ALPHA PLUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHA PLUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418776

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixth Floor, 3 Burlington Gardens, London W1S 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon21/01/2026
Appointment of Mr. Ashley Edward Harrold as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on 2026-01-16
dot icon02/10/2025
Register inspection address has been changed from C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/06/2025
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22
dot icon09/06/2025
Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/04/2025
Registration of charge 044187760012, created on 2025-04-16
dot icon17/04/2025
Registration of charge 044187760013, created on 2025-04-16
dot icon04/04/2025
Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX
dot icon20/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon05/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon07/02/2024
Statement of capital following an allotment of shares on 2023-11-17
dot icon09/01/2024
Termination of appointment of Nadim Marwan Nsouli as a director on 2024-01-04
dot icon03/01/2024
Termination of appointment of James Edward Blake Bowden as a director on 2023-12-31
dot icon01/12/2023
Director's details changed for Mr. Jacques David Buissinne on 2023-11-30
dot icon28/11/2023
Satisfaction of charge 044187760010 in full
dot icon16/11/2023
Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX
dot icon15/11/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-07
dot icon26/10/2023
Registered office address changed from 50 Queen Anne Street Marylebone London W1G 8HJ to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2023-10-26
dot icon25/10/2023
Termination of appointment of Julia Caroline Norton as a secretary on 2023-10-16
dot icon17/10/2023
Withdrawal of a person with significant control statement on 2023-10-17
dot icon17/10/2023
Notification of Inspired Uk Holdings Limited as a person with significant control on 2023-10-11
dot icon16/10/2023
Appointment of Mr Nicholas Raymond Wergan as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Nadim Marwan Nsouli as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Alexander Clement as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Jacques David Buissinne as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of George Graham Able as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Paul Dominic Brereton as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Elizabeth Mary Francis as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Mark David Hanley-Browne as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Richard Daniels Jones as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Stafford Murray Lancaster as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Rossella Proscia as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Rosalind Joy Savill as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of John Ritblat as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Russell Grant Seaman as a director on 2023-10-11
dot icon20/09/2023
Termination of appointment of Timothy Hugh Penzer Haynes as a director on 2023-09-19
dot icon08/09/2023
Satisfaction of charge 9 in full
dot icon24/08/2023
Satisfaction of charge 044187760011 in full
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Re-registration of Memorandum and Articles
dot icon17/08/2023
Certificate of re-registration from Public Limited Company to Private
dot icon17/08/2023
Re-registration from a public company to a private limited company
dot icon29/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-08-31
dot icon23/06/2022
Termination of appointment of Colin Barry Wagman as a director on 2022-06-23
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon13/12/2021
Group of companies' accounts made up to 2021-08-31
dot icon28/10/2021
Director's details changed for Mr James Edward Blake Bowden on 2021-10-28
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon04/03/2021
Termination of appointment of Mark John Sample as a director on 2021-03-04
dot icon15/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon04/01/2021
Appointment of Mr James Edward Blake Bowden as a director on 2021-01-04
dot icon04/08/2020
Auditor's resignation
dot icon03/08/2020
Termination of appointment of Jennifer Elaine Stephen as a director on 2020-07-31
dot icon01/05/2020
Appointment of Mr Russell Grant Seaman as a director on 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon10/12/2019
Director's details changed for Mr Richard Daniels Jones on 2019-12-01
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon03/10/2018
Appointment of Mr Timothy Hugh Penzer Haynes as a director on 2018-10-03
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon29/01/2018
Appointment of Ms Rossella Proscia as a director on 2018-01-18
dot icon19/12/2017
Group of companies' accounts made up to 2017-08-31
dot icon20/11/2017
Termination of appointment of Anthony David Kay as a director on 2017-11-17
dot icon22/09/2017
Director's details changed for Mr Paul Dominic Brereton on 2017-09-04
dot icon08/09/2017
Registration of charge 044187760011, created on 2017-08-31
dot icon30/08/2017
Appointment of Mr Mark David Hanley-Browne as a director on 2017-08-29
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon12/04/2017
Appointment of Mr Paul Dominic Brereton as a director on 2017-03-27
dot icon01/03/2017
Appointment of Mrs Jennifer Elaine Stephen as a director on 2017-03-01
dot icon18/12/2016
Group of companies' accounts made up to 2016-08-31
dot icon17/10/2016
Appointment of Mr Anthony David Kay as a director on 2016-10-11
dot icon17/10/2016
Appointment of Mrs Elizabeth Mary Francis as a director on 2016-10-11
dot icon17/10/2016
Termination of appointment of Christopher John Julian Drinkall as a director on 2016-10-12
dot icon22/08/2016
Termination of appointment of Jennifer Jane Aviss as a director on 2016-08-21
dot icon02/06/2016
Termination of appointment of David Elliott as a director on 2016-05-31
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon12/04/2016
Registration of charge 044187760010, created on 2016-03-31
dot icon24/03/2016
All of the property or undertaking has been released from charge 9
dot icon18/12/2015
Group of companies' accounts made up to 2015-08-31
dot icon02/09/2015
