ALPHA PETROLEUM (UK) HOLDINGS LIMITED

7th Floor 50 Broadway, London, SW1H 0DB
StatusACTIVE
Company No.08774092
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALPHA PETROLEUM (UK) HOLDINGS LIMITED is an active private limited company with number 08774092. It was incorporated 10 years, 7 months, 4 days ago, on 13 November 2013. The company address is 7th Floor 50 Broadway, London, SW1H 0DB.



Company Fillings

Accounts with accounts type full

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Woodman

Appointment date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alanna Jane Kapoor

Termination date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Arun Subbiah

Change date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alanna Jane Kapoor

Change date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Mr Daniel Reis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: 11 - 12 3rd Floor St James's Square London SW1Y 4LB England

Change date: 2022-10-13

New address: 7th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alanna Kapoor

Appointment date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Leonardo Adami

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Leonardo Adami

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lakhbir Singh Sandhu

Termination date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lakhbir Singh Sandhu

Appointment date: 2019-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Nov 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistra Fund Services Limited

Appointment date: 2018-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust Corporate Services (Uk) Limited

Termination date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

New address: 11 - 12 3rd Floor St James's Square London SW1Y 4LB

Old address: 35 Great St. Helen's London EC3A 6AP England

Change date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-12

Officer name: Elian Corporate Services (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

New address: 35 Great St. Helen's London EC3A 6AP

Old address: 6th Floor 11 Old Jewry London EC2R 8DU

Change date: 2016-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Nov 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elian Corporate Services (Uk) Limited

Appointment date: 2013-12-06

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Old address: Berkeley Square House Berkeley Square London W1J 6BD

Change date: 2013-12-11

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISRUPTIVE MEDIA GROUP LTD

50 GRAND DRIVE,HERNE BAY,CT6 8JS

Number:10991046
Status:ACTIVE
Category:Private Limited Company

GDM GRP LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:06166440
Status:ACTIVE
Category:Private Limited Company

MAKING EDUCATION A PRIORITY (MEAP) CIC

328 PLATT LANE,MANCHESTER,M14 7DA

Number:09660017
Status:ACTIVE
Category:Community Interest Company

MAKROCKI TRANSPORT LTD

12 FOXGLOVE COURT,SPALDING,PE11 3DE

Number:09215561
Status:ACTIVE
Category:Private Limited Company

PARK ARCHITECTURAL LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:07539354
Status:ACTIVE
Category:Private Limited Company

PCF PARTNERSHIP LLP

BLAIRFIELD FARM,KINROSS,KY13 0SG

Number:SO302648
Status:ACTIVE
Category:Limited Liability Partnership

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