ALPHADYNE (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHADYNE (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07910661

Incorporation date

16/01/2012

Size

Group

Contacts

Registered address

Registered address

Vistra (Uk) Ltd 7th Floor, 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/04/2025
Director's details changed for Philippe Khuong-Huu on 2025-04-04
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon16/01/2025
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to Vistra (Uk) Ltd 7th Floor 50 Broadway London SW1H 0DB on 2025-01-16
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/06/2024
Appointment of Mr Ian Jason Evans as a director on 2024-06-15
dot icon18/06/2024
Termination of appointment of Joseph Donald Regan as a director on 2024-06-15
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/05/2023
Second filing of Confirmation Statement dated 2017-01-30
dot icon17/05/2023
Change of details for Mr Philippe Khuong-Huu as a person with significant control on 2020-01-01
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/09/2022
Director's details changed for Philippe Khuong-Huu on 2022-09-16
dot icon21/09/2022
Change of details for Mr Philippe Khuong-Huu as a person with significant control on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon05/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/03/2020
Second filing of Confirmation Statement dated 16/01/2020
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/01/2018
Director's details changed for Philippe Khuong-Huu on 2013-12-01
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/02/2017
Termination of appointment of Bart Joseph Broadman as a director on 2017-02-01
dot icon08/02/2017
Director's details changed for Mr Joseph Donald Regan on 2017-02-01
dot icon08/02/2017
Appointment of Mr Joseph Donald Regan as a director on 2017-02-01
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon03/11/2016
Resolutions
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon17/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon18/02/2014
Resolutions
dot icon14/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/02/2014
Director's details changed for Bart Joseph Broadman on 2014-01-16
dot icon17/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/02/2013
Resolutions
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon14/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-07-24
dot icon08/10/2012
Certificate of change of name
dot icon08/10/2012
Change of name notice
dot icon23/07/2012
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2012-07-23
dot icon23/02/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon16/01/2012
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
16/01/2027
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
Khuong-Huu, Philippe
Director
16/01/2012 - Present
1
Regan, Joseph Donald
Director
01/02/2017 - 15/06/2024
1
Broadman, Bart Joseph
Director
16/01/2012 - 01/02/2017
-
Evans, Ian Jason
Director
15/06/2024 - Present
1

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 ALPHADYNE (UK) HOLDINGS LIMITED

ALPHADYNE (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 16/01/2012 with the registered office located at Vistra (Uk) Ltd 7th Floor, 50 Broadway, London SW1H 0DB. 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 ALPHADYNE (UK) HOLDINGS LIMITED?

toggle

ALPHADYNE (UK) HOLDINGS LIMITED is currently Active. It was registered on 16/01/2012 .

Where is ALPHADYNE (UK) HOLDINGS LIMITED located?

toggle

ALPHADYNE (UK) HOLDINGS LIMITED is registered at Vistra (Uk) Ltd 7th Floor, 50 Broadway, London SW1H 0DB.

What does ALPHADYNE (UK) HOLDINGS LIMITED do?

toggle

ALPHADYNE (UK) HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHADYNE (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-16 with no updates.