Background WavePink WaveYellow Wave

ALEPH INTERTANK LIMITED (14043072)

ALEPH INTERTANK LIMITED (14043072) is an active UK company. incorporated on 12 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ALEPH INTERTANK LIMITED has been registered for 3 years. Current directors include CRAIG, Alexander Grenville, KETEKU, Yaw Obuobisa.

Company Number
14043072
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
5th Floor 1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CRAIG, Alexander Grenville, KETEKU, Yaw Obuobisa
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEPH INTERTANK LIMITED

ALEPH INTERTANK LIMITED is an active company incorporated on 12 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ALEPH INTERTANK LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14043072

LTD Company

Age

3 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

5th Floor 1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

21 Knightsbridge London SW1X 7LY United Kingdom
From: 12 April 2022To: 5 August 2022
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Share Issue
Feb 23
Funding Round
May 23
Share Issue
Jul 24
Funding Round
Aug 24
Funding Round
Dec 25
Capital Update
Dec 25
Share Buyback
Feb 26
7
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CRAIG, Alexander Grenville

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born January 1980
Director
Appointed 12 Apr 2022

KETEKU, Yaw Obuobisa

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born April 1980
Director
Appointed 12 Apr 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Grenville Craig

Ceased
Floor 1, LondonSW1X 7LY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Ceased 12 Apr 2022

Mr Yaw Obuobisa Keteku

Ceased
Floor 1, LondonSW1X 7LY
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Capital Return Purchase Own Shares
5 February 2026
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 July 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
5 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2022
NEWINCIncorporation