Background WavePink WaveYellow Wave

ALV GROUPCO LIMITED (14121415)

ALV GROUPCO LIMITED (14121415) is an active UK company. incorporated on 20 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALV GROUPCO LIMITED has been registered for 3 years. Current directors include CONN, Lorna.

Company Number
14121415
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
33 King Street, London, SW1Y 6RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONN, Lorna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALV GROUPCO LIMITED

ALV GROUPCO LIMITED is an active company incorporated on 20 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALV GROUPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14121415

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

33 King Street St James's London, SW1Y 6RJ,

Previous Addresses

33 King Street London SW1Y 6RJ United Kingdom
From: 2 March 2023To: 3 March 2023
Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ United Kingdom
From: 20 May 2022To: 2 March 2023
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jun 22
Director Joined
Apr 23
Director Left
May 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CONN, Lorna

Active
King Street, LondonSW1Y 6RJ
Born January 1980
Director
Appointed 30 Apr 2025

COLLINS, Timothy John Francis

Resigned
King Street, LondonSW1Y 6RJ
Secretary
Appointed 20 May 2022
Resigned 30 Apr 2025

BRADBY, Susannah Jane

Resigned
King Street, LondonSW1Y 6RJ
Born July 1978
Director
Appointed 20 May 2022
Resigned 11 Jul 2024

BRUIN, Charles Edward

Resigned
King Street, LondonSW1Y 6RJ
Born August 1971
Director
Appointed 20 May 2022
Resigned 30 Apr 2025

GOLDSTONE, Maurice James

Resigned
King Street, LondonSW1Y 6RJ
Born May 1980
Director
Appointed 20 May 2022
Resigned 18 Jul 2025

ONO, Yuya

Resigned
King Street, LondonSW1Y 6RJ
Born July 1977
Director
Appointed 20 May 2022
Resigned 23 Jan 2025

WILDIG, Mark Alexander

Resigned
King Street, LondonSW1Y 6RJ
Born September 1977
Director
Appointed 03 Apr 2023
Resigned 08 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
35-43 Greyfriars Road, ReadingRG1 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Peninsular House, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Replacement Filing Of Director Appointment With Name
14 October 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2022
NEWINCIncorporation