ALPHAWAVE IP GROUP PLC
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-08-06 |
14/08/2514 August 2025 New | Resolutions |
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-07-15 |
09/07/259 July 2025 New | Statement of capital following an allotment of shares on 2025-07-04 |
25/06/2525 June 2025 | Resolutions |
23/06/2523 June 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 |
20/06/2520 June 2025 | Group of companies' accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-06 |
19/05/2519 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-02-07 |
19/05/2519 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-04-07 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2025-05-12 |
16/05/2516 May 2025 | Statement of capital following an allotment of shares on 2025-01-13 |
13/05/2513 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-01-17 |
13/05/2513 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-04-09 |
13/05/2513 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-01-22 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2025-04-09 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
11/03/2511 March 2025 | Statement of capital following an allotment of shares on 2025-03-06 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-01-22 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-07 |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
27/01/2527 January 2025 | Termination of appointment of Kim Michele Clear as a secretary on 2024-12-31 |
27/01/2527 January 2025 | Appointment of Mufg Corporate Governance Limited as a secretary on 2025-01-13 |
09/01/259 January 2025 | Withdrawal of a person with significant control statement on 2025-01-09 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-12-09 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
09/12/249 December 2024 | Appointment of Mr Rahul Mathur as a director on 2024-12-06 |
06/12/246 December 2024 | Termination of appointment of John Lofton Holt as a director on 2024-12-06 |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-11-05 |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-10-03 |
10/10/2410 October 2024 | Statement of capital following an allotment of shares on 2024-09-09 |
20/09/2420 September 2024 | Termination of appointment of Sehat Sutardja as a director on 2024-09-18 |
26/07/2426 July 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
15/07/2415 July 2024 | Group of companies' accounts made up to 2023-12-31 |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
26/06/2426 June 2024 | Termination of appointment of Rosalind Singleton as a director on 2024-06-25 |
26/06/2426 June 2024 | Termination of appointment of Victoria Hull as a director on 2024-06-25 |
26/06/2426 June 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 |
26/06/2426 June 2024 | Appointment of Ms Weili Dai as a director on 2024-06-25 |
26/06/2426 June 2024 | Termination of appointment of Paul Boudre as a director on 2024-06-25 |
26/06/2426 June 2024 | Termination of appointment of Susan Lea Buttsworth as a director on 2024-06-25 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-05-09 |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-03-07 |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-02-08 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-08 with updates |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-04 |
06/12/236 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-10-24 |
22/09/2322 September 2023 | Appointment of Mr David Reeder as a director on 2023-09-01 |
14/09/2314 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
29/06/2329 June 2023 | Group of companies' accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
19/05/2319 May 2023 | Termination of appointment of Daniel Phillip Aharoni as a director on 2023-05-19 |
17/05/2317 May 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-26 |
17/05/2317 May 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-24 |
17/05/2317 May 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-26 |
04/05/234 May 2023 | Statement of capital following an allotment of shares on 2023-04-26 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-08-02 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-31 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-25 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-24 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-24 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-03-16 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-24 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-30 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-30 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-07-12 |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-06-30 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-01-19 |
12/01/2312 January 2023 | Termination of appointment of Link Company Matters Limited as a secretary on 2022-12-31 |
12/01/2312 January 2023 | Appointment of Kim Michele Clear as a secretary on 2022-12-31 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-19 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-08 with updates |
02/12/222 December 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 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
27/10/2227 October 2022 | Registration of charge 130736610001, created on 2022-10-12 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-09-23 |
26/08/2226 August 2022 | Statement of capital following an allotment of shares on 2022-05-24 |
03/08/223 August 2022 | Statement of capital following an allotment of shares on 2022-08-01 |
08/07/228 July 2022 | Statement of capital following an allotment of shares on 2022-06-29 |
08/07/228 July 2022 | Statement of capital following an allotment of shares on 2022-07-07 |
24/06/2224 June 2022 | Statement of capital following an allotment of shares on 2022-05-31 |
31/05/2231 May 2022 | Statement of capital following an allotment of shares on 2022-05-30 |
30/05/2230 May 2022 | Statement of capital following an allotment of shares on 2022-05-30 |
27/05/2227 May 2022 | Statement of capital following an allotment of shares on 2022-05-26 |
26/05/2226 May 2022 | Statement of capital following an allotment of shares on 2022-05-26 |
25/05/2225 May 2022 | Statement of capital following an allotment of shares on 2022-05-23 |
25/05/2225 May 2022 | Statement of capital following an allotment of shares on 2022-05-23 |
25/05/2225 May 2022 | Statement of capital following an allotment of shares on 2022-05-24 |
24/05/2224 May 2022 | Statement of capital following an allotment of shares on 2022-05-23 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-15 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-08 with updates |
06/12/216 December 2021 | Statement of capital on 2021-03-12 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | |
19/11/2119 November 2021 | Certificate of reduction of issued capital and share premium and cancellation of share premium |
19/11/2119 November 2021 | Statement of capital on 2021-11-19 |
23/06/2123 June 2021 | SAIL ADDRESS CREATED |
23/06/2123 June 2021 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
11/06/2111 June 2021 | 18/05/21 STATEMENT OF CAPITAL GBP 665015934 |
10/06/2110 June 2021 | NOTIFICATION OF PSC STATEMENT ON 14/05/2021 |
28/05/2128 May 2021 | CESSATION OF JOHN LOFTON HOLT AS A PSC |
26/05/2126 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/05/2126 May 2021 | ADOPT ARTICLES 21/04/2021 |
05/05/215 May 2021 | ARTICLES OF ASSOCIATION |
27/04/2127 April 2021 | DIRECTOR APPOINTED SUSAN LEA BUTTSWORTH |
27/04/2127 April 2021 | DIRECTOR APPOINTED ANTONIOS PIALIS |
27/04/2127 April 2021 | DIRECTOR APPOINTED SEHAT SUTARDJA |
27/04/2127 April 2021 | DIRECTOR APPOINTED VICTORIA HULL |
27/04/2127 April 2021 | DIRECTOR APPOINTED MS ROSALIND SINGLETON |
27/04/2127 April 2021 | DIRECTOR APPOINTED MICHELLE SENECAL DE FONSECA |
27/04/2127 April 2021 | DIRECTOR APPOINTED PAUL BOUDRE |
27/04/2127 April 2021 | DIRECTOR APPOINTED JAN MAGNUS FRYKHAMMAR |
20/04/2120 April 2021 | APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED |
20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM |
20/04/2120 April 2021 | CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED |
01/04/211 April 2021 | COMPANY NAME CHANGED ALPHAWAVE GROUP PLC CERTIFICATE ISSUED ON 01/04/21 |
16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILLIP AHARONI / 16/02/2021 |
27/01/2127 January 2021 | COMMENCE BUSINESS AND BORROW |
27/01/2127 January 2021 | APPLICATION COMMENCE BUSINESS |
12/01/2112 January 2021 | DIRECTOR APPOINTED DANIEL PHILLIP AHARONI |
11/01/2111 January 2021 | DIRECTOR APPOINTED JOHN LOFTON HOLT |
11/01/2111 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOFTON HOLT |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR HACKWOOD DIRECTORS LIMITED |
11/01/2111 January 2021 | 11/01/21 STATEMENT OF CAPITAL GBP 50001 |
11/01/2111 January 2021 | CESSATION OF HACKWOOD SECRETARIES LIMITED AS A PSC |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company