ALPHA FMC MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

ALPHA FMC MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09963816

Incorporation date

21/01/2016

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square,, Temple Street,, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2016)
dot icon14/02/2025
Final Gazette dissolved following liquidation
dot icon14/11/2024
Return of final meeting in a members' voluntary winding up
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Registered office address changed from 60 Gresham Street London EC2V 7BB to C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH on 2023-12-22
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon22/12/2023
Declaration of solvency
dot icon27/11/2023
Cessation of Alpha Fmc Midco Limited as a person with significant control on 2023-10-17
dot icon27/11/2023
Notification of Alpha Financial Markets Consulting Plc as a person with significant control on 2023-10-17
dot icon24/10/2023
Statement of capital on 2022-10-11
dot icon24/10/2023
Resolutions
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-17
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Solvency Statement dated 17/10/23
dot icon18/10/2023
Statement by Directors
dot icon18/10/2023
Statement of capital on 2023-10-18
dot icon18/10/2023
Resolutions
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon05/04/2023
Termination of appointment of Euan Neil Blyth Fraser as a director on 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/10/2022
Full accounts made up to 2022-03-31
dot icon04/07/2022
Appointment of Mr Greg Alan Cook as a director on 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon19/04/2021
Director's details changed for Mr John Campbell Paton on 2021-04-19
dot icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2016-02-03
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon24/04/2019
Termination of appointment of Nicholas Benjamin Baker as a director on 2019-03-29
dot icon05/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Mr John Campbell Paton as a director on 2018-12-13
dot icon21/12/2018
Termination of appointment of Nicholas Robin Kent as a director on 2018-12-13
dot icon06/06/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon16/04/2018
Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon23/11/2017
Full accounts made up to 2017-01-31
dot icon06/11/2017
Satisfaction of charge 099638160002 in full
dot icon06/11/2017
Satisfaction of charge 099638160001 in full
dot icon20/10/2017
Termination of appointment of Andrew Davidson as a director on 2017-10-05
dot icon20/10/2017
Termination of appointment of Mark Murray Ligertwood as a director on 2017-10-05
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/11/2016
Resolutions
dot icon23/11/2016
Change of name notice
dot icon24/02/2016
Termination of appointment of John Barry Pentland as a director on 2016-01-21
dot icon19/02/2016
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 60 Gresham Street London EC2V 7BB on 2016-02-19
dot icon19/02/2016
Appointment of Timothy Hugh Southcombe Trotter as a director on 2016-02-03
dot icon19/02/2016
Appointment of Mr Nicholas Robin Kent as a director on 2016-02-03
dot icon19/02/2016
Appointment of Mr Nicholas Benjamin Baker as a director on 2016-02-03
dot icon19/02/2016
Appointment of Mr Euan Neil Blyth Fraser as a director on 2016-02-03
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon19/02/2016
Resolutions
dot icon13/02/2016
Appointment of Mark Murray Ligertwood as a director on 2016-01-21
dot icon12/02/2016
Registration of charge 099638160002, created on 2016-02-03
dot icon08/02/2016
Appointment of Andrew Davidson as a director on 2016-01-28
dot icon06/02/2016
Registration of charge 099638160001, created on 2016-02-03
dot icon21/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Timothy Hugh Southcombe
Director
03/02/2016 - 31/03/2018
50
Kent, Nicholas Robin
Director
03/02/2016 - 13/12/2018
10
Ligertwood, Mark Murray
Director
21/01/2016 - 05/10/2017
25
Cook, Greg Alan
Director
30/06/2022 - Present
29
Baker, Nicholas Benjamin
Director
03/02/2016 - 29/03/2019
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA FMC MIDCO 2 LIMITED

ALPHA FMC MIDCO 2 LIMITED is an(a) Dissolved company incorporated on 21/01/2016 with the registered office located at C/O Bdo Llp 5 Temple Square,, Temple Street,, Liverpool L2 5RH. There are currently 2 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 FMC MIDCO 2 LIMITED?

toggle

ALPHA FMC MIDCO 2 LIMITED is currently Dissolved. It was registered on 21/01/2016 and dissolved on 14/02/2025.

Where is ALPHA FMC MIDCO 2 LIMITED located?

toggle

ALPHA FMC MIDCO 2 LIMITED is registered at C/O Bdo Llp 5 Temple Square,, Temple Street,, Liverpool L2 5RH.

What does ALPHA FMC MIDCO 2 LIMITED do?

toggle

ALPHA FMC MIDCO 2 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALPHA FMC MIDCO 2 LIMITED?

toggle

The latest filing was on 14/02/2025: Final Gazette dissolved following liquidation.