ALPHA WAVE GLOBAL, LLP

Register to unlock more data on OkredoRegister

ALPHA WAVE GLOBAL, LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC367259

Incorporation date

12/08/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2011)
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon26/08/2025
Registered office address changed from C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB England to C/O Centralis Uk Limited the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2025-08-26
dot icon26/08/2025
Change of details for Alpha Wave Investments Limited as a person with significant control on 2025-08-26
dot icon26/08/2025
Member's details changed for Alpha Wave Investments Limited on 2025-08-26
dot icon31/03/2025
Termination of appointment of Utsav Mitra as a member on 2025-03-31
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon01/02/2024
Appointment of Mr Utsav Mitra as a member on 2024-02-01
dot icon01/02/2024
Termination of appointment of Scott Christopher Carpenter as a member on 2024-01-31
dot icon02/11/2023
Member's details changed for Alpha Wave Investments Limited on 2023-10-18
dot icon02/11/2023
Change of details for Alpha Wave Investments Limited as a person with significant control on 2023-10-18
dot icon26/10/2023
Second filing for the notification of Cathy Ann Weist as a person with significant control
dot icon18/10/2023
Registered office address changed from C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY England to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2023-10-18
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon26/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon25/08/2023
Cessation of Scott Christopher Carpenter as a person with significant control on 2023-05-12
dot icon25/08/2023
Notification of Cathy Ann Weist as a person with significant control on 2023-05-12
dot icon25/08/2023
Member's details changed for Navroz Darius Udwadia on 2023-03-01
dot icon25/08/2023
Change of details for Navroz Darius Udwadia as a person with significant control on 2023-03-01
dot icon16/08/2023
Change of details for Navroz Darius Udwadia as a person with significant control on 2022-12-01
dot icon16/08/2023
Change of details for Mr Scott Christopher Carpenter as a person with significant control on 2022-12-01
dot icon19/05/2023
Member's details changed for Mr Scott Christopher Carpenter on 2023-05-12
dot icon09/05/2023
Member's details changed for Navroz Darius Udwadia on 2022-12-01
dot icon09/05/2023
Member's details changed for Mr Scott Christopher Carpenter on 2022-12-01
dot icon09/05/2023
Member's details changed for Ms Cathy Ann Weist on 2022-12-01
dot icon25/11/2022
Member's details changed for Falcon Edge Investments Limited on 2021-11-21
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/08/2022
Change of details for Falcon Edge Investments Limited as a person with significant control on 2021-11-25
dot icon25/08/2022
Member's details changed for {officer_name}
dot icon11/08/2022
Change of details for Falcon Edge Investments Limited as a person with significant control on 2022-05-24
dot icon11/08/2022
Member's details changed for Falcon Edge Investments Limited on 2022-05-24
dot icon24/05/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY on 2022-05-24
dot icon25/11/2021
Certificate of change of name
dot icon25/11/2021
Change of name notice
dot icon22/11/2021
Change of details for Navroz Darius Udwadia as a person with significant control on 2021-11-22
dot icon02/11/2021
Resignation of an auditor
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon11/08/2021
Change of details for Navroz Darius Udwadia as a person with significant control on 2017-02-05
dot icon10/08/2021
Member's details changed for Navroz Darius Udwadia on 2017-02-05
dot icon11/03/2021
Appointment of Ms Cathy Ann Weist as a member on 2021-03-10
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon30/04/2020
Termination of appointment of Jonathan Collins as a member on 2020-04-30
dot icon12/11/2019
Termination of appointment of Ryan Francis El Khoury as a member on 2019-11-01
dot icon22/10/2019
Change of details for Mr Scott Christopher Carpenter as a person with significant control on 2019-10-14
dot icon22/10/2019
Change of details for Navroz Darius Udwadia as a person with significant control on 2019-10-14
dot icon22/10/2019
Member's details changed for Mr Scott Christopher Carpenter on 2019-10-14
dot icon22/10/2019
Member's details changed for Ryan Francis El Khoury on 2019-10-14
dot icon22/10/2019
Member's details changed for Navroz Darius Udwadia on 2019-10-14
dot icon22/10/2019
Member's details changed for Mr Jonathan Collins on 2019-10-14
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon24/10/2018
Member's details changed for Mr Jonathan Collins on 2018-10-24
