ALPHABET CAPITAL ADVISORS LTD

Register to unlock more data on OkredoRegister

ALPHABET CAPITAL ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771859

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Marville Road, London SW6 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon24/01/2026
Secretary's details changed for Rebecca Meijlink on 2026-01-19
dot icon24/01/2026
Director's details changed for Miss Rebecca Meijlink on 2026-01-18
dot icon01/10/2025
Termination of appointment of Jane Marcela Meijlink as a director on 2025-10-01
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon15/12/2024
Registered office address changed from 43 Berkeley Square Suite 4B Mayfair Westminster London W1J 5FJ to 69 Marville Road London SW6 7BB on 2024-12-15
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon03/11/2021
Change of details for Ms Rebecca Jane Louisa Meijlink as a person with significant control on 2021-11-02
dot icon03/11/2021
Secretary's details changed for Rebecca Meijlink on 2021-11-02
dot icon03/11/2021
Director's details changed for Miss Rebecca Meijlink on 2021-11-02
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/06/2015
Director's details changed for Jane Marcela Meijlink on 2015-06-01
dot icon27/03/2015
Full accounts made up to 2014-09-30
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon06/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon27/10/2013
Secretary's details changed for Rebecca Meijlink on 2013-10-27
dot icon27/10/2013
Director's details changed for Miss Rebecca Meijlink on 2013-10-27
dot icon24/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-09-30
dot icon24/12/2012
Registered office address changed from Dukes Court 3Rd Floor North 32 Duke Street St James's London SW1Y 6DF United Kingdom on 2012-12-24
dot icon24/12/2012
Register(s) moved to registered inspection location
dot icon24/12/2012
Register inspection address has been changed
dot icon11/12/2012
Auditor's resignation
dot icon28/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon24/01/2012
Full accounts made up to 2011-09-30
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon15/06/2011
Registered office address changed from Dukes Court, 3Rd Floor North 32 Uke Street St. James's London SW1Y 6DF on 2011-06-15
dot icon15/06/2011
Director's details changed for Miss Rebecca Meijlink on 2011-06-15
dot icon23/03/2011
Full accounts made up to 2010-09-30
dot icon08/10/2010
Registered office address changed from Dukes Court 32 Duke Street St.James's London SW1Y 6DF United Kingdom on 2010-10-08
dot icon08/10/2010
Director's details changed for Miss Rebecca Meijlink on 2010-10-01
dot icon02/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/06/2010
Director's details changed for Jane Marcela Meijlink on 2010-05-20
dot icon01/06/2010
Registered office address changed from 69 Marville Road London SW6 7BB on 2010-06-01
dot icon31/05/2010
Director's details changed for Rebecca Meijlink on 2009-11-01
dot icon25/01/2010
Full accounts made up to 2009-09-30
dot icon08/12/2009
Director's details changed for Rebecca Meijlink on 2009-11-01
dot icon18/11/2009
Secretary's details changed for Rebecca Meijlink on 2009-11-01
dot icon11/06/2009
Return made up to 20/05/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-09-30
dot icon05/08/2008
Return made up to 20/05/08; full list of members
dot icon25/03/2008
Director and secretary's change of particulars / rebecca meijlink / 15/03/2008
dot icon15/02/2008
Full accounts made up to 2007-09-30
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Return made up to 20/05/07; no change of members
dot icon26/02/2007
Full accounts made up to 2006-09-30
dot icon16/02/2007
Resolutions
dot icon16/02/2007
£ ic 80010/5010 02/02/07 £ sr 75000@1=75000
dot icon23/05/2006
Return made up to 20/05/06; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from: 6 march house 13-15 westbourne street london W2 2TZ
dot icon06/02/2006
Full accounts made up to 2005-09-30
dot icon01/07/2005
Return made up to 20/05/05; full list of members
dot icon01/07/2005
Secretary resigned
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Ad 17/03/05--------- £ si 10000@1=10000 £ ic 70010/80010
dot icon27/01/2005
Ad 21/01/05--------- £ si 10000@1=10000 £ ic 60010/70010
dot icon27/01/2005
Resolutions
dot icon05/01/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Ad 29/09/04--------- £ si 10000@1=10000 £ ic 50010/60010
dot icon05/01/2005
Resolutions
dot icon27/05/2004
Ad 20/04/04--------- £ si 50000@1
dot icon27/05/2004
Nc inc already adjusted 12/12/03
dot icon27/05/2004
Resolutions
dot icon13/05/2004
Return made up to 20/05/04; full list of members
dot icon10/05/2004
Resolutions
dot icon05/05/2004
Certificate of change of name
dot icon27/04/2004
Resolutions
dot icon22/03/2004
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon15/12/2003
New secretary appointed
dot icon10/12/2003
New director appointed
dot icon20/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meijlink, Rebecca
Director
20/05/2003 - Present
3
Meijlink, Jane Marcela
Director
28/11/2003 - 01/10/2025
1
Meijlink, Rebecca
Secretary
10/12/2003 - Present
-

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 ALPHABET CAPITAL ADVISORS LTD

ALPHABET CAPITAL ADVISORS LTD is an(a) Active company incorporated on 20/05/2003 with the registered office located at 69 Marville Road, London SW6 7BB. 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 ALPHABET CAPITAL ADVISORS LTD?

toggle

ALPHABET CAPITAL ADVISORS LTD is currently Active. It was registered on 20/05/2003 .

Where is ALPHABET CAPITAL ADVISORS LTD located?

toggle

ALPHABET CAPITAL ADVISORS LTD is registered at 69 Marville Road, London SW6 7BB.

What does ALPHABET CAPITAL ADVISORS LTD do?

toggle

ALPHABET CAPITAL ADVISORS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALPHABET CAPITAL ADVISORS LTD?

toggle

The latest filing was on 24/01/2026: Secretary's details changed for Rebecca Meijlink on 2026-01-19.