ALPHATEC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHATEC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360695

Incorporation date

25/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Director's details changed for Mr David Joseph Grier on 2023-10-01
dot icon30/08/2023
Appointment of Mrs Lisa Grier as a secretary on 2023-01-09
dot icon30/08/2023
Termination of appointment of David Joseph Grier as a secretary on 2023-01-09
dot icon30/08/2023
Notification of Lisa Grier as a person with significant control on 2023-01-09
dot icon30/08/2023
Cessation of David Joseph Grier as a person with significant control on 2023-01-09
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/10/2022
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-10-07
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon23/06/2022
Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 2022-06-23
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon10/06/2021
Change of details for Mr David Joseph Grier as a person with significant control on 2021-06-10
dot icon10/06/2021
Secretary's details changed for Mr David Joseph Grier on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr David Joseph Grier on 2021-06-10
dot icon10/06/2021
Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ England to 200 Strand London WC2R 1DJ on 2021-06-10
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-02 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon12/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Satisfaction of charge 1 in full
dot icon04/04/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon15/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Director's details changed for Mr David Joseph Grier on 2016-12-13
dot icon13/12/2016
Registered office address changed from North Barns Dodford Hill Farm Brockhall Road Dodford Northampton Northamptonshire NN7 4GS to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 2016-12-13
dot icon13/12/2016
Secretary's details changed for Mr David Joseph Grier on 2016-12-13
dot icon07/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon09/02/2016
Micro company accounts made up to 2015-12-31
dot icon19/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/02/2015
Micro company accounts made up to 2014-12-31
dot icon31/03/2014
Micro company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Russell Browning as a director
dot icon29/04/2013
Appointment of Mr Simon John Davies as a director
dot icon29/04/2013
Director's details changed for Brian Gerard Boyce on 2012-05-30
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Statement of company's objects
dot icon22/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2012-02-22
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon27/01/2010
Director's details changed for Brian Gerard Boyce on 2010-01-25
dot icon27/01/2010
Director's details changed for David Joseph Grier on 2010-01-25
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/02/2009
Return made up to 25/01/09; full list of members
dot icon09/02/2009
Director's change of particulars / russell browning / 09/02/2009
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Return made up to 25/01/08; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: 16 challenge house sherwood drive milton keynes MK3 6DP
dot icon26/01/2007
Return made up to 25/01/07; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon16/03/2006
Return made up to 25/01/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/04/2005
Nc inc already adjusted 21/04/05
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/01/2005
Return made up to 25/01/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
Return made up to 25/01/04; full list of members
dot icon02/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/05/2003
New director appointed
dot icon07/02/2003
Return made up to 25/01/03; full list of members
dot icon11/09/2002
Statement of affairs
dot icon11/09/2002
Ad 17/05/02--------- £ si 1300020@1=1300020 £ ic 35000/1335020
dot icon09/07/2002
Particulars of contract relating to shares
dot icon09/07/2002
Ad 17/05/02--------- £ si 34999@1=34999 £ ic 1/35000
dot icon09/07/2002
Nc inc already adjusted 03/05/02
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon27/06/2002
Certificate of change of name
dot icon13/06/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed;new director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New secretary appointed
dot icon31/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon25/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
600.00K
-
0.00
-
-
2022
0
600.00K
-
0.00
-
-
2023
0
600.00K
-
0.00
-
-
2023
0
600.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

600.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grier, David Joseph
Director
30/05/2002 - Present
36
A.C. SECRETARIES LIMITED
Nominee Secretary
25/01/2002 - 05/04/2002
1441
EMW SECRETARIES LIMITED
Corporate Secretary
05/04/2002 - 03/05/2002
279
EMW DIRECTORS LIMITED
Corporate Director
05/04/2002 - 03/05/2002
161
A.C. Directors Limited
Nominee Director
25/01/2002 - 05/04/2002
1402

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHATEC HOLDINGS LIMITED

ALPHATEC HOLDINGS LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHATEC HOLDINGS LIMITED?

toggle

ALPHATEC HOLDINGS LIMITED is currently Active. It was registered on 25/01/2002 .

Where is ALPHATEC HOLDINGS LIMITED located?

toggle

ALPHATEC HOLDINGS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does ALPHATEC HOLDINGS LIMITED do?

toggle

ALPHATEC HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALPHATEC HOLDINGS LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.