ALPHA PREMA UK LIMITED

Register to unlock more data on OkredoRegister

ALPHA PREMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05613176

Incorporation date

04/11/2005

Size

Full

Contacts

Registered address

Registered address

No. 2 St. James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Mr Adam Babiker as a director on 2025-02-20
dot icon24/02/2025
Termination of appointment of Laurence Anthony as a director on 2025-02-22
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon25/09/2024
Termination of appointment of Sacha Jane Woodward Hill as a director on 2024-09-19
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Appointment of Mr Laurence Anthony as a director on 2024-09-17
dot icon19/09/2024
Registration of charge 056131760028, created on 2024-09-19
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon23/11/2022
Registration of charge 056131760027, created on 2022-11-23
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/09/2022
Termination of appointment of Gregory Ben Maffei as a director on 2022-09-08
dot icon20/05/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Termination of appointment of Albert Edwin Rosenthaler as a director on 2021-03-29
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon12/11/2019
Appointment of Mrs Renee Lynn Wilm as a director on 2019-09-23
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon18/10/2019
Termination of appointment of Richard Norman Baer as a director on 2019-09-23
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Notification of Delta 3 (Uk) Limited as a person with significant control on 2017-12-07
dot icon06/11/2018
Cessation of Delta 3 (Uk) Limited as a person with significant control on 2017-12-07
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon05/11/2018
Change of details for Alpha D2 Limited as a person with significant control on 2017-12-07
dot icon31/10/2018
Director's details changed for Ms Sacha Jane Woodward Hill on 2018-10-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Duncan Llowarch as a secretary on 2018-08-22
dot icon26/03/2018
Resolutions
dot icon30/11/2017
Statement by Directors
dot icon30/11/2017
Statement of capital on 2017-11-30
dot icon30/11/2017
Solvency Statement dated 30/11/17
dot icon30/11/2017
Resolutions
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Change of details for Alpha D2 Limited as a person with significant control on 2017-07-24
dot icon15/08/2017
Director's details changed for Ms Sacha Jane Woodward Hill on 2017-07-24
dot icon15/08/2017
Director's details changed for Mr Duncan Francis Llowarch on 2017-07-24
dot icon15/08/2017
Secretary's details changed for Mr Duncan Llowarch on 2017-07-24
dot icon24/07/2017
Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 2017-07-24
dot icon23/07/2017
Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 2017-07-23
dot icon09/03/2017
Resolutions
dot icon08/03/2017
Statement of company's objects
dot icon22/02/2017
Resolutions
dot icon27/01/2017
Appointment of Mr Richard Norman Baer as a director on 2017-01-23
dot icon27/01/2017
Appointment of Mr Albert Edwin Rosenthaler as a director on 2017-01-23
dot icon27/01/2017
Appointment of Mr Gregory Ben Maffei as a director on 2017-01-23
dot icon26/01/2017
Termination of appointment of Timothy Huish Gallico as a director on 2017-01-23
dot icon26/01/2017
Termination of appointment of Frederique Flournoy as a director on 2017-01-23
dot icon26/01/2017
Termination of appointment of Nicholas James Clarry as a director on 2017-01-23
dot icon11/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Particulars of a charge subject to which a property has been acquired / charge code 056131760025
dot icon04/06/2015
Particulars of a charge subject to which a property has been acquired / charge code 056131760026
dot icon04/06/2015
Particulars of a charge subject to which a property has been acquired / charge code 056131760024
dot icon04/06/2015
Particulars of a charge subject to which a property has been acquired / charge code 056131760023
dot icon02/06/2015
Registration of acquisition 056131760020, acquired on 2015-05-18
dot icon02/06/2015
Registration of acquisition 056131760021, acquired on 2015-05-18
dot icon30/05/2015
Registration of charge 056131760022, created on 2015-05-18
dot icon29/05/2015
Registration of acquisition 056131760019, acquired on 2015-05-18
dot icon21/05/2015
Registration of acquisition 056131760018, acquired on 2015-05-18
dot icon10/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Registration of charge 056131760015, created on 2014-08-08
dot icon19/08/2014
Registration of charge 056131760016, created on 2014-08-08
dot icon19/08/2014
Registration of charge 056131760017, created on 2014-08-08
dot icon21/01/2014
Termination of appointment of Bernard Ecclestone as a director
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Registration of charge 056131760014
dot icon26/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon28/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon07/09/2011
Appointment of Ms Frederique Flournoy as a director
dot icon07/09/2011
Termination of appointment of Stephen Mullens as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Appointment of Mr Duncan Llowarch as a secretary
dot icon25/01/2010
Termination of appointment of Nicholas Clarry as a secretary
dot icon25/01/2010
Termination of appointment of Donald Mackenzie as a director
dot icon04/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Nicholas James Clarry on 2009-11-23
dot icon03/12/2009
Director's details changed for Mr Bernard Charles Ecclestone on 2009-11-23
dot icon03/12/2009
Director's details changed for Stephen John Mullens on 2009-11-23
dot icon03/12/2009
Director's details changed for Donald Mackenzie on 2009-12-02
dot icon03/12/2009
Director's details changed for Mr Timothy Huish Gallico on 2009-11-23
dot icon30/10/2009
Resolutions
dot icon12/10/2009
Director's details changed
dot icon12/10/2009
Director's details changed
dot icon12/10/2009
Director's details changed for Mr Duncan Francis Llowarch on 2009-10-07
dot icon08/10/2009
Director's details changed for Ms Sacha Jane Woodward Hill on 2009-10-02
dot icon08/09/2009
Director and secretary's change of particulars / nicholas clarry / 28/07/2009
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Director's change of particulars / duncan francis llowarch / 19/12/2008
dot icon20/01/2009
Return made up to 04/11/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 04/11/07; full list of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Secretary's particulars changed;director's particulars changed
dot icon21/07/2007
Particulars of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 04/11/06; full list of members
dot icon13/12/2006
Director resigned
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
New director appointed
dot icon27/06/2006
Particulars of mortgage/charge
dot icon11/04/2006
Ad 24/03/06--------- us$ si 1000000@1=1000000 us$ ic 1/1000001
dot icon11/04/2006
Nc inc already adjusted 17/03/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Registered office changed on 04/04/06 from: c/o cvc capital partners LIMITED 111 strand london WC2R 0AG
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon18/11/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon04/11/2005
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
04/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward Hill, Sacha Jane
Director
24/03/2006 - 19/09/2024
49
Llowarch, Duncan Francis
Director
24/03/2006 - Present
29
Anthony, Laurence
Director
17/09/2024 - 22/02/2025
15
Wilm, Renee Lynn
Director
23/09/2019 - Present
7
Babiker, Adam
Director
20/02/2025 - Present
26

Persons with Significant Control

0

No PSC data available.

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 PREMA UK LIMITED

ALPHA PREMA UK LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at No. 2 St. James's Market, London SW1Y 4AH. There are currently 3 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 PREMA UK LIMITED?

toggle

ALPHA PREMA UK LIMITED is currently Active. It was registered on 04/11/2005 .

Where is ALPHA PREMA UK LIMITED located?

toggle

ALPHA PREMA UK LIMITED is registered at No. 2 St. James's Market, London SW1Y 4AH.

What does ALPHA PREMA UK LIMITED do?

toggle

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

What is the latest filing for ALPHA PREMA UK LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.