BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TESTA, Gianfilippo, TOMMASIN, Martina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER MCQUEEN TRADING LIMITED

ALEXANDER MCQUEEN TRADING LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALEXANDER MCQUEEN TRADING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04438273

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 4 October 2025 (6 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath, RH16 3BW,

Previous Addresses

Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 14 May 2002To: 6 June 2013
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Apr 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

TESTA, Gianfilippo

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born August 1975
Director
Appointed 16 Sept 2025

TOMMASIN, Martina

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born March 1978
Director
Appointed 21 Jul 2023

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 10 May 2013

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 14 May 2002
Resigned 26 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2002
Resigned 14 May 2002

AKEROYD, Jonathan Mark

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born January 1967
Director
Appointed 19 Jul 2012
Resigned 04 May 2016

BABEAU, Alexis

Resigned
7 Duke Of York Street, LondonSW1Y 6LA
Born December 1964
Director
Appointed 11 May 2007
Resigned 25 Jun 2010

CANTEGREIL, Julien Louis Andre

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born January 1976
Director
Appointed 19 Jul 2012
Resigned 19 Nov 2014

FRIOCOURT, Michel Francois

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born February 1952
Director
Appointed 28 Jun 2011
Resigned 17 Jul 2012

GINTZBURGER, Emmanuel Andre

Resigned
Oakfield House, Haywards HeathRH16 3BW
Born April 1974
Director
Appointed 09 May 2016
Resigned 13 May 2022

HOTTOT, Cyril Paul Christian

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born October 1979
Director
Appointed 24 Oct 2011
Resigned 19 Jul 2012

LE DIVELEC LEMMI, Micaela

Resigned
Casellina, Scandicci50018
Born June 1968
Director
Appointed 11 Sept 2006
Resigned 26 Feb 2009

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 14 May 2002
Resigned 11 May 2007

RICHARD, Olivier

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born September 1974
Director
Appointed 26 Feb 2009
Resigned 24 Oct 2011

SACKEBANDT, Benoit Francois Joseph

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born May 1973
Director
Appointed 25 Jun 2010
Resigned 30 Aug 2013

SANDRIN, Eric

Resigned
40 Rue De Sèvres, Paris75007
Born August 1964
Director
Appointed 19 Nov 2014
Resigned 11 Sept 2025

SOLOMON, Cheryl Ann

Resigned
Eccleston Square, LondonSW1V 1NZ
Born November 1967
Director
Appointed 23 Jan 2007
Resigned 24 Jun 2011

TURSI, Iolanda Maddalena Lucia

Resigned
3 Woburn Court, LondonWC1N 1LA
Born October 1969
Director
Appointed 14 May 2002
Resigned 25 Sept 2006

VAN HOLDERBEKE, Bryan Dany

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born April 1975
Director
Appointed 30 Aug 2013
Resigned 28 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2002
Resigned 14 May 2002

Persons with significant control

2

1 Active
1 Ceased
35 Perrymount Road, Haywards HeathRH16 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025
Oakfield House, Haywards HeathRH16 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
25 January 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 February 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Sail Address Company With Old Address
21 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
7 February 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
8 December 2006
AUDAUD
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
8 December 2005
244244
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
225Change of Accounting Reference Date
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
26 August 2004
287Change of Registered Office
Legacy
6 August 2004
363aAnnual Return
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
14 October 2003
288cChange of Particulars
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation