ALPHA PLUS HOLDINGS LIMITED

Sixth Floor Sixth Floor, London, W1S 3EP, United Kingdom
StatusACTIVE
Company No.04418776
CategoryPrivate Limited Company
Incorporated17 Apr 2002
Age22 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ALPHA PLUS HOLDINGS LIMITED is an active private limited company with number 04418776. It was incorporated 22 years, 1 month, 4 days ago, on 17 April 2002. The company address is Sixth Floor Sixth Floor, London, W1S 3EP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2024

Action Date: 17 Nov 2023

Category: Capital

Type: SH01

Capital : 50,101 GBP

Date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-04

Officer name: Nadim Marwan Nsouli

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: James Edward Blake Bowden

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr. Jacques David Buissinne

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044187760010

Documents

View document PDF

Change sail address company with new address

Date: 16 Nov 2023

Category: Address

Type: AD02

New address: C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2023-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

Old address: 50 Queen Anne Street Marylebone London W1G 8HJ

New address: Sixth Floor 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Caroline Norton

Termination date: 2023-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inspired Uk Holdings Limited

Notification date: 2023-10-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Grant Seaman

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ritblat

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Joy Savill

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Rossella Proscia

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Stafford Murray Lancaster

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daniels Jones

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Hanley-Browne

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Francis

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Graham Able

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Paul Dominic Brereton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Jacques David Buissinne

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Clement

Appointment date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nadim Marwan Nsouli

Appointment date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Raymond Wergan

Appointment date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hugh Penzer Haynes

Termination date: 2023-09-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044187760011

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 17 Aug 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 17 Aug 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Colin Barry Wagman

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Mr James Edward Blake Bowden

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Sample

Termination date: 2021-03-04

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr James Edward Blake Bowden

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elaine Stephen

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Grant Seaman

Appointment date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Daniels Jones

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Timothy Hugh Penzer Haynes

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Ms Rossella Proscia

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Kay

Termination date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dominic Brereton

Change date: 2017-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044187760011

Charge creation date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr Mark David Hanley-Browne

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dominic Brereton

Appointment date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mrs Jennifer Elaine Stephen

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Anthony David Kay

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Francis

Appointment date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Christopher John Julian Drinkall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-21

Officer name: Jennifer Jane Aviss

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elliott

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 044187760010

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Purchase

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Christopher John Julian Drinkall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Doran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Capital : 50,001 GBP

Date: 2012-11-15

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 15 Nov 2012

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 15 Nov 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 15 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 15 Nov 2012

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 15 Nov 2012

Category: Auditors

Type: AUDR

Documents

View document PDF

Reregistration private to public company

Date: 15 Nov 2012

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stafford Murray Lancaster

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Henry Ritblat

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Sample

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Elliott

Documents

View document PDF


Some Companies

ADDERSTONE (205) LTD

5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:11146086
Status:ACTIVE
Category:Private Limited Company

AMBROSIO DESIGN LTD

81 SILVERBERRY ROAD,WESTON-SUPER-MARE,BS22 6RY

Number:06275737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIRD AUTO-PRECISION LIMITED

6 RIDINGS AVENUE,LONDON,N21 2EL

Number:01829964
Status:ACTIVE
Category:Private Limited Company

DAD MANAGEMENT LTD

FLAT 5,BARRY,CF62 5TQ

Number:11352022
Status:ACTIVE
Category:Private Limited Company

MEIF III SCOTLAND L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006459
Status:ACTIVE
Category:Limited Partnership

MICHAEL MADNESS LIMITED

ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE

Number:11238379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source