Background WavePink WaveYellow Wave

ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED (10763308)

ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED (10763308) is an active UK company. incorporated on 10 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED has been registered for 8 years. Current directors include ALWIS, Mevan, CAMPBELL, David George.

Company Number
10763308
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
2nd Floor 10 Frith Street, London, W1D 3JF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALWIS, Mevan, CAMPBELL, David George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED

ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED is an active company incorporated on 10 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10763308

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

2nd Floor 10 Frith Street London, W1D 3JF,

Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Jul 21
Director Left
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALWIS, Mevan

Active
10 Frith Street, LondonW1D 3JF
Born July 1947
Director
Appointed 10 May 2017

CAMPBELL, David George

Active
10 Frith Street, LondonW1D 3JF
Born August 1970
Director
Appointed 10 May 2017

COOPER, Matthew John

Resigned
80 Cheapside, LondonEC2V 6EE
Born July 1977
Director
Appointed 26 May 2017
Resigned 21 Jul 2021

WEIGHTMAN, Timothy John

Resigned
Cheapside, LondonEC2V 6EE
Born October 1971
Director
Appointed 26 May 2017
Resigned 21 Jul 2021

Persons with significant control

1

10 Frith Street, LondonW1D 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Resolution
2 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Resolution
8 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Incorporation Company
10 May 2017
NEWINCIncorporation