ALPHA INTERNATIONAL

Register to unlock more data on OkredoRegister

ALPHA INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157379

Incorporation date

09/02/2001

Size

Full

Contacts

Registered address

Registered address

Holy Trinity Brompton, Brompton Road, London SW7 1JACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon26/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon06/12/2024
Termination of appointment of Polly Rebecca Stewart as a director on 2024-12-05
dot icon06/11/2024
Termination of appointment of Richard Mark Hutchinson as a director on 2024-10-30
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Gabriella Helland as a director on 2024-09-23
dot icon15/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/09/2023
Termination of appointment of David Pryor Gardner as a director on 2023-09-25
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Appointment of Rt Revd John Alexander Kirkpatrick Millar as a director on 2023-08-21
dot icon21/08/2023
Director's details changed for Rev Richard Michael Coates on 2023-08-01
dot icon10/08/2023
Appointment of Revd Stephen Foster as a director on 2023-07-25
dot icon04/08/2023
Appointment of Mr Richard Mark Hutchinson as a director on 2023-07-27
dot icon25/07/2023
Appointment of Mrs Angelina Hutchinson as a director on 2023-07-24
dot icon24/03/2023
Termination of appointment of Bernard Amponsah Mensah as a director on 2023-03-23
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/11/2022
Director's details changed for Mr Andre Eze on 2022-11-01
dot icon30/09/2022
Appointment of Mrs Gabriella Helland as a director on 2022-09-15
dot icon29/09/2022
Appointment of Ms Fopefoliwa Adelowo as a director on 2022-09-25
dot icon20/09/2022
Termination of appointment of John David Lockhart Mackay as a director on 2022-09-20
dot icon14/09/2022
Appointment of Rev James Matthew Mallon as a director on 2022-09-09
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Termination of appointment of Christopher Alan Sadler as a director on 2022-04-29
dot icon09/06/2022
Termination of appointment of Michael Timmis as a director on 2022-04-29
dot icon09/06/2022
Termination of appointment of Patricia Neill as a director on 2022-04-29
dot icon08/06/2022
Termination of appointment of John Alexander Kirkpatrick Millar as a director on 2022-05-24
dot icon24/03/2022
Appointment of Rev Richard Michael Coates as a director on 2022-03-24
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Mr Andre Eze as a director on 2021-05-26
dot icon18/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon30/04/2020
Appointment of Ms Kathleen Wai Lin Chew as a director on 2020-04-29
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/12/2019
Termination of appointment of David Alexander Segel as a director on 2019-10-11
dot icon11/12/2019
Termination of appointment of Jody Jonsson as a director on 2019-10-11
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Robert Lee Gruenewald Ii as a director on 2019-04-29
dot icon26/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/02/2017
Appointment of Mr Bernard Amponsah Mensah as a director on 2016-05-18
dot icon16/02/2017
Appointment of Ms Jody Jonsson as a director on 2016-09-24
dot icon16/02/2017
Appointment of Mr David Gardner as a director on 2016-09-24
dot icon01/02/2017
Appointment of Rev Alexander Gordon as a director on 2016-09-24
dot icon01/02/2017
Termination of appointment of Kenneth Johann Costa as a director on 2016-09-24
dot icon30/09/2016
Termination of appointment of Ramez Farid Sousou as a director on 2016-09-24
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-09 no member list
dot icon02/02/2016
Termination of appointment of Michael Bruce Bailey as a secretary on 2015-06-30
dot icon03/12/2015
Appointment of Mr Jon Mark Shippen as a secretary on 2015-12-03
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-09 no member list
dot icon05/02/2015
Appointment of Mr Michael Bruce Bailey as a secretary on 2015-01-29
dot icon22/01/2015
Termination of appointment of Timothy James Coles as a secretary on 2015-01-06
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Appointment of Mr Timothy James Coles as a secretary
dot icon28/03/2014
Termination of appointment of Douglas Jones as a secretary
dot icon19/02/2014
Annual return made up to 2014-02-09 no member list
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-09 no member list
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-09 no member list
dot icon28/02/2012
Termination of appointment of Nicholas Stevens as a secretary
dot icon23/01/2012
Memorandum and Articles of Association
dot icon23/01/2012
Resolutions
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2011
Appointment of Douglas Jones as a secretary
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-09 no member list
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-09 no member list
dot icon04/03/2010
Appointment of Mr Ramez Sousou as a director
dot icon04/03/2010
Director's details changed for Dato Seok Hong Yeoh on 2010-02-09
dot icon04/03/2010
Director's details changed for David Alexander Segel on 2010-02-09
dot icon04/03/2010
Appointment of Mr Michael Timmis as a director
dot icon03/03/2010
Director's details changed for John David Lockhart Mackay on 2010-02-09
dot icon03/03/2010
Director's details changed for Christopher Alan Sadler on 2010-02-09
dot icon03/03/2010
Director's details changed for Kenneth Johann Costa on 2010-02-09
dot icon03/03/2010
Director's details changed for Patricia Neill on 2010-02-09
dot icon03/03/2010
Director's details changed for Reverend John Alexander Kirkpatrick Millar on 2010-02-09
dot icon03/03/2010
Director's details changed for Mrs Polly Rebecca Stewart on 2010-02-09
dot icon03/03/2010
Director's details changed for Revd Nicholas Glynn Paul Gumbel on 2010-02-09
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Annual return made up to 09/02/09
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2008
Annual return made up to 09/02/08
dot icon27/11/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Annual return made up to 09/02/07
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Annual return made up to 09/02/06
dot icon12/04/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Annual return made up to 09/02/05
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
New director appointed
dot icon26/02/2004
Annual return made up to 09/02/04
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Annual return made up to 09/02/03
dot icon28/01/2003
Registered office changed on 28/01/03 from: 61 brook street london W1K 4BL
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon21/02/2002
Annual return made up to 09/02/02
dot icon27/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon14/05/2001
New director appointed
dot icon09/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mensah, Bernard Amponsah
Director
18/05/2016 - 23/03/2023
6
Sadler, Christopher Alan
Director
19/07/2005 - 29/04/2022
1
Hutchinson, Angelina
Director
24/07/2023 - Present
-
Millar, John Alexander Kirkpatrick, Reverend
Director
25/02/2002 - 24/05/2022
2
Stewart, Polly Rebecca
Director
16/10/2007 - 05/12/2024
10

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 INTERNATIONAL

ALPHA INTERNATIONAL is an(a) Active company incorporated on 09/02/2001 with the registered office located at Holy Trinity Brompton, Brompton Road, London SW7 1JA. There are currently 13 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 INTERNATIONAL?

toggle

ALPHA INTERNATIONAL is currently Active. It was registered on 09/02/2001 .

Where is ALPHA INTERNATIONAL located?

toggle

ALPHA INTERNATIONAL is registered at Holy Trinity Brompton, Brompton Road, London SW7 1JA.

What does ALPHA INTERNATIONAL do?

toggle

ALPHA INTERNATIONAL operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALPHA INTERNATIONAL?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-09 with no updates.