UKBizDB.co.uk

ALPHA FX GROUP PLC

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

This company is commonly known as Alpha Fx Group Plc. The company was founded 14 years ago and was given the registration number 07262416. The firm's registered office is in LONDON. You can find them at Brunel Building, 2 Canalside Walk, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALPHA FX GROUP PLC
Company Number:07262416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Brunel Building, 2 Canalside Walk, London, England, W2 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Secretary11 May 2020Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director07 October 2021Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director01 February 2017Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director16 December 2016Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director05 December 2022Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director19 May 2021Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director24 May 2010Active
5th Floor, Brunel House, Station Road, Reading, Uk, RG1 1LG

Secretary28 March 2017Active
Brunel Building, Canalside Walk, London, England, W2 1DG

Secretary16 November 2016Active
47/50, Peascod Street, Windsor, United Kingdom, SL4 1DE

Director04 January 2011Active
5th Floor, Brunel House, Station Road, Reading, England, RG1 1LG

Director05 July 2013Active
47/50, Peascod Street, Windsor, United Kingdom, SL4 1DE

Director12 September 2013Active
47/50, Peascod Street, Windsor, United Kingdom, SL4 1DE

Director24 May 2010Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director16 November 2016Active
Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director22 October 2018Active
Brunel Building, Canalside Walk, London, England, W2 1DG

Director21 March 2018Active
5th Floor, Brunel House, Station Road, Reading, England, RG1 1LG

Director21 June 2016Active
5th Floor, Brunel House, Station Road, Reading, England, RG1 1LG

Director21 June 2016Active
47/50, Peascod Street, Windsor, England, SL4 1DE

Director24 May 2010Active

People with Significant Control

Mr Morgan James Tillbrook
Notified on:16 December 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Brunel Building, 2 Canalside Walk, London, England, W2 1DG
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-06Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-06Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type group.

Download
2023-05-24Resolution

Resolution.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-19Change of name

Certificate change of name company.

Download
2022-12-19Change of name

Change of name notice.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-01Address

Change sail address company with old address new address.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-05-17Resolution

Resolution.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Capital

Second filing capital allotment shares.

Download
2021-12-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.