Termination of appointment of Richard John Purchase as a director on 2015-08-31
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon22/12/2014
Group of companies' accounts made up to 2014-08-31
dot icon17/07/2014
Appointment of Mr Christopher John Julian Drinkall as a director on 2014-07-01
dot icon28/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon09/12/2013
Group of companies' accounts made up to 2013-08-31
dot icon18/11/2013
Termination of appointment of David Doran as a director
dot icon01/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/11/2012
Group of companies' accounts made up to 2012-08-31
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon15/11/2012
Re-registration of Memorandum and Articles
dot icon15/11/2012
Resolutions
dot icon15/11/2012
Balance Sheet
dot icon15/11/2012
Auditor's report
dot icon15/11/2012
Auditor's statement
dot icon15/11/2012
Certificate of re-registration from Private to Public Limited Company
dot icon15/11/2012
Re-registration from a private company to a public company
dot icon24/10/2012
Appointment of Mr Colin Barry Wagman as a director
dot icon17/10/2012
Appointment of Mr Stafford Murray Lancaster as a director
dot icon17/10/2012
Appointment of Sir John Henry Ritblat as a director
dot icon04/09/2012
Appointment of Mr Mark John Sample as a director
dot icon04/09/2012
Appointment of Mr David Elliott as a director
dot icon02/07/2012
Appointment of Dame Rosalind Joy Savill as a director
dot icon29/06/2012
Appointment of Miss Julia Caroline Norton as a secretary
dot icon29/06/2012
Termination of appointment of Roger Bird as a director
dot icon29/06/2012
Termination of appointment of Roger Bird as a secretary
dot icon27/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/04/2012
Group of companies' accounts made up to 2011-08-31
dot icon03/05/2011
Termination of appointment of Anita Francis as a director
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon10/01/2011
Appointment of Mr. Richard Daniels Jones as a director
dot icon10/01/2011
Director's details changed for Mrs Anita Debra Francis on 2011-01-04
dot icon06/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon27/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon11/03/2010
Group of companies' accounts made up to 2009-08-31
dot icon04/03/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 7
dot icon04/03/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon13/01/2010
Appointment of Mrs Anita Debra Francis as a director
dot icon12/01/2010
Appointment of Mrs Jennifer Jane Aviss as a director
dot icon12/01/2010
Appointment of Mr David William Doran as a director
dot icon12/01/2010
Termination of appointment of Paul Brett as a director
dot icon12/01/2010
Director's details changed for Roger Nicholas Bird on 2010-01-03
dot icon12/01/2010
Secretary's details changed for Roger Nicholas Bird on 2010-01-03
dot icon07/11/2009
Appointment of George Graham Able as a director
dot icon07/10/2009
Termination of appointment of Azhar Mobin as a director
dot icon30/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon29/06/2009
Director's change of particulars / azhar mobin / 24/06/2009
dot icon22/04/2009
Return made up to 17/04/09; full list of members
dot icon05/03/2009
Appointment terminated director jeremy kane
dot icon05/08/2008
Director appointed richard john purchase
dot icon01/05/2008
Duplicate mortgage certificatecharge no:6
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon17/03/2008
Auditor's resignation
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Group of companies' accounts made up to 2007-08-31
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon19/12/2007
Ad 15/12/07--------- £ si 1@1=1 £ ic 5000/5001
dot icon19/12/2007
Nc inc already adjusted 15/12/07
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon26/07/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 17/04/07; full list of members
dot icon09/05/2007
New director appointed
dot icon21/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon16/01/2007
Director resigned
dot icon18/05/2006
Return made up to 17/04/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: consort house 6-28 queensway london W2 3RX
dot icon03/05/2005
Return made up to 17/04/05; full list of members
dot icon06/04/2005
Group of companies' accounts made up to 2004-08-31
dot icon21/02/2005
New director appointed
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Secretary resigned;director resigned
dot icon23/04/2004
Return made up to 17/04/04; full list of members
dot icon16/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon20/12/2002
Certificate of change of name
dot icon05/12/2002
Group of companies' accounts made up to 2002-08-31
dot icon08/10/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon16/07/2002
Ad 31/05/02--------- £ si 199@1
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Accounting reference date shortened from 30/04/03 to 31/08/02
dot icon18/06/2002
Ad 31/05/02--------- £ si 199@1=199 £ ic 4501/4700
dot icon18/06/2002
Conve 31/05/02
dot icon18/06/2002
Ad 31/05/02--------- £ si 4500@1=4500 £ ic 1/4501
dot icon18/06/2002
Nc inc already adjusted 31/05/02
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Registered office changed on 18/06/02 from: third floor 90 long acre london WC2E 9TT
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Certificate of change of name
dot icon17/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
07/11/2023 - Present
1977
Wergan, Nicholas Raymond
Director
11/10/2023 - 22/05/2025
24
Ritblat, John, Sir
Director
01/10/2012 - 11/10/2023
105
Brereton, Paul Dominic
Director
27/03/2017 - 11/10/2023
5
Jones, Richard Daniels
Director
14/12/2010 - 11/10/2023
28

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 PLUS HOLDINGS LIMITED

ALPHA PLUS HOLDINGS LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at Sixth Floor, 3 Burlington Gardens, London W1S 3EP. 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 ALPHA PLUS HOLDINGS LIMITED?

toggle

ALPHA PLUS HOLDINGS LIMITED is currently Active. It was registered on 17/04/2002 .

Where is ALPHA PLUS HOLDINGS LIMITED located?

toggle

ALPHA PLUS HOLDINGS LIMITED is registered at Sixth Floor, 3 Burlington Gardens, London W1S 3EP.

What does ALPHA PLUS HOLDINGS LIMITED do?

toggle

ALPHA PLUS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALPHA PLUS HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.