Background WavePink WaveYellow Wave

ALCHEMI RENOVATIONS LIMITED (15344978)

ALCHEMI RENOVATIONS LIMITED (15344978) is an active UK company. incorporated on 12 December 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ALCHEMI RENOVATIONS LIMITED has been registered for 2 years. Current directors include BAXTER, Charles Anthony Wollaston, MOFFAT, Jonathan David.

Company Number
15344978
Status
active
Type
ltd
Incorporated
12 December 2023
Age
2 years
Address
13 Cellini Street, London, SW8 2FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAXTER, Charles Anthony Wollaston, MOFFAT, Jonathan David
SIC Codes
70229, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMI RENOVATIONS LIMITED

ALCHEMI RENOVATIONS LIMITED is an active company incorporated on 12 December 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ALCHEMI RENOVATIONS LIMITED was registered 2 years ago.(SIC: 70229, 74909, 82990)

Status

active

Active since 2 years ago

Company No

15344978

LTD Company

Age

2 Years

Incorporated 12 December 2023

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 2 July 2025 (8 months ago)
Period: 12 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MOFFAT BAXTER LIMITED
From: 12 December 2023To: 1 May 2025
Contact
Address

13 Cellini Street London, SW8 2FQ,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 28 April 2025To: 2 May 2025
13 Cellini Street London SW8 2FQ England
From: 22 April 2025To: 28 April 2025
85 Great Portland Street London W1W 7LT England
From: 15 April 2025To: 22 April 2025
The Firs Willington Shipston-on-Stour CV36 5AS England
From: 12 December 2023To: 15 April 2025
Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Funding Round
Jun 25
New Owner
Jan 26
Owner Exit
Jan 26
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAXTER, Charles Anthony Wollaston

Active
Cellini Street, LondonSW8 2FQ
Born September 1964
Director
Appointed 12 Dec 2023

MOFFAT, Jonathan David

Active
Cellini Street, LondonSW8 2FQ
Born January 1964
Director
Appointed 12 Dec 2023

O'MALLEY, Raymond

Resigned
Cellini Street, LondonSW8 2FQ
Secretary
Appointed 12 Dec 2023
Resigned 15 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Laura Marie Marino

Active
Cellini Street, LondonSW8 2FQ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2025

Mr Jonathan David Moffat

Ceased
Cellini Street, LondonSW8 2FQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Ceased 13 Jun 2025
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Ceased 18 Dec 2023

Mr Charles Anthony Wollaston Baxter

Active
Cellini Street, LondonSW8 2FQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Incorporation Company
12 December 2023
NEWINCIncorporation