ALPHAWAVE IP GROUP PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewStatement of capital following an allotment of shares on 2025-08-06

View Document

14/08/2514 August 2025 NewResolutions

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-07-04

View Document

25/06/2525 June 2025 Resolutions

View Document

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

View Document

20/06/2520 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-06

View Document

19/05/2519 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-07

View Document

19/05/2519 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-07

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-17

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-09

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-22

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

27/01/2527 January 2025 Termination of appointment of Kim Michele Clear as a secretary on 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Mufg Corporate Governance Limited as a secretary on 2025-01-13

View Document

09/01/259 January 2025 Withdrawal of a person with significant control statement on 2025-01-09

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

09/12/249 December 2024 Appointment of Mr Rahul Mathur as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of John Lofton Holt as a director on 2024-12-06

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-09

View Document

20/09/2420 September 2024 Termination of appointment of Sehat Sutardja as a director on 2024-09-18

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

26/06/2426 June 2024 Termination of appointment of Rosalind Singleton as a director on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Victoria Hull as a director on 2024-06-25

View Document

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

View Document

26/06/2426 June 2024 Appointment of Ms Weili Dai as a director on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Paul Boudre as a director on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Susan Lea Buttsworth as a director on 2024-06-25

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

22/09/2322 September 2023 Appointment of Mr David Reeder as a director on 2023-09-01

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

19/05/2319 May 2023 Termination of appointment of Daniel Phillip Aharoni as a director on 2023-05-19

View Document

17/05/2317 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-26

View Document

17/05/2317 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-24

View Document

17/05/2317 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-26

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-02

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-31

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-25

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-24

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-24

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-16

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-24

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-30

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-30

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-12

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-30

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

12/01/2312 January 2023 Termination of appointment of Link Company Matters Limited as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Kim Michele Clear as a secretary on 2022-12-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

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

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

27/10/2227 October 2022 Registration of charge 130736610001, created on 2022-10-12

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

26/08/2226 August 2022 Statement of capital following an allotment of shares on 2022-05-24

View Document

03/08/223 August 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

08/07/228 July 2022 Statement of capital following an allotment of shares on 2022-06-29

View Document

08/07/228 July 2022 Statement of capital following an allotment of shares on 2022-07-07

View Document

24/06/2224 June 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

31/05/2231 May 2022 Statement of capital following an allotment of shares on 2022-05-30

View Document

30/05/2230 May 2022 Statement of capital following an allotment of shares on 2022-05-30

View Document

27/05/2227 May 2022 Statement of capital following an allotment of shares on 2022-05-26

View Document

26/05/2226 May 2022 Statement of capital following an allotment of shares on 2022-05-26

View Document

25/05/2225 May 2022 Statement of capital following an allotment of shares on 2022-05-23

View Document

25/05/2225 May 2022 Statement of capital following an allotment of shares on 2022-05-23

View Document

25/05/2225 May 2022 Statement of capital following an allotment of shares on 2022-05-24

View Document

24/05/2224 May 2022 Statement of capital following an allotment of shares on 2022-05-23

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

06/12/216 December 2021 Statement of capital on 2021-03-12

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

19/11/2119 November 2021 Statement of capital on 2021-11-19

View Document

23/06/2123 June 2021 SAIL ADDRESS CREATED

View Document

23/06/2123 June 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/06/2111 June 2021 18/05/21 STATEMENT OF CAPITAL GBP 665015934

View Document

10/06/2110 June 2021 NOTIFICATION OF PSC STATEMENT ON 14/05/2021

View Document

28/05/2128 May 2021 CESSATION OF JOHN LOFTON HOLT AS A PSC

View Document

26/05/2126 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/2126 May 2021 ADOPT ARTICLES 21/04/2021

View Document

05/05/215 May 2021 ARTICLES OF ASSOCIATION

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED SUSAN LEA BUTTSWORTH

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED ANTONIOS PIALIS

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED SEHAT SUTARDJA

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED VICTORIA HULL

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MS ROSALIND SINGLETON

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MICHELLE SENECAL DE FONSECA

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED PAUL BOUDRE

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED JAN MAGNUS FRYKHAMMAR

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

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

View Document

20/04/2120 April 2021 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

01/04/211 April 2021 COMPANY NAME CHANGED ALPHAWAVE GROUP PLC CERTIFICATE ISSUED ON 01/04/21

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILLIP AHARONI / 16/02/2021

View Document

27/01/2127 January 2021 COMMENCE BUSINESS AND BORROW

View Document

27/01/2127 January 2021 APPLICATION COMMENCE BUSINESS

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED DANIEL PHILLIP AHARONI

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED JOHN LOFTON HOLT

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOFTON HOLT

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR HACKWOOD DIRECTORS LIMITED

View Document

11/01/2111 January 2021 11/01/21 STATEMENT OF CAPITAL GBP 50001

View Document

11/01/2111 January 2021 CESSATION OF HACKWOOD SECRETARIES LIMITED AS A PSC

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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