UKBizDB.co.uk

ALPHACO INVESTMENTS LIMITED

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

This company is commonly known as Alphaco Investments Limited. The company was founded 11 years ago and was given the registration number 08285284. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALPHACO INVESTMENTS LIMITED
Company Number:08285284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, London, United Kingdom, W1W 7LT

Secretary07 November 2012Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director07 November 2012Active

People with Significant Control

Simon Graham
Notified on:11 December 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Les Echelons Court