ALPHAVICTOR CAPITAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ALPHAVICTOR CAPITAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08836500

Incorporation date

08/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon13/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Anthony Roger Victor Medina on 2026-04-01
dot icon13/04/2026
Change of details for Mr Anthony Roger Victor Medina as a person with significant control on 2026-04-01
dot icon02/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Director's details changed for Mr Anthony Roger Victor Medina on 2023-03-14
dot icon11/04/2023
Change of details for Mr Anthony Roger Victor Medina as a person with significant control on 2023-03-14
dot icon11/04/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2023
Compulsory strike-off action has been suspended
dot icon03/02/2023
Change of details for Mr Anthony Roger Victor Medina as a person with significant control on 2022-04-06
dot icon03/02/2023
Cessation of Vincenzo Di Gennaro as a person with significant control on 2022-04-06
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon16/05/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon18/06/2021
Change of details for Mr Vincenzo Di Gennaro as a person with significant control on 2021-03-03
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon25/01/2021
Termination of appointment of Vincenzo Di Gennaro as a director on 2021-01-01
dot icon25/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon17/09/2018
Director's details changed for Mr Vincenzo Di Gennaro on 2018-08-31
dot icon17/09/2018
Change of details for Mr Vincenzo Di Gennaro as a person with significant control on 2018-08-31
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon19/09/2017
Change of details for Mr Vincenzo Di Gennaro as a person with significant control on 2017-06-28
dot icon19/09/2017
Director's details changed for Mr Vincenzo Di Gennaro on 2017-06-28
dot icon31/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/01/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.13K
-
0.00
189.12K
-
2022
1
85.41K
-
0.00
170.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Gennaro, Vincenzo
Director
08/01/2014 - 01/01/2021
3
Mr Anthony Roger Victor Medina
Director
08/01/2014 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHAVICTOR CAPITAL MANAGEMENT LTD

ALPHAVICTOR CAPITAL MANAGEMENT LTD is an(a) Active company incorporated on 08/01/2014 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAVICTOR CAPITAL MANAGEMENT LTD?

toggle

ALPHAVICTOR CAPITAL MANAGEMENT LTD is currently Active. It was registered on 08/01/2014 .

Where is ALPHAVICTOR CAPITAL MANAGEMENT LTD located?

toggle

ALPHAVICTOR CAPITAL MANAGEMENT LTD is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does ALPHAVICTOR CAPITAL MANAGEMENT LTD do?

toggle

ALPHAVICTOR CAPITAL MANAGEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHAVICTOR CAPITAL MANAGEMENT LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-13.