ALPHAGEN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ALPHAGEN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00962757

Incorporation date

25/09/1969

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1969)
dot icon23/01/2026
Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE
dot icon23/01/2026
Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon03/11/2025
Declaration of solvency
dot icon03/11/2025
Registered office address changed from 201 Bishopsgate London EC2M 3AE to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-11-03
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon15/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/04/2022
Secretary's details changed for Henderson Secretarial Services Limited on 2022-03-14
dot icon25/08/2021
Director's details changed for Ms Rhiannon Willow Chaudhuri on 2021-08-13
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon13/05/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of John Graham Foggin as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Paul Bruce Greenwood as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Havilland James De Sausmarez as a director on 2021-04-30
dot icon30/04/2021
Appointment of Ian Bassford as a director on 2021-04-30
dot icon30/04/2021
Appointment of Ms Rhiannon Willow Chaudhuri as a director on 2021-04-30
dot icon27/04/2021
Statement by Directors
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon27/04/2021
Solvency Statement dated 20/04/21
dot icon27/04/2021
Resolutions
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon13/03/2020
Termination of appointment of Michael Ho as a director on 2020-02-14
dot icon25/06/2019
Termination of appointment of Rhiannon Willow Chaudhuri as a director on 2019-06-20
dot icon13/06/2019
Appointment of Mr Michael Ho as a director on 2019-06-12
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Mr Paul Bruce Greenwood as a director on 2019-03-19
dot icon12/03/2019
Appointment of Havilland James De Sausmarez as a director on 2019-03-12
dot icon29/01/2019
Termination of appointment of David John Elms as a director on 2019-01-22
dot icon04/10/2018
Termination of appointment of Paul James Graham as a director on 2018-09-30
dot icon01/10/2018
Termination of appointment of Christopher Benjamin Chaloner as a director on 2018-09-28
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Appointment of Ms Rhiannon Willow Chaudhuri as a director on 2017-09-27
dot icon25/07/2017
Termination of appointment of Martin Robert Skinner as a director on 2017-06-29
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon31/10/2016
Appointment of John Graham Foggin as a director on 2016-10-05
dot icon11/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Termination of appointment of Lesley Cairney as a director on 2016-02-18
dot icon06/10/2015
Appointment of Martin Robert Skinner as a director on 2015-09-24
dot icon09/09/2015
Memorandum and Articles of Association
dot icon28/08/2015
Certificate of change of name
dot icon28/08/2015
Change of name notice
dot icon25/08/2015
Termination of appointment of Richard Patrick Mcnamara as a director on 2015-08-13
dot icon07/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon21/02/2015
Director's details changed for Mr. Richard Patrick Mcnamara on 2014-12-18
dot icon13/05/2014
Auditor's resignation
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon20/02/2014
Appointment of Mr Christopher Benjamin Chaloner as a director
dot icon20/11/2013
Director's details changed for Lesley Cairney on 2013-10-15
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of David John Elms as a director
dot icon27/06/2013
Appointment of Lesley Cairney as a director
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/02/2013
Appointment of Paul James Graham as a director
dot icon08/01/2013
Termination of appointment of David Jacob as a director
dot icon17/10/2012
Director's details changed for Richard Mcnamara on 2012-10-11
dot icon05/07/2012
Statement by directors
dot icon05/07/2012
Solvency statement dated 29/06/12
dot icon05/07/2012
Statement of capital on 2012-07-05
dot icon05/07/2012
Resolutions
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon16/05/2012
Termination of appointment of Arno Kitts as a director
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Termination of appointment of Andrew Formica as a director
dot icon25/08/2011
Appointment of Dr Arno Kitts as a director
dot icon25/08/2011
Appointment of Richard Mcnamara as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon01/06/2010
Resolutions
dot icon01/06/2010
Statement of company's objects
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for David Joseph Jacob on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Andrew James Formica on 2009-12-31
dot icon11/09/2009
Appointment terminated director nicholas hiscock
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon18/11/2008
Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon13/11/2008
Director's change of particulars / andrew formica / 05/11/2008
dot icon05/11/2008
Director's change of particulars / andrew formica / 04/06/2008
dot icon09/06/2008
Appointment terminated director katherine o'neill
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 02/05/08; full list of members
dot icon25/05/2007
Return made up to 02/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon16/05/2007
Accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon26/05/2006
Return made up to 02/05/06; full list of members
dot icon25/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon16/05/2006
Accounts made up to 2005-12-31
dot icon03/10/2005
Certificate of change of name
dot icon25/06/2005
Return made up to 02/05/05; full list of members
dot icon17/05/2005
Accounts made up to 2004-12-31
dot icon03/05/2005
Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon15/04/2005
Certificate of change of name
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Resolutions
dot icon18/05/2004
Accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 02/05/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon18/12/2003
Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY
dot icon10/10/2003
