ALPHASIGHTS LTD

Register to unlock more data on OkredoRegister

ALPHASIGHTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06534480

Incorporation date

14/03/2008

Size

Group

Contacts

Registered address

Registered address

Thames Court, 1 Queenhithe, London EC4V 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon12/02/2026
Director's details changed for Mr Maximilian Ulrich Cartellieri on 2025-07-08
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/09/2025
Director's details changed for Mr Andrew Michael Heath on 2025-06-16
dot icon16/06/2025
Change of details for Alphasights Holdings Ltd as a person with significant control on 2025-06-03
dot icon03/06/2025
Registered office address changed from Thames Court 3rd Floor 1 Queenhithe London EC4V 3DX United Kingdom to Thames Court 1 Queenhithe London EC4V 3DX on 2025-06-03
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/03/2023
Resolutions
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon24/02/2023
Resolutions
dot icon07/11/2022
Satisfaction of charge 065344800002 in full
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon24/05/2021
Termination of appointment of Sebastian Wossagk as a director on 2020-12-02
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/04/2019
Change of details for Alphasights Holdings Ltd as a person with significant control on 2018-09-19
dot icon18/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon17/04/2019
Notification of Alphasights Holdings Ltd as a person with significant control on 2018-09-19
dot icon16/04/2019
Withdrawal of a person with significant control statement on 2019-04-16
dot icon24/10/2018
Resolutions
dot icon24/10/2018
Statement of company's objects
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/10/2018
Registration of charge 065344800003, created on 2018-09-20
dot icon28/08/2018
Cancellation of shares. Statement of capital on 2018-07-24
dot icon28/08/2018
Purchase of own shares.
dot icon11/07/2018
Cancellation of shares. Statement of capital on 2018-05-24
dot icon11/07/2018
Purchase of own shares.
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon27/11/2017
Purchase of own shares.
dot icon17/11/2017
Cancellation of shares. Statement of capital on 2017-10-12
dot icon30/10/2017
Resolutions
dot icon11/10/2017
Satisfaction of charge 1 in full
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/01/2017
Cancellation of shares. Statement of capital on 2016-11-21
dot icon16/01/2017
Purchase of own shares.
dot icon15/12/2016
Registered office address changed from 58 Davies Street London W1K 5JF to Thames Court 3rd Floor 1 Queenhithe London EC4V 3DX on 2016-12-15
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Resolutions
dot icon02/11/2016
Statement of capital on 2016-11-02
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2016
Resolutions
dot icon07/10/2016
Statement by Directors
dot icon07/10/2016
Solvency Statement dated 23/09/16
dot icon07/10/2016
Resolutions
dot icon12/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon11/04/2016
Director's details changed for Sebastian Wossagk on 2016-03-11
dot icon24/03/2016
Director's details changed for Andrew Heath on 2016-03-11
dot icon24/03/2016
Director's details changed for Mr Maximilian Ulrich Cartellieri on 2016-03-11
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon28/11/2014
Memorandum and Articles of Association
dot icon26/11/2014
Resolutions
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/09/2014
Purchase of own shares.
dot icon03/09/2014
Particulars of variation of rights attached to shares
dot icon03/09/2014
Change of share class name or designation
dot icon03/09/2014
Cancellation of shares. Statement of capital on 2014-08-20
dot icon03/09/2014
Resolutions
dot icon03/09/2014
Resolutions
dot icon22/08/2014
Registration of charge 065344800002
dot icon08/08/2014
Statement of capital on 2014-08-08
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon30/07/2014
Resolutions
dot icon29/07/2014
Statement by directors
dot icon29/07/2014
Solvency statement dated 14/07/14
dot icon29/07/2014
Resolutions
dot icon11/06/2014
Particulars of variation of rights attached to shares
dot icon11/06/2014
Change of share class name or designation
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon28/02/2014
Particulars of variation of rights attached to shares
dot icon28/02/2014
Change of share class name or designation
dot icon09/12/2013
Change of share class name or designation
dot icon09/12/2013
Particulars of variation of rights attached to shares
dot icon04/12/2013
Director's details changed for Mr Maximilian Ulrich Cartellieri on 2013-07-01
dot icon04/12/2013
Director's details changed for Andrew Heath on 2013-07-15
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon25/04/2013
Change of share class name or designation
dot icon25/04/2013
Particulars of variation of rights attached to shares
dot icon17/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon28/11/2012
Particulars of variation of rights attached to shares
dot icon28/11/2012
Change of share class name or designation
dot icon03/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon11/04/2012
Resolutions
dot icon25/01/2012
Registered office address changed from Russell Chambers the Piazza Covent Garden London WC2E 8AA on 2012-01-25
dot icon07/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Resolutions
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon17/02/2011
Accounts for a small company made up to 2010-12-31
dot icon27/01/2011
Director's details changed for Mr Maximilian Ulrich Cartellieri on 2010-08-04
dot icon07/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Accounts for a small company made up to 2009-12-31
dot icon19/06/2009
Accounts for a small company made up to 2008-12-31
dot icon27/03/2009
Registered office changed on 27/03/2009 from belmont house station way crawley west sussex RH10 1JA
dot icon27/03/2009
Appointment terminated secretary thomas eggar secretaries LIMITED
dot icon25/03/2009
Return made up to 14/03/09; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from the corn exchange baffin's lane chichester west sussex PO19 1GE
dot icon01/09/2008
Director's change of particulars / maximilian cartellieri / 05/08/2008
dot icon13/08/2008
Amending 88(2)
dot icon28/07/2008
Ad 27/06/08\gbp si [email protected]=155553.25\gbp ic 350000/505553.25\
dot icon28/07/2008
Resolutions
dot icon23/07/2008
Director appointed sebastian wossagk
dot icon30/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/06/2008
Ad 02/06/08\gbp si [email protected]=200000\gbp ic 150000/350000\
dot icon17/06/2008
Ad 02/06/08\gbp si [email protected]=50000\gbp ic 100000/150000\
dot icon02/05/2008
Nc inc already adjusted 25/04/08
dot icon02/05/2008
Resolutions
dot icon02/05/2008
S-div
dot icon25/04/2008
Ad 24/04/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon27/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon27/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon27/03/2008
Director appointed maximilian ulrich cartellieri
dot icon27/03/2008
Director appointed andrew michael heath
dot icon27/03/2008
Secretary appointed thomas eggar secretaries LIMITED
dot icon14/03/2008
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
14/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartellieri, Maximilian Ulrich
Director
14/03/2008 - Present
2
Heath, Andrew Michael
Director
14/03/2008 - Present
3

Persons with Significant Control

2
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 ALPHASIGHTS LTD

ALPHASIGHTS LTD is an(a) Active company incorporated on 14/03/2008 with the registered office located at Thames Court, 1 Queenhithe, London EC4V 3DX. 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 ALPHASIGHTS LTD?

toggle

ALPHASIGHTS LTD is currently Active. It was registered on 14/03/2008 .

Where is ALPHASIGHTS LTD located?

toggle

ALPHASIGHTS LTD is registered at Thames Court, 1 Queenhithe, London EC4V 3DX.

What does ALPHASIGHTS LTD do?

toggle

ALPHASIGHTS LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ALPHASIGHTS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.