ALPH CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ALPH CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10293635

Incorporation date

25/07/2016

Size

Full

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon14/02/2026
Director's details changed for Mr Philippe Pierre Michelotti on 2026-02-12
dot icon12/02/2026
Change of details for Mr Philipe Pierre Michelotti as a person with significant control on 2026-02-12
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon27/08/2024
Full accounts made up to 2023-11-30
dot icon24/04/2024
Registered office address changed from 4th Floor, 58-59 Great Marlborough Street London W1F 7JY United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2024-04-24
dot icon24/04/2024
Appointment of Mr Amnon Barak as a director on 2024-04-01
dot icon24/04/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon15/01/2024
Registered office address changed from 1st Floor, 5-6 Argyll Street London London, City of W1F 7TD United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 2024-01-15
dot icon18/09/2023
Full accounts made up to 2022-11-30
dot icon09/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon30/12/2022
Registered office address changed from 43-45 Dorset Street London W1U 7NA England to 1st Floor, 5-6 Argyll Street London London, City of W1F 7TD on 2022-12-30
dot icon25/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon16/05/2022
Full accounts made up to 2021-11-30
dot icon03/01/2022
Termination of appointment of Richard Henry John Harris as a director on 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon28/07/2021
Change of details for Mr Philipe Pierre Michelotti as a person with significant control on 2021-07-23
dot icon25/03/2021
Full accounts made up to 2020-11-30
dot icon10/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon14/07/2020
Full accounts made up to 2019-11-30
dot icon09/01/2020
Appointment of Mr Richard Henry John Harris as a director on 2020-01-01
dot icon06/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon06/08/2019
Director's details changed for Mr Philippe Pierre Michelotti on 2019-07-23
dot icon15/03/2019
Full accounts made up to 2018-11-30
dot icon13/09/2018
Termination of appointment of William Frederick Graham as a secretary on 2018-02-05
dot icon15/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon19/04/2018
Full accounts made up to 2017-11-30
dot icon18/04/2018
Registered office address changed from 10 Brick Street 10 Brick Street London W1J 7HQ United Kingdom to 43-45 Dorset Street London W1U 7NA on 2018-04-18
dot icon21/11/2017
Director's details changed for Mr Philippe Pierre Michelotti on 2017-11-21
dot icon21/11/2017
Change of details for Mr Philipe Pierre Michelotti as a person with significant control on 2017-07-18
dot icon03/11/2017
Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 10 Brick Street 10 Brick Street London W1J 7HQ on 2017-11-03
dot icon02/10/2017
Registered office address changed from 10 Brick Street London W1J 7HQ United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on 2017-10-02
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon08/12/2016
Current accounting period shortened from 2017-12-31 to 2017-11-30
dot icon30/11/2016
Appointment of Mr William Frederick Graham as a secretary on 2016-11-30
dot icon16/11/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon16/11/2016
Termination of appointment of William Frederick Chancellor Graham as a director on 2016-11-16
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon25/07/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,616.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
286.80K
-
0.00
62.62K
-
2021
2
286.80K
-
0.00
62.62K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

286.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard Henry John, Mr.
Director
01/01/2020 - 31/12/2021
8
Barak, Amnon
Director
01/04/2024 - Present
8
Graham, William Frederick Chancellor
Director
25/07/2016 - 16/11/2016
6
Michelotti, Philippe Pierre
Director
25/07/2016 - Present
1
Graham, William Frederick
Secretary
30/11/2016 - 05/02/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPH CAPITAL LIMITED

ALPH CAPITAL LIMITED is an(a) Active company incorporated on 25/07/2016 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPH CAPITAL LIMITED?

toggle

ALPH CAPITAL LIMITED is currently Active. It was registered on 25/07/2016 .

Where is ALPH CAPITAL LIMITED located?

toggle

ALPH CAPITAL LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does ALPH CAPITAL LIMITED do?

toggle

ALPH CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does ALPH CAPITAL LIMITED have?

toggle

ALPH CAPITAL LIMITED had 2 employees in 2021.

What is the latest filing for ALPH CAPITAL LIMITED?

toggle

The latest filing was on 14/02/2026: Director's details changed for Mr Philippe Pierre Michelotti on 2026-02-12.