Background WavePink WaveYellow Wave

ALPADIA UK LIMITED (09146276)

ALPADIA UK LIMITED (09146276) is an active UK company. incorporated on 24 July 2014. 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.. ALPADIA UK LIMITED has been registered for 11 years. Current directors include ISAAC, Gareth Roger, JONES, David, TOSELLI, Ugo Jean Victor.

Company Number
09146276
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Palace House, London, SE1 9DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISAAC, Gareth Roger, JONES, David, TOSELLI, Ugo Jean Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPADIA UK LIMITED

ALPADIA UK LIMITED is an active company incorporated on 24 July 2014 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.. ALPADIA UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09146276

LTD Company

Age

11 Years

Incorporated 24 July 2014

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

, 2nd Floor, Warwick Building Kensington Village, Avonmore Road, London, W14 8HQ, England
From: 15 October 2019To: 17 January 2021
, 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS
From: 5 May 2016To: 15 October 2019
, 24, Haymarket London, London, SW1Y 4DG
From: 24 July 2014To: 5 May 2016
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 23
Owner Exit
May 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ISAAC, Gareth Roger

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1972
Director
Appointed 11 Jul 2019

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 11 Jul 2019

TOSELLI, Ugo Jean Victor

Active
3 Cathedral Street, LondonSE1 9DE
Born June 1977
Director
Appointed 14 Mar 2023

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 24 Jul 2014
Resigned 17 Dec 2015

ALLEN, Bianca Ann

Resigned
Market Road, WickfordSS12 0FD
Born June 1993
Director
Appointed 24 Jul 2014
Resigned 17 Dec 2015

FITZGERALD, Lisa Alexandra

Resigned
Market Road, WickfordSS12 0FD
Born July 1969
Director
Appointed 12 Mar 2015
Resigned 15 Dec 2015

SIEGENTHALER, Patrick Serge

Resigned
Kensington Village, LondonW14 8HQ
Born May 1973
Director
Appointed 24 Jul 2014
Resigned 11 Jul 2019

VADI, Alain

Resigned
Kensington Village, LondonW14 8HQ
Born August 1971
Director
Appointed 24 Jul 2014
Resigned 11 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
3 Cathedral Street, LondonSE1 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Grande-Rue, Montreux

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2019
Ceased 11 Jul 2019

Mr Alain Vadi

Ceased
Kensington Village, LondonW14 8HQ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mr Patrick Serge Siegenthaler

Ceased
Kensington Village, LondonW14 8HQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 February 2022
AAMDAAMD
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Legacy
20 September 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
25 August 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Move Registers To Sail Company With New Address
4 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation