Advanced company searchLink opens in new window

ALEX PARTNERS EXECUTIVE SEARCH LTD

Company number 12731982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
19 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Giles Alexander Daniels on 2 August 2023
02 Aug 2023 PSC04 Change of details for Mrs Nina Alexandra Strover as a person with significant control on 2 August 2023
02 Aug 2023 PSC04 Change of details for Mr Giles Alexander Daniels as a person with significant control on 2 August 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
03 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to enter into the share purchase agreement/re: section 177 of the companies act 2006 and article 14(3)(a) of the articles of association be shall be temporarily disapplied to allow a director which would otherwise prevent a director from being counted in the decision making process in relation to the transactions and aarrangements in connection with the share purchase agreement and new articles 19/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2023 SH06 Cancellation of shares. Statement of capital on 19 April 2023
  • GBP 200
01 Jun 2023 MA Memorandum and Articles of Association
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
07 Mar 2023 AD01 Registered office address changed from Lu207 the Light Bulb 1 Filament Walk Wandsworth SW18 4GQ England to Unit 307, 11/13 Weston Street 11/13 Weston Street London SE1 3ER on 7 March 2023
13 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
20 Jun 2022 AD01 Registered office address changed from Unit D211 Parkhall Business Centre 40 Martell Road Dulwich London SE21 8EN England to Lu207 the Light Bulb 1 Filament Walk Wandsworth SW18 4GQ on 20 June 2022
08 Jun 2022 CERTNM Company name changed carpanini LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
07 Apr 2022 CERTNM Company name changed alex partners executive search LTD\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
02 Feb 2022 CERTNM Company name changed carpanini LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
02 Feb 2022 TM01 Termination of appointment of Nina Alexandra Strover as a director on 1 February 2022
01 Feb 2022 AA Micro company accounts made up to 31 July 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 206.19
25 Nov 2021 PSC01 Notification of Giles Alexander Daniels as a person with significant control on 23 November 2021
25 Nov 2021 PSC04 Change of details for Mrs Nina Alexandra Strover as a person with significant control on 23 November 2021
25 Nov 2021 AP01 Appointment of Mr Giles Alexander Daniels as a director on 23 November 2021
10 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 100