ALPHA DEVELOPMENT GROUP LTD

Register to unlock more data on OkredoRegister

ALPHA DEVELOPMENT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13007389

Incorporation date

10/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 30, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2020)
dot icon02/04/2026
Termination of appointment of Ian Andrew Dawson as a director on 2026-03-31
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Memorandum and Articles of Association
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Appointment of Nick Pirog as a director on 2025-07-14
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Termination of appointment of David Paul Ascott as a director on 2023-12-31
dot icon21/02/2024
Appointment of Ms Jacqueline Bernadette Gittins as a director on 2024-02-05
dot icon30/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Appointment of Mrs Fiona Jane Gibson as a director on 2023-08-02
dot icon03/08/2023
Termination of appointment of Rahul Satsangi as a director on 2023-08-02
dot icon21/03/2023
Appointment of Paul Kelly as a director on 2023-03-13
dot icon12/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-17
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Director's details changed for Mr Paul Stanley Monk on 2022-07-01
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Change of share class name or designation
dot icon02/04/2022
Memorandum and Articles of Association
dot icon31/03/2022
Appointment of Mr Jonathan Rennison Tate as a director on 2022-03-17
dot icon31/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon30/03/2022
Cessation of Ian Andrew Dawson as a person with significant control on 2022-03-17
dot icon30/03/2022
Notification of Bgf Gp Limited as a person with significant control on 2022-03-17
dot icon30/03/2022
Appointment of Mr Rahul Satsangi as a director on 2022-03-17
dot icon25/03/2022
Registered office address changed from PO Box 4385 13007389: Companies House Default Address Cardiff CF14 8LH to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2022-03-25
dot icon28/02/2022
Registered office address changed to PO Box 4385, 13007389: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-28
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon13/09/2021
Director's details changed for Mr Paul Stanley Monk on 2021-07-12
dot icon20/05/2021
Appointment of Hector Kevin Payne as a director on 2021-05-17
dot icon13/01/2021
Sub-division of shares on 2020-12-31
dot icon13/01/2021
Resolutions
dot icon13/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Change of share class name or designation
dot icon13/01/2021
Particulars of variation of rights attached to shares
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon06/01/2021
Appointment of Mr David Paul Ascott as a director on 2020-12-31
dot icon06/01/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon06/01/2021
Appointment of Mr Paul Stanley Monk as a director on 2020-12-31
dot icon06/01/2021
Change of details for Mr Ian Andrew Dawson as a person with significant control on 2020-12-31
dot icon21/12/2020
Registered office address changed from 128-129 Cheapside London Cheapside London EC2V 6BT United Kingdom to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2020-12-21
dot icon10/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
4
1.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Fiona Jane
Director
02/08/2023 - Present
33
Kelly, Paul
Director
13/03/2023 - Present
4
Satsangi, Rahul
Director
17/03/2022 - 02/08/2023
30
Ascott, David Paul
Director
31/12/2020 - 31/12/2023
10
Dawson, Ian Andrew
Director
10/11/2020 - 31/03/2026
1

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 ALPHA DEVELOPMENT GROUP LTD

ALPHA DEVELOPMENT GROUP LTD is an(a) Active company incorporated on 10/11/2020 with the registered office located at Level 30, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. There are currently 7 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 ALPHA DEVELOPMENT GROUP LTD?

toggle

ALPHA DEVELOPMENT GROUP LTD is currently Active. It was registered on 10/11/2020 .

Where is ALPHA DEVELOPMENT GROUP LTD located?

toggle

ALPHA DEVELOPMENT GROUP LTD is registered at Level 30, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does ALPHA DEVELOPMENT GROUP LTD do?

toggle

ALPHA DEVELOPMENT GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALPHA DEVELOPMENT GROUP LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Ian Andrew Dawson as a director on 2026-03-31.