UKBizDB.co.uk

ALPHA CREDIT GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Credit Group Plc. The company was founded 25 years ago and was given the registration number 03747110. The firm's registered office is in LONDON. You can find them at Capital House, 85 King William Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALPHA CREDIT GROUP PLC
Company Number:03747110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Capital House, 85 King William Street, London, England, EC4N 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Secretary11 November 2020Active
55, Baker Street, London, W1U 7EU

Director18 September 2018Active
55, Baker Street, London, W1U 7EU

Director11 September 2019Active
55, Baker Street, London, W1U 7EU

Director03 November 2016Active
15, Lakeside Road, London, N13 4PS

Secretary26 July 2005Active
32d, South Villas, London, NW1 9BT

Secretary12 June 2009Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Secretary15 March 2019Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Secretary23 May 2018Active
31 Chartfield Avenue, Putney, London, SW15 6DZ

Secretary27 February 2003Active
89 Moor Lane, Upminster, RM14 1ET

Secretary14 July 1999Active
66 Cannon Street, London, EC4N 6EP

Secretary17 December 2009Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Secretary27 February 2017Active
585 Rayners Lane, Pinner, HA5 5HP

Secretary13 February 2004Active
66 Cannon Street, London, EC4N 6EP

Secretary26 August 2014Active
15, Lakeside Road, London, N13 4PS

Director12 June 2009Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 April 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 April 1999Active
9 Cheapside, London, EC2V 6AB

Director01 April 1999Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director23 April 2015Active
31 Chartfield Avenue, Putney, London, SW15 6DZ

Director13 February 2004Active
Hamlyns, 20 Manor Park, Tunbridge Wells, TN4 8XP

Director11 November 2004Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director22 October 2015Active
96 Woodsford Square, London, W14 8DT

Director14 July 1999Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director12 June 2017Active
4 The Stackyard, Orton Waterville, Peterborough, PE2 5DU

Director27 February 2003Active
8 Byron Court, 10 Elystan Street, London, SW3 3NX

Director14 July 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person secretary company with name date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download
2017-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.