ALPHA GROWTH PLC

Register to unlock more data on OkredoRegister

ALPHA GROWTH PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09734404

Incorporation date

15/08/2015

Size

Group

Contacts

Registered address

Registered address

The Clubouse, 8, St. James's Square, London SW1Y 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2015)
dot icon02/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon10/12/2025
Appointment of Mr Ryan Matthew Silverman as a director on 2025-11-29
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-01
dot icon25/11/2025
Consolidation of shares on 2025-08-01
dot icon02/10/2025
Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom to The Clubouse, 8 st. James's Square London SW1Y 4JU on 2025-10-02
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon20/03/2025
Director's details changed for Mr Jason Richard Sutherland on 2025-03-20
dot icon24/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon12/12/2024
Appointment of Mrs Lynne Ann Martel as a director on 2024-12-12
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/07/2024
Auditor's resignation
dot icon17/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon16/07/2023
Director's details changed for Mr Neil Robert Warrender on 2023-07-15
dot icon16/07/2023
Director's details changed for Mr Jason Richard Sutherland on 2023-07-14
dot icon10/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon02/05/2023
Appointment of Mr Neil Robert Warrender as a director on 2023-05-02
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon10/09/2022
Termination of appointment of Daniel Robert Swick as a director on 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon21/07/2021
Register(s) moved to registered inspection location C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon21/07/2021
Register inspection address has been changed to C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/07/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon17/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon21/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-05-09
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon23/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon07/07/2020
Termination of appointment of Christopher Peter Rory Heier as a director on 2020-02-10
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon03/02/2020
Group of companies' accounts made up to 2019-08-31
dot icon11/11/2019
Termination of appointment of Andrew Denis Dennan as a director on 2019-11-11
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon27/08/2019
Notification of a person with significant control statement
dot icon27/08/2019
Cessation of Christopher Heier as a person with significant control on 2019-08-27
dot icon08/08/2019
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to 35 Berkeley Square London W1J 5BF on 2019-08-08
dot icon27/06/2019
Termination of appointment of Gobind Sahney as a secretary on 2019-06-27
dot icon27/06/2019
Appointment of Mr Neil Warrender as a secretary on 2019-06-27
dot icon27/06/2019
Appointment of Mr Jason Richard Sutherland as a director on 2019-03-06
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon28/03/2019
Full accounts made up to 2018-08-31
dot icon22/11/2018
Notification of Christopher Heier as a person with significant control on 2018-08-14
dot icon22/11/2018
Cessation of Gobind Sahney as a person with significant control on 2018-08-14
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon10/10/2018
Confirmation statement made on 2018-08-15 with updates
dot icon09/10/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon09/10/2018
Appointment of Daniel Robert Swick as a director on 2018-06-01
dot icon27/12/2017
Full accounts made up to 2017-08-31
dot icon16/10/2017
Full accounts made up to 2016-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Director's details changed for Mr Rory Heier on 2016-11-28
dot icon30/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-09-19
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon02/12/2015
Appointment of Mr Rory Heier as a director on 2015-12-02
dot icon20/11/2015
Re-registration of Memorandum and Articles
dot icon20/11/2015
Auditor's statement
dot icon20/11/2015
Certificate of re-registration from Private to Public Limited Company
dot icon20/11/2015
Balance Sheet
dot icon20/11/2015
Auditor's report
dot icon20/11/2015
Resolutions
dot icon20/11/2015
Re-registration from a private company to a public company
dot icon28/09/2015
Sub-division of shares on 2015-09-01
dot icon09/09/2015
Appointment of Gobind Sahney as a secretary on 2015-08-15
dot icon15/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heier, Christopher Peter Rory
Director
02/12/2015 - 10/02/2020
25
Warrender, Neil
Secretary
27/06/2019 - Present
-
Mr Jason Richard Sutherland
Director
06/03/2019 - Present
3
Martel, Lynne Ann
Director
12/12/2024 - Present
-
Warrender, Neil Robert
Director
02/05/2023 - Present
32

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+
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 GROWTH PLC

ALPHA GROWTH PLC is an(a) Active company incorporated on 15/08/2015 with the registered office located at The Clubouse, 8, St. James's Square, London SW1Y 4JU. There are currently 6 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 GROWTH PLC?

toggle

ALPHA GROWTH PLC is currently Active. It was registered on 15/08/2015 .

Where is ALPHA GROWTH PLC located?

toggle

ALPHA GROWTH PLC is registered at The Clubouse, 8, St. James's Square, London SW1Y 4JU.

What does ALPHA GROWTH PLC do?

toggle

ALPHA GROWTH PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHA GROWTH PLC?

toggle

The latest filing was on 02/01/2026: Statement of capital following an allotment of shares on 2025-12-22.