Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alumni Executive Search UK Limited
Alumni Executive Search UK Limited is an active company incorporated on 8 December 2021 with the registered office located in London, City of London. Alumni Executive Search UK Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13788499
Private limited company
Age
3 years
Incorporated
8 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
7 December 2024
(11 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(12 months remaining)
Learn more about Alumni Executive Search UK Limited
Contact
Update Details
Address
Milton Gate
60 Chiswell Street
London
United Kingdom
EC1Y 4AG
United Kingdom
Address changed on
17 Jun 2022
(3 years ago)
Previous address was
Companies in EC1Y 4AG
Telephone
020 73330033
Email
Unreported
Website
Harveynash.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Francis Andrew John McKenna
Director • Managing Director, Global Healthcare & F • British,irish • Lives in UK • Born in Aug 1966
Aza Skoog
Director • Deputy MD & FD Alumni Division • Swedish • Lives in Sweden • Born in Mar 1970
Magnus Tegborg
Director • Ceo • Swedish • Lives in Sweden • Born in Aug 1964
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£5.07K
Decreased by £54.54K (-91%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 7 (-27%)
Total Assets
£347K
Decreased by £378.16K (-52%)
Total Liabilities
-£1.13M
Increased by £67.08K (+6%)
Net Assets
-£787.16K
Decreased by £445.24K (+130%)
Debt Ratio (%)
327%
Increased by 179.69% (+122%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 7 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 7 Dec 2022
Registers Moved To Inspection Address
3 Years Ago on 17 Jun 2022
Inspection Address Changed
3 Years Ago on 17 Jun 2022
Notification of PSC Statement
3 Years Ago on 16 Jun 2022
Nash Squared Limited (PSC) Resigned
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Alumni Executive Search UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 10 Jun 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 21 Jun 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 7 Dec 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 7 Sep 2023
Confirmation statement made on 7 December 2022 with updates
Submitted on 7 Dec 2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
Submitted on 17 Jun 2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
Submitted on 17 Jun 2022
Change of details for Harvey Nash Group Limited as a person with significant control on 27 May 2022
Submitted on 16 Jun 2022
Cessation of Nash Squared Limited as a person with significant control on 1 June 2022
Submitted on 16 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs