UKBizDB.co.uk

ALPHA REPUBLIC LTD

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

This company is commonly known as Alpha Republic Ltd. The company was founded 9 years ago and was given the registration number 09263239. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ALPHA REPUBLIC LTD
Company Number:09263239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, London, England, W1W 7LT

Director31 July 2018Active
85 Great Portland Street, London, England, W1W 7LT

Director10 December 2020Active
85 Great Portland Street, London, England, W1W 7LT

Corporate Secretary26 October 2017Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Secretary14 October 2014Active
85 Great Portland Street, London, England, W1W 7LT

Director31 July 2018Active
85 Great Portland Street, London, England, W1W 7LT

Director11 April 2018Active
85 Great Portland Street, London, England, W1W 7LT

Director20 June 2018Active
29 Harley Street, London, England, W1G 9QR

Director14 October 2014Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Director14 October 2014Active

People with Significant Control

Miss Victoria Ellen O'Dea
Notified on:31 July 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Lorna Marie Gibson
Notified on:20 June 2018
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Anne Emanuel
Notified on:11 April 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Right to appoint and remove directors
Mr. Waris Khan
Notified on:28 October 2016
Status:Active
Date of birth:February 1979
Nationality:Pakistani
Country of residence:England
Address:29 Harley Street, London, England, W1G 9QR
Nature of control:
  • Right to appoint and remove directors

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
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts amended with made up date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Change account reference date company previous shortened.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.