Background WavePink WaveYellow Wave

ONE ALDWYCH LIMITED (FC020801)

ONE ALDWYCH LIMITED (FC020801) is an active UK company. incorporated on 13 November 1997. with registered office in St. Helier. ONE ALDWYCH LIMITED has been registered for 28 years. Current directors include KANSAGRA, Bhupendra Shantilal, KANSAGRA, Rajni Shantilal, KANSAGRA, Ramesh Shantilal and 1 others.

Company Number
FC020801
Status
active
Type
oversea-company
Incorporated
13 November 1997
Age
28 years
Address
1st Floor, Units 4 And 5, Oriel House, St. Helier, JE2 4YH
Directors
KANSAGRA, Bhupendra Shantilal, KANSAGRA, Rajni Shantilal, KANSAGRA, Ramesh Shantilal, MACHAN, George Robinson

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ALDWYCH LIMITED

ONE ALDWYCH LIMITED is an active company incorporated on 13 November 1997 with the registered office located in St. Helier. ONE ALDWYCH LIMITED was registered 28 years ago.

Status

active

Active since 28 years ago

Company No

FC020801

OVERSEA-COMPANY Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

1st Floor, Units 4 And 5, Oriel House York Lane St. Helier, JE2 4YH,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Loan Cleared
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

VERITE SECRETARIES LIMITED

Active
Phillips Street, Jersey
Corporate secretary
Appointed 08 Jan 1998

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 25 Oct 2013

KANSAGRA, Rajni Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born November 1942
Director
Appointed 25 Oct 2013

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 25 Oct 2013

MACHAN, George Robinson

Active
Les Ronciers, JerseyJE3 8LE
Born August 1952
Director
Appointed 08 Jan 1998

CAMPBELL GRAY, Gordon

Resigned
7 Eaton Place, LondonSW1X 8BN
Born February 1947
Director
Appointed 08 Jan 1998
Resigned 31 Jul 2009

FORRELL, Lisa Roanne

Resigned
83 Bedford Court Mansions, LondonWC1B 3AE
Born July 1949
Director
Appointed 20 Jun 1998
Resigned 30 Apr 2017

KOTECHA, Mansukhlal Gordhandas

Resigned
70 Pinner Park Avenue, HarrowHA2 6JU
Born June 1939
Director
Appointed 08 Jan 1998
Resigned 31 Aug 2013

SHAH, Rameshchandra Manilal

Resigned
28 Northwick Avenue, HarrowHA3 0AB
Born March 1939
Director
Appointed 08 Jan 1998
Resigned 17 Sept 2012
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
16 February 2023
OSCH02OSCH02
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Change Person Secretary Overseas Company With Change Date
8 February 2018
OSCH05OSCH05
Change Person Secretary Overseas Company With Change Date
11 December 2017
OSCH05OSCH05
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
22 September 2017
OSCH02OSCH02
Change Person Secretary Overseas Company
22 September 2017
OSCH05OSCH05
Termination Person Director Overseas Company With Name Termination Date
20 June 2017
OSTM01OSTM01
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Appoint Person Director Overseas Company
17 December 2013
OSAP01OSAP01
Appoint Person Director Overseas Company
17 December 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
17 December 2013
OSTM01OSTM01
Appoint Person Director Overseas Company
17 December 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
31 October 2012
OSTM01OSTM01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
13 October 2010
OSCH02OSCH02
Termination Person Director Overseas Company With Name
13 October 2010
OSTM01OSTM01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
7 July 1998
BR4BR4
Legacy
26 January 1998
BR3BR3
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
8 January 1998
BR1-PARBR1-PAR
Legacy
8 January 1998
BR1-PARBR1-PAR
Legacy
8 January 1998
BR1-BCHBR1-BCH
Legacy
8 January 1998
BR1BR1