ALPH EQUITY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ALPH EQUITY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10021690

Incorporation date

23/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Litchfield Street, London WC2H 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2016)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Application to strike the company off the register
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/01/2025
Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 26 Litchfield Street Litchfield Street London WC2H 9TZ on 2025-01-16
dot icon16/01/2025
Registered office address changed from 26 Litchfield Street Litchfield Street London WC2H 9TZ England to 26 Litchfield Street London WC2H 9TZ on 2025-01-16
dot icon16/01/2025
Director's details changed for Ms Lisa Boden Shah on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Harry Julian Heartfield on 2025-01-16
dot icon13/11/2024
Director's details changed for Ms Lisa Catherine Ruth Boden on 2024-04-29
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/05/2022
Registered office address changed from 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG England to 146-148 Clerkenwell Road London EC1R 5DG on 2022-05-24
dot icon24/05/2022
Appointment of Ms Lisa Catherine Ruth Boden as a director on 2022-01-11
dot icon24/05/2022
Appointment of Mr Paul Nicholas Bedford as a director on 2022-01-11
dot icon24/05/2022
Termination of appointment of Edition Capital Directors Ltd as a director on 2022-01-11
dot icon24/05/2022
Appointment of Mr Adam Max Spence as a director on 2022-01-11
dot icon24/05/2022
Appointment of Mr Harry Julian Heartfield as a director on 2022-01-11
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon08/03/2022
Notification of Edition Capital Limited as a person with significant control on 2021-05-28
dot icon08/03/2022
Withdrawal of a person with significant control statement on 2022-03-08
dot icon01/03/2022
Director's details changed for Edition Capital Directors Ltd on 2022-03-01
dot icon01/03/2022
Registered office address changed from 146-148 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG on 2022-03-01
dot icon01/03/2022
Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 146-148 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG on 2022-03-01
dot icon24/02/2022
Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 146-148 Clerkenwell Road London EC1R 5DG on 2022-02-24
dot icon11/01/2022
Appointment of Edition Capital Directors Ltd as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Harry Julian Heartfield as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Adam Max Spence as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Lisa Catherine Ruth Boden as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Paul Nicholas Bedford as a director on 2022-01-11
dot icon20/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Director's details changed for Mr Harry Heartfield on 2020-09-21
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/09/2019
Director's details changed for Mr Paul Nicholas Bedford on 2019-09-02
dot icon03/09/2019
Director's details changed for Mr Adam Max Spence on 2019-09-02
dot icon03/09/2019
Director's details changed for Ms Lisa Catherine Ruth Boden on 2019-09-02
dot icon03/09/2019
Director's details changed for Mr Harry Heartfield on 2019-09-02
dot icon03/09/2019
Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 2019-09-03
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon22/06/2017
Appointment of Mr Adam Max Spence as a director on 2017-06-22
dot icon22/06/2017
Appointment of Miss Lisa Boden as a director on 2017-06-22
dot icon22/06/2017
Appointment of Mr Harry Heartfield as a director on 2017-06-22
dot icon22/06/2017
Termination of appointment of Harry Heartfield as a secretary on 2017-06-21
dot icon15/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/03/2017
Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 2017-03-01
dot icon20/02/2017
Current accounting period extended from 2017-02-28 to 2017-04-30
dot icon27/09/2016
Resolutions
dot icon20/09/2016
Certificate of change of name
dot icon25/04/2016
Appointment of Mr Harry Heartfield as a secretary on 2016-04-11
dot icon25/04/2016
Termination of appointment of Paul Bedford as a secretary on 2016-04-01
dot icon12/04/2016
Resolutions
dot icon11/04/2016
Secretary's details changed for Mr Paul Bedford on 2016-04-11
dot icon23/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.96K
-
0.00
68.75K
-
2022
4
2.90K
-
0.00
72.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heartfield, Harry Julian
Director
11/01/2022 - Present
18
Heartfield, Harry Julian
Director
22/06/2017 - 11/01/2022
18
EDITION CAPITAL DIRECTORS LIMITED
Corporate Director
11/01/2022 - 11/01/2022
56
Bedford, Paul Nicholas
Director
23/02/2016 - 11/01/2022
69
Bedford, Paul Nicholas
Director
11/01/2022 - Present
69

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALPH EQUITY PARTNERS LIMITED

ALPH EQUITY PARTNERS LIMITED is an(a) Dissolved company incorporated on 23/02/2016 with the registered office located at 26 Litchfield Street, London WC2H 9TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPH EQUITY PARTNERS LIMITED?

toggle

ALPH EQUITY PARTNERS LIMITED is currently Dissolved. It was registered on 23/02/2016 and dissolved on 17/03/2026.

Where is ALPH EQUITY PARTNERS LIMITED located?

toggle

ALPH EQUITY PARTNERS LIMITED is registered at 26 Litchfield Street, London WC2H 9TZ.

What does ALPH EQUITY PARTNERS LIMITED do?

toggle

ALPH EQUITY PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALPH EQUITY PARTNERS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.