UKBizDB.co.uk

ALPHA STRATEGIC LIMITED

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

This company is commonly known as Alpha Strategic Limited. The company was founded 19 years ago and was given the registration number 05387808. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALPHA STRATEGIC LIMITED
Company Number:05387808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Curzon Street, London, England, W1J 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director13 January 2014Active
55, Baker Street, London, W1U 7EU

Director28 June 2016Active
1, Curzon Street, London, England, W1J 5HD

Secretary24 May 2011Active
66 Buckingham Gate, London, SW1E 6AU

Secretary30 June 2005Active
1, Curzon Street, London, England, W1J 5HD

Secretary29 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 2005Active
15-17, Grosvenor Gardens, London, England, SW1W 0BD

Director30 June 2005Active
66 Buckingham Gate, London, SW1E 6AU

Director11 July 2005Active
1, Curzon Street, London, England, W1J 5HD

Director04 May 2011Active
66 Buckingham Gate, London, SW1E 6AU

Director17 June 2010Active
15-17, Grosvenor Gardens, London, England, SW1W 0BD

Director30 June 2005Active
1, Curzon Street, London, England, W1J 5HD

Director01 October 2012Active
15-17, Grosvenor Gardens, London, England, SW1W 0BD

Director04 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director10 March 2005Active

People with Significant Control

Mr Ernesto Bertarelli
Notified on:30 June 2020
Status:Active
Date of birth:September 1965
Nationality:Swiss
Address:55, Baker Street, London, W1U 7EU
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-28Address

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

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-11-06Incorporation

Re registration memorandum articles.

Download
2017-11-06Change of name

Certificate re registration public limited company to private.

Download
2017-11-06Resolution

Resolution.

Download
2017-11-06Change of name

Reregistration public to private company.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Mortgage

Mortgage satisfy charge full.

Download
2016-07-05Accounts

Accounts with accounts type group.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.