Background WavePink WaveYellow Wave

ALUMNO STUDENT (ALSCOT) LIMITED (11425037)

ALUMNO STUDENT (ALSCOT) LIMITED (11425037) is an active UK company. incorporated on 20 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALUMNO STUDENT (ALSCOT) LIMITED has been registered for 7 years. Current directors include CAMPBELL, David, PLUNZ, Ron, WEIGHTMAN, Timothy John and 1 others.

Company Number
11425037
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMPBELL, David, PLUNZ, Ron, WEIGHTMAN, Timothy John, WINSTANLEY, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMNO STUDENT (ALSCOT) LIMITED

ALUMNO STUDENT (ALSCOT) LIMITED is an active company incorporated on 20 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALUMNO STUDENT (ALSCOT) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11425037

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 6 December 2018To: 1 December 2021
2nd Floor 10 Frith Street London W1D 3JF United Kingdom
From: 20 June 2018To: 6 December 2018
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

CAMPBELL, David

Active
Gray's Inn Road, LondonWC1X 8QR
Born August 1970
Director
Appointed 20 Jun 2018

PLUNZ, Ron

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1974
Director
Appointed 19 Nov 2018

WEIGHTMAN, Timothy John

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1971
Director
Appointed 19 Nov 2018

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 17 Dec 2021

MARTIN, Chris

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 19 Nov 2018
Resigned 01 Jul 2023

ALWIS, Mevan

Resigned
Mansion House Drive, StanmoreHA7 3FB
Born July 1947
Director
Appointed 20 Jun 2018
Resigned 04 Oct 2018

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 19 Nov 2018
Resigned 01 Dec 2021

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2018
PSC09Update to PSC Statements
Incorporation Company
20 June 2018
NEWINCIncorporation