Background WavePink WaveYellow Wave

ALCHEMY GLOBAL LIMITED (06035590)

ALCHEMY GLOBAL LIMITED (06035590) is an active UK company. incorporated on 21 December 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALCHEMY GLOBAL LIMITED has been registered for 19 years. Current directors include NASH, Stuart James Stephen.

Company Number
06035590
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
3rd Floor, 45 Albemarle Street, London, W1S 4JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NASH, Stuart James Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMY GLOBAL LIMITED

ALCHEMY GLOBAL LIMITED is an active company incorporated on 21 December 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALCHEMY GLOBAL LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06035590

LTD Company

Age

19 Years

Incorporated 21 December 2006

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PHUNK PRODUCTIONS LIMITED
From: 21 December 2006To: 22 December 2008
Contact
Address

3rd Floor, 45 Albemarle Street Mayfair London, W1S 4JL,

Previous Addresses

1 Kensington Gore the Explorers Club London SW7 2AR England
From: 9 June 2025To: 8 October 2025
C/O the Explorers Club Devonshire House One Mayfair Place London W1J 8AJ England
From: 24 December 2024To: 9 June 2025
4th Floor 43 Berkeley Square London W1J 5AP England
From: 31 March 2022To: 24 December 2024
Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
From: 30 June 2020To: 31 March 2022
4th Floor 43 Berkeley Square London W1J 5AP United Kingdom
From: 24 June 2020To: 30 June 2020
Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
From: 10 May 2018To: 24 June 2020
65 Compton Street London EC1V 0BN United Kingdom
From: 29 March 2017To: 10 May 2018
65 Compton Street Clerkenwell London EC1V 0BN United Kingdom
From: 9 March 2017To: 29 March 2017
5th Floor 52-54 Gracechurch Street London England EC3V 0EH
From: 2 August 2013To: 9 March 2017
88 Glennie Road Greater London London England SE27 0LU England
From: 25 June 2012To: 2 August 2013
7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 26 October 2010To: 25 June 2012
15-19 Cavendish Place London W1G 0DD
From: 21 December 2006To: 26 October 2010
Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Feb 17
Capital Update
Oct 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NASH, Stuart James Stephen

Active
Albemarle Street, LondonW1S 4JL
Born December 1975
Director
Appointed 21 Dec 2006

AXFORD, Christopher Brian

Resigned
4 Albert Mews, LondonE14 8EH
Secretary
Appointed 21 Dec 2006
Resigned 01 Jun 2010

ATC CORPORATE SECRETARIES LIMITED

Resigned
Compton Street, LondonEC1V 0BN
Corporate secretary
Appointed 25 Aug 2010
Resigned 10 May 2018

Persons with significant control

1

Mr Stuart James Stephen Nash

Active
Albemarle Street, LondonW1S 4JL
Born December 1975

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

75

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 October 2019
SH19Statement of Capital
Legacy
9 October 2019
CAP-SSCAP-SS
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Legacy
10 March 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2017
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
10 February 2017
AAMDAAMD
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 December 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
11 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts Amended With Made Up Date
29 December 2010
AAMDAAMD
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 October 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
287Change of Registered Office
Legacy
14 January 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Incorporation Company
21 December 2006
NEWINCIncorporation