ALPHAWAVE IP GROUP LIMITED

Register to unlock more data on OkredoRegister

ALPHAWAVE IP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13073661

Incorporation date

09/12/2020

Size

Group

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2020)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon13/04/2026
Replacement filing of SH01 - 21/01/26 Statement of Capital gbp 8318163.19
dot icon07/04/2026
Re-registration from a public company to a private limited company
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Certificate of re-registration from Public Limited Company to Private
dot icon07/04/2026
Re-registration of Memorandum and Articles
dot icon10/03/2026
-
dot icon10/03/2026
Notification of Qualcomm Incorporated as a person with significant control on 2025-12-18
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon28/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon02/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon30/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon23/12/2025
Court order
dot icon19/12/2025
Satisfaction of charge 130736610001 in full
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon18/12/2025
Termination of appointment of David Reeder as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Jan Magnus Frykhammar as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Weili Dai as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Michelle Senecal De Fonseca as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Rahul Mathur as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Antonios Pialis as a director on 2025-12-18
dot icon18/12/2025
Appointment of Mrs Kathryn Elizabeth Turner as a director on 2025-12-18
dot icon18/12/2025
Appointment of Mr Niraj Rajnikant Velji Galaiya as a director on 2025-12-18
dot icon10/10/2025
Registered office address changed from 19th Floor 51 Lime Street London EC3M 7DQ United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-10-10
dot icon08/10/2025
Termination of appointment of Mufg Corporate Governance Limited as a secretary on 2025-09-26
dot icon08/10/2025
Appointment of Prism Cosec Limited as a secretary on 2025-09-26
dot icon15/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon14/08/2025
Resolutions
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon30/06/2025
Director's details changed for Jan Magnus Frykhammar on 2021-08-01
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon25/06/2025
Resolutions
dot icon23/06/2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-23
dot icon20/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon19/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-06
dot icon19/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-07
dot icon19/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-07
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon13/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-17
dot icon13/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-09
dot icon13/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-22
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon11/03/2025
Statement of capital following an allotment of shares on 2025-03-06
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon27/01/2025
Appointment of Mufg Corporate Governance Limited as a secretary on 2025-01-13
dot icon27/01/2025
Termination of appointment of Kim Michele Clear as a secretary on 2024-12-31
dot icon09/01/2025
Withdrawal of a person with significant control statement on 2025-01-09
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-09
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/12/2024
Appointment of Mr Rahul Mathur as a director on 2024-12-06
dot icon06/12/2024
Termination of appointment of John Lofton Holt as a director on 2024-12-06
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon20/09/2024
Termination of appointment of Sehat Sutardja as a director on 2024-09-18
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon15/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon02/07/2024
Resolutions
dot icon26/06/2024
Termination of appointment of Paul Boudre as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Rosalind Singleton as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Victoria Hull as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Susan Lea Buttsworth as a director on 2024-06-25
dot icon26/06/2024
Appointment of Ms Weili Dai as a director on 2024-06-25
dot icon26/06/2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-26
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon22/09/2023
Appointment of Mr David Reeder as a director on 2023-09-01
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon05/07/2023
Resolutions
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon19/05/2023
Termination of appointment of Daniel Phillip Aharoni as a director on 2023-05-19
dot icon17/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-26
dot icon17/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon17/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-26
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-16
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-30
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-02
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-12
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-30
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-25
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon11/01/2023
Appointment of Kim Michele Clear as a secretary on 2022-12-31
dot icon11/01/2023
Termination of appointment of Link Company Matters Limited as a secretary on 2022-12-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon02/12/2022
Register inspection address has been changed from Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way West Sussex BN99 3HH
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon27/10/2022
Registration of charge 130736610001, created on 2022-10-12
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon24/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon14/06/2022
Resolutions
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon06/12/2021
Statement of capital on 2021-03-12
dot icon19/11/2021
Statement of capital on 2021-11-19
dot icon19/11/2021
Reduction of iss capital and minute (oc)
dot icon19/11/2021
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon19/11/2021
Resolutions
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon23/06/2021
Register(s) moved to registered inspection location Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA
dot icon23/06/2021
Register inspection address has been changed to Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon10/06/2021
Notification of a person with significant control statement
dot icon28/05/2021
Cessation of John Lofton Holt as a person with significant control on 2021-05-14
dot icon26/05/2021
Resolutions
dot icon26/05/2021
Resolutions
dot icon05/05/2021
Memorandum and Articles of Association
dot icon27/04/2021
Appointment of Jan Magnus Frykhammar as a director on 2021-04-16
dot icon27/04/2021
Appointment of Paul Boudre as a director on 2021-04-16
dot icon27/04/2021
Appointment of Michelle Senecal De Fonseca as a director on 2021-04-16
dot icon27/04/2021
Appointment of Susan Lea Buttsworth as a director on 2021-04-16
dot icon27/04/2021
Appointment of Ms Rosalind Singleton as a director on 2021-04-16
dot icon27/04/2021
Appointment of Victoria Hull as a director on 2021-04-16
dot icon27/04/2021
Appointment of Sehat Sutardja as a director on 2021-04-16
dot icon27/04/2021
Appointment of Antonios Pialis as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2021-04-16
dot icon20/04/2021
Appointment of Link Company Matters Limited as a secretary on 2021-04-16
dot icon20/04/2021
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 2021-04-20
dot icon01/04/2021
Certificate of change of name
dot icon16/02/2021
Director's details changed for Daniel Phillip Aharoni on 2021-02-16
dot icon27/01/2021
Commence business and borrow
dot icon27/01/2021
Trading certificate for a public company
dot icon12/01/2021
Appointment of Daniel Phillip Aharoni as a director on 2021-01-11
dot icon11/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon11/01/2021
Cessation of Hackwood Secretaries Limited as a person with significant control on 2021-01-11
dot icon11/01/2021
Notification of John Lofton Holt as a person with significant control on 2021-01-11
dot icon11/01/2021
Appointment of John Lofton Holt as a director on 2021-01-11
dot icon11/01/2021
Termination of appointment of Hackwood Directors Limited as a director on 2021-01-11
dot icon11/01/2021
Termination of appointment of Paul Alan Newcombe as a director on 2021-01-11
dot icon09/12/2020
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
05/03/2027
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
30/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
13/01/2025 - 26/09/2025
309
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
16/04/2021 - 31/12/2022
309
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
09/12/2020 - 16/04/2021
214
PRISM COSEC LIMITED
Corporate Secretary
26/09/2025 - Present
325
Hull, Victoria
Director
16/04/2021 - 25/06/2024
3

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+
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 ALPHAWAVE IP GROUP LIMITED

ALPHAWAVE IP GROUP LIMITED is an(a) Active company incorporated on 09/12/2020 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. 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 ALPHAWAVE IP GROUP LIMITED?

toggle

ALPHAWAVE IP GROUP LIMITED is currently Active. It was registered on 09/12/2020 .

Where is ALPHAWAVE IP GROUP LIMITED located?

toggle

ALPHAWAVE IP GROUP LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does ALPHAWAVE IP GROUP LIMITED do?

toggle

ALPHAWAVE IP GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALPHAWAVE IP GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-03-24.