Background WavePink WaveYellow Wave

ALCEMI STORAGE DEVELOPMENTS LIMITED (12280564)

ALCEMI STORAGE DEVELOPMENTS LIMITED (12280564) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ALCEMI STORAGE DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include FORSTER, James Duncan, KAPLAN, Joshua, PELS, Philip and 2 others.

Company Number
12280564
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
FORSTER, James Duncan, KAPLAN, Joshua, PELS, Philip, SCRIMGEOUR, Stephen Geoffrey Gunn, WILLIAMSON, Mark
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCEMI STORAGE DEVELOPMENTS LIMITED

ALCEMI STORAGE DEVELOPMENTS LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ALCEMI STORAGE DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12280564

LTD Company

Age

6 Years

Incorporated 24 October 2019

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 15 August 2025 (7 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 21
Director Joined
May 21
Director Joined
Jun 21
Loan Secured
Mar 22
Loan Secured
Nov 22
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Jan 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FORSTER, James Duncan

Active
Winston House, LondonN3 1DH
Born April 1964
Director
Appointed 19 May 2025

KAPLAN, Joshua

Active
Windmill Street, LondonW1T 2HX
Born July 1988
Director
Appointed 31 Mar 2021

PELS, Philip

Active
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 24 Oct 2019

SCRIMGEOUR, Stephen Geoffrey Gunn

Active
Winston House, LondonN3 1DH
Born November 1987
Director
Appointed 15 Jun 2023

WILLIAMSON, Mark

Active
Winston House, LondonN3 1DH
Born August 1966
Director
Appointed 19 May 2025

JONES, Mark Gerald

Resigned
Winston House, LondonN3 1DH
Born January 1983
Director
Appointed 24 Oct 2019
Resigned 04 Feb 2021

PILLAI, Joseph

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 24 Jun 2021
Resigned 20 Dec 2023

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 December 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 December 2024
MR05Certification of Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
17 July 2023
MR05Certification of Charge
Memorandum Articles
15 July 2023
MAMA
Capital Name Of Class Of Shares
15 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 October 2019
NEWINCIncorporation