dot icon24/10/2018
Appointment of Mr Jonathan Collins as a member on 2018-09-01
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon25/08/2017
Cessation of James Richard Minshull as a person with significant control on 2017-03-31
dot icon25/08/2017
Notification of Scott Christopher Carpenter as a person with significant control on 2017-03-31
dot icon17/08/2017
Member's details changed for Scott Christopher Carpenter on 2016-08-11
dot icon07/04/2017
Member's details changed for Scott Christopher Carpenter on 2017-03-31
dot icon07/04/2017
Termination of appointment of James Richard Minshull as a member on 2017-03-31
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-12
dot icon07/09/2015
Member's details changed for James Richard Minshull on 2015-08-12
dot icon07/09/2015
Member's details changed for Scott Christopher Carpenter on 2015-08-12
dot icon07/09/2015
Member's details changed for Ryan Francis El Khoury on 2015-08-12
dot icon07/09/2015
Member's details changed for Navroz Udwadia on 2015-08-12
dot icon08/06/2015
Termination of appointment of Andrew Wright as a member on 2015-03-17
dot icon18/12/2014
Resignation of an auditor
dot icon03/09/2014
Annual return made up to 2014-08-12
dot icon03/09/2014
Appointment of Ryan Francis El Khoury as a member on 2014-06-02
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-12
dot icon29/08/2013
Member's details changed for James Richard Minshull on 2013-08-12
dot icon29/08/2013
Member's details changed for Falcon Edge Investments Limited on 2013-08-12
dot icon22/08/2013
Member's details changed for Andrew Wright on 2013-08-22
dot icon22/08/2013
Member's details changed for Scott Christopher Carpenter on 2013-08-22
dot icon22/08/2013
Member's details changed for James Richard Minshull on 2013-01-07
dot icon22/08/2013
Member's details changed for Navroz Udwadia on 2013-01-07
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon24/09/2012
Member's details changed for James Richard Minshull on 2012-08-24
dot icon12/09/2012
Member's details changed for Navroz Udwadia on 2012-08-12
dot icon10/09/2012
Annual return made up to 2012-08-12
dot icon10/09/2012
Member's details changed for Falcon Edge Investments Limited on 2012-08-12
dot icon07/09/2012
Member's details changed for Andrew Wright on 2012-08-12
dot icon07/09/2012
Member's details changed for James Minshull on 2012-08-12
dot icon07/09/2012
Member's details changed for Scott Christopher Carpenter on 2012-08-12
dot icon06/09/2012
Member's details changed for Andrew Wright on 2012-03-01
dot icon06/09/2012
Member's details changed for Scott Christopher Carpenter on 2012-02-06
dot icon28/08/2012
Appointment of Scott Christopher Carpenter as a member
dot icon25/08/2012
Termination of appointment of Damien Charveriat as a member
dot icon25/08/2012
Appointment of Andrew Wright as a member
dot icon13/08/2012
Registered office address changed from 63 Curzon Street London W1J 8PD on 2012-08-13
dot icon14/12/2011
Termination of appointment of Martin Byman as a member
dot icon14/12/2011
Appointment of Damien Dominique Marie Charveriat as a member
dot icon14/12/2011
Member's details changed for Navroz Udwadia on 2011-12-09
dot icon14/12/2011
Member's details changed for Madison Court Investments Limited on 2011-12-09
dot icon14/12/2011
Appointment of James Minshull as a member
dot icon14/12/2011
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 2011-12-14
dot icon30/09/2011
Miscellaneous
dot icon26/09/2011
Appointment of Navroz Udwadia as a member
dot icon22/09/2011
Certificate of change of name
dot icon12/08/2011
Incorporation of a limited liability partnership

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
12/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alpha Wave Investments Limited
LLP Designated Member
12/08/2011 - Present
-
Minshull, James Richard
LLP Designated Member
09/12/2011 - 31/03/2017
4
Weist, Cathy Ann
LLP Designated Member
10/03/2021 - Present
-
Carpenter, Scott Christopher
LLP Member
06/02/2012 - 31/01/2024
-
Udwadia, Navroz Darius
LLP Designated Member
20/09/2011 - Present
-

Persons with Significant Control

6
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 WAVE GLOBAL, LLP

ALPHA WAVE GLOBAL, LLP is an(a) Active company incorporated on 12/08/2011 with the registered office located at C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SB. 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 WAVE GLOBAL, LLP?

toggle

ALPHA WAVE GLOBAL, LLP is currently Active. It was registered on 12/08/2011 .

Where is ALPHA WAVE GLOBAL, LLP located?

toggle

ALPHA WAVE GLOBAL, LLP is registered at C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SB.

What is the latest filing for ALPHA WAVE GLOBAL, LLP?

toggle

The latest filing was on 03/09/2025: Full accounts made up to 2024-12-31.