Director's particulars changed
dot icon28/09/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Location of register of members
dot icon14/05/2003
Return made up to 02/05/03; full list of members
dot icon06/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon13/11/2002
Director resigned
dot icon20/08/2002
Director's particulars changed
dot icon04/08/2002
New director appointed
dot icon21/05/2002
Accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 02/05/02; full list of members
dot icon08/03/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon17/12/2001
Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
Secretary resigned
dot icon12/10/2001
New director appointed
dot icon09/08/2001
Memorandum and Articles of Association
dot icon09/08/2001
Resolutions
dot icon08/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon21/05/2001
Accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 02/05/01; full list of members
dot icon01/12/2000
Director resigned
dot icon01/12/2000
New director appointed
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon30/06/2000
Auditor's resignation
dot icon14/06/2000
Location of register of members
dot icon23/05/2000
Return made up to 02/05/00; full list of members
dot icon03/05/2000
Director resigned
dot icon27/04/2000
Auditor's resignation
dot icon20/04/2000
Resolutions
dot icon13/04/2000
New director appointed
dot icon07/04/2000
Accounts made up to 1999-12-31
dot icon16/12/1999
Registered office changed on 16/12/99 from: 48 gracechurch street london EC3V 0EJ
dot icon05/11/1999
Director's particulars changed
dot icon05/11/1999
Director's particulars changed
dot icon05/11/1999
Director's particulars changed
dot icon05/11/1999
Director's particulars changed
dot icon05/11/1999
Director's particulars changed
dot icon05/11/1999
Director's particulars changed
dot icon23/06/1999
Director resigned
dot icon25/05/1999
Return made up to 02/05/99; no change of members
dot icon19/05/1999
Director's particulars changed
dot icon20/04/1999
Accounts made up to 1998-12-31
dot icon25/03/1999
Director's particulars changed
dot icon10/03/1999
Resolutions
dot icon07/01/1999
Director resigned
dot icon17/12/1998
New director appointed
dot icon11/12/1998
Registered office changed on 11/12/98 from: 48 gracechurch street london EC3P 3HH
dot icon29/09/1998
Auditor's resignation
dot icon01/06/1998
Return made up to 02/05/98; no change of members
dot icon27/04/1998
Accounts made up to 1997-12-31
dot icon18/03/1998
Director resigned
dot icon01/10/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon30/05/1997
Return made up to 02/05/97; full list of members
dot icon09/04/1997
Accounts made up to 1996-12-31
dot icon21/11/1996
Resolutions
dot icon01/06/1996
New director appointed
dot icon20/05/1996
Accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 02/05/96; no change of members
dot icon12/03/1996
Director's particulars changed
dot icon24/08/1995
Director's particulars changed
dot icon24/08/1995
Director's particulars changed
dot icon07/08/1995
New director appointed
dot icon31/07/1995
Director resigned
dot icon17/07/1995
Accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 02/05/95; no change of members
dot icon13/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Certificate of change of name
dot icon16/08/1994
Director resigned
dot icon31/05/1994
Accounts made up to 1993-12-31
dot icon27/05/1994
Director resigned
dot icon25/05/1994
Return made up to 02/05/94; full list of members
dot icon11/05/1994
Director's particulars changed
dot icon14/04/1994
Director's particulars changed
dot icon05/04/1994
Director's particulars changed
dot icon21/02/1994
Director's particulars changed
dot icon11/06/1993
Accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 02/05/93; no change of members
dot icon13/01/1993
Director's particulars changed
dot icon13/10/1992
Director's particulars changed
dot icon02/06/1992
Director's particulars changed
dot icon29/05/1992
Return made up to 02/05/92; no change of members
dot icon16/04/1992
Accounts made up to 1991-12-31
dot icon16/12/1991
Director's particulars changed
dot icon06/06/1991
Return made up to 02/05/91; full list of members
dot icon06/06/1991
Accounts made up to 1990-12-31
dot icon02/04/1991
Resolutions
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Resolutions
dot icon05/06/1990
Accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 02/05/90; full list of members
dot icon07/06/1989
Accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 03/05/89; full list of members
dot icon06/04/1989
Wd 22/03/89 ad 07/03/89--------- £ si 200000@1=200000 £ ic 27500/227500
dot icon23/03/1989
Resolutions
dot icon23/03/1989
£ nc 50000/500000
dot icon13/06/1988
Accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 04/05/88; full list of members
dot icon03/03/1988
Director resigned;new director appointed
dot icon26/06/1987
Accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 28/04/87; full list of members
dot icon25/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Accounts made up to 1985-12-31
dot icon09/06/1986
Return made up to 30/04/86; full list of members
dot icon25/09/1969
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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
Corporate Secretary
13/04/2005 - Present
20
Jones, Keith
Director
14/05/1996 - 15/06/1999
53
Ho, Michael
Director
12/06/2019 - 14/02/2020
2
Edmans, Laurence Michael
Director
30/09/1997 - 11/04/2000
16
Meehan, Brendan Joseph
Director
01/10/2001 - 31/03/2004
55

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHAGEN CAPITAL LIMITED

ALPHAGEN CAPITAL LIMITED is an(a) Liquidation company incorporated on 25/09/1969 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 ALPHAGEN CAPITAL LIMITED?

toggle

ALPHAGEN CAPITAL LIMITED is currently Liquidation. It was registered on 25/09/1969 .

Where is ALPHAGEN CAPITAL LIMITED located?

toggle

ALPHAGEN CAPITAL LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALPHAGEN CAPITAL LIMITED do?

toggle

ALPHAGEN CAPITAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALPHAGEN CAPITAL LIMITED?

toggle

The latest filing was on 23/01/2026: Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE.