ALPHA FMC BIDCO LIMITED

60 Gresham Street, London, EC2V 7BB
StatusACTIVE
Company No.09928343
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALPHA FMC BIDCO LIMITED is an active private limited company with number 09928343. It was incorporated 8 years, 5 months, 26 days ago, on 23 December 2015. The company address is 60 Gresham Street, London, EC2V 7BB.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alpha Fmc Midco 2 Limited

Cessation date: 2023-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alpha Financial Markets Consulting Plc

Notification date: 2023-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH02

Capital : 20,007 GBP

Date: 2023-10-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-10-19

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/23

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 19 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Capital

Type: SH01

Capital : 68,096,806 GBP

Date: 2023-10-18

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-11

Capital : 20,013.61022 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan Neil Blyth Fraser

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Alan Cook

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Campbell Paton

Change date: 2021-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Nicholas Benjamin Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr John Campbell Paton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Nicholas Robin Kent

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hugh Southcombe Trotter

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099283430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099283430001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Mark Murray Ligertwood

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davidson

Termination date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Davidson

Appointment date: 2016-01-28

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2016

Action Date: 03 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-03

Capital : 20,006.61022 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Nicholas Benjamin Baker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Euan Neil Blyth Fraser

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: 60 Gresham Street London EC2V 7BB

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Nicholas Robin Kent

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Timothy Hugh Southcombe Trotter

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 03 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-03

Charge number: 099283430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2016

Action Date: 03 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099283430001

Charge creation date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: John Barry Pentland

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mark Murray Ligertwood

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 816 LIMITED\certificate issued on 11/01/16

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04122330
Status:ACTIVE
Category:Private Limited Company

EDINBURGH 1035 TAXI COMPANY LIMITED

2A WEST COATES,EDINBURGH,EH12 5JQ

Number:SC196447
Status:ACTIVE
Category:Private Limited Company

INTER-CONSULTING EUROPE LTD

2 WESTERIA COURT,HARROW,HA1 4WT

Number:05703274
Status:ACTIVE
Category:Private Limited Company

ITANI CAPITAL PARTNERS LTD

4 ENDSLEIGH STREET,LONDON,WC1H 0DS

Number:10856853
Status:ACTIVE
Category:Private Limited Company

STRATA GEOSCIENCE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08443519
Status:ACTIVE
Category:Private Limited Company

THIRSTY WORLD GROUP LIMITED

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:10537672
Status:ACTIVE
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