ALPHA WAVE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALPHA WAVE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07738746

Incorporation date

12/08/2011

Size

Group

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
Group of companies' accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with 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 icon29/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with updates
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
Group of companies' accounts made up to 2022-12-31
dot icon26/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon25/08/2023
Cessation of Richard Gerson as a person with significant control on 2023-08-12
dot icon25/08/2023
Cessation of Navroz Darius Udwadia as a person with significant control on 2023-08-12
dot icon25/08/2023
Notification of a person with significant control statement
dot icon25/08/2023
Director's details changed for Navroz Darius Udwadia on 2023-03-01
dot icon16/08/2023
Director's details changed for Navroz Darius Udwadia on 2022-12-01
dot icon16/08/2023
Director's details changed for Ms Cathy Ann Weist on 2023-05-01
dot icon16/08/2023
Change of details for Navroz Darius Udwadia as a person with significant control on 2022-12-01
dot icon02/05/2023
Termination of appointment of Scott Christopher Carpenter as a director on 2023-04-30
dot icon02/05/2023
Appointment of Ms Cathy Ann Weist as a director on 2023-04-30
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/08/2022
Change of details for Richard Gerson as a person with significant control on 2021-11-24
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon26/08/2022
Change of details for Richard Gerson as a person with significant control on 2021-11-24
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 icon02/11/2021
Auditor's resignation
dot icon04/10/2021
Group of companies' 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
Director's details changed for Navroz Darius Udwadia on 2017-02-05
dot icon18/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-12 with no updates
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
Director's details changed for Mr Scott Christopher Carpenter on 2019-10-14
dot icon22/10/2019
Director's details changed for Navroz Darius Udwadia on 2019-10-14
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/08/2017
Change of details for Richard Gerson as a person with significant control on 2017-08-12
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon07/04/2017
Termination of appointment of James Richard Minshull as a director on 2017-03-31
dot icon07/04/2017
Appointment of Mr Scott Christopher Carpenter as a director on 2017-03-31
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon07/09/2015
Director's details changed for Navroz Udwadia on 2015-08-12
dot icon07/09/2015
Director's details changed for James Richard Minshull on 2015-08-12
dot icon18/12/2014
Auditor's resignation
dot icon09/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon29/08/2013
Director's details changed for Navroz Udwadia on 2013-08-12
dot icon29/08/2013
Director's details changed for James Richard Minshull on 2013-08-12
dot icon22/08/2013
Director's details changed for Navroz Udwadia on 2013-01-07
dot icon22/08/2013
Director's details changed for James Richard Minshull on 2013-01-07
dot icon30/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/10/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon12/09/2012
Director's details changed for Navroz Udwadia on 2012-08-12
dot icon07/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon07/09/2012
Director's details changed for Navroz Udwadia on 2012-08-12
dot icon07/09/2012
Director's details changed for James Richard Minshull on 2012-08-12
dot icon13/08/2012
Registered office address changed from 63 Curzon Street London W1J 8PD on 2012-08-13
dot icon14/12/2011
Appointment of James Minshull as a director
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 icon14/12/2011
Termination of appointment of Martin Byman as a director
dot icon09/12/2011
Appointment of Navroz Udwadia as a director
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Change of name notice
dot icon12/08/2011
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
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Udwadia, Navroz Darius
Director
28/11/2011 - Present
6
Minshull, James Richard
Director
09/12/2011 - 31/03/2017
5
Weist, Cathy Ann
Director
30/04/2023 - Present
3
Carpenter, Scott Christopher
Director
31/03/2017 - 30/04/2023
20

Persons with Significant Control

4
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 INVESTMENTS LIMITED

ALPHA WAVE INVESTMENTS LIMITED 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 2 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 INVESTMENTS LIMITED?

toggle

ALPHA WAVE INVESTMENTS LIMITED is currently Active. It was registered on 12/08/2011 .

Where is ALPHA WAVE INVESTMENTS LIMITED located?

toggle

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

What does ALPHA WAVE INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for ALPHA WAVE INVESTMENTS LIMITED?

toggle

The latest filing was on 03/09/2025: Group of companies' accounts made up to 2024-12-31.