ALPHA PLUS HOLDINGS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22

View Document

09/06/259 June 2025 Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/04/2517 April 2025 Registration of charge 044187760012, created on 2025-04-16

View Document

17/04/2517 April 2025 Registration of charge 044187760013, created on 2025-04-16

View Document

04/04/254 April 2025 Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

09/01/249 January 2024 Termination of appointment of Nadim Marwan Nsouli as a director on 2024-01-04

View Document

03/01/243 January 2024 Termination of appointment of James Edward Blake Bowden as a director on 2023-12-31

View Document

01/12/231 December 2023 Director's details changed for Mr. Jacques David Buissinne on 2023-11-30

View Document

28/11/2328 November 2023 Satisfaction of charge 044187760010 in full

View Document

16/11/2316 November 2023 Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX

View Document

15/11/2315 November 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-07

View Document

26/10/2326 October 2023 Registered office address changed from 50 Queen Anne Street Marylebone London W1G 8HJ to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2023-10-26

View Document

25/10/2325 October 2023 Termination of appointment of Julia Caroline Norton as a secretary on 2023-10-16

View Document

17/10/2317 October 2023 Notification of Inspired Uk Holdings Limited as a person with significant control on 2023-10-11

View Document

17/10/2317 October 2023 Withdrawal of a person with significant control statement on 2023-10-17

View Document

16/10/2316 October 2023 Termination of appointment of Russell Grant Seaman as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Rossella Proscia as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Stafford Murray Lancaster as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Richard Daniels Jones as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Mark David Hanley-Browne as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Elizabeth Mary Francis as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Paul Dominic Brereton as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of George Graham Able as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Nicholas Raymond Wergan as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Nadim Marwan Nsouli as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of John Ritblat as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Rosalind Joy Savill as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Alexander Clement as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Jacques David Buissinne as a director on 2023-10-11

View Document

20/09/2320 September 2023 Termination of appointment of Timothy Hugh Penzer Haynes as a director on 2023-09-19

View Document

08/09/238 September 2023 Satisfaction of charge 9 in full

View Document

24/08/2324 August 2023 Satisfaction of charge 044187760011 in full

View Document

17/08/2317 August 2023 Re-registration of Memorandum and Articles

View Document

17/08/2317 August 2023 Re-registration from a public company to a private limited company

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Certificate of re-registration from Public Limited Company to Private

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

23/02/2323 February 2023 Satisfaction of charge 8 in full

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Director's details changed for Mr James Edward Blake Bowden on 2021-10-28

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR RUSSELL GRANT SEAMAN

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIELS JONES / 01/12/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR TIMOTHY HUGH PENZER HAYNES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS ROSSELLA PROSCIA

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAY

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC BRERETON / 04/09/2017

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044187760011

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR MARK DAVID HANLEY-BROWNE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR PAUL DOMINIC BRERETON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS JENNIFER ELAINE STEPHEN

View Document

18/12/1618 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANTHONY DAVID KAY

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS ELIZABETH MARY FRANCIS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRINKALL

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AVISS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044187760010

View Document

24/03/1624 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PURCHASE

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JULIAN DRINKALL

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DORAN

View Document

01/05/131 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

19/11/1219 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 50001

View Document

15/11/1215 November 2012 REREG PRI TO PLC; RES02 PASS DATE:15/11/2012

View Document

15/11/1215 November 2012 AUDITORS' STATEMENT

View Document

15/11/1215 November 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/1215 November 2012 AUDITORS' REPORT

View Document

15/11/1215 November 2012 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/1215 November 2012 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

15/11/1215 November 2012 BALANCE SHEET

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR COLIN BARRY WAGMAN

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR STAFFORD MURRAY LANCASTER

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED SIR JOHN HENRY RITBLAT

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR MARK JOHN SAMPLE

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR DAVID ELLIOTT

View Document

02/07/122 July 2012 DIRECTOR APPOINTED DAME ROSALIND JOY SAVILL

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BIRD

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ROGER BIRD

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MISS JULIA CAROLINE NORTON

View Document

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA FRANCIS

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA DEBRA FRANCIS / 04/01/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR. RICHARD DANIELS JONES

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

04/03/104 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6

View Document

04/03/104 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MRS ANITA DEBRA FRANCIS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR DAVID WILLIAM DORAN

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS JENNIFER JANE AVISS

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010

View Document

07/11/097 November 2009 DIRECTOR APPOINTED GEORGE GRAHAM ABLE

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR AZHAR MOBIN

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR MOBIN / 24/06/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY KANE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD JOHN PURCHASE

View Document

01/05/081 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 15/12/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: CONSORT HOUSE 6-28 QUEENSWAY LONDON W2 3RX

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED DLD HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

05/12/025 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECTION 320 31/05/02

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT

View Document

18/06/0218 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/08/02

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 £ NC 1000/5000 31/05/0

View Document

18/06/0218 June 2002 CONVE 31/05/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED NEWINCCO 162 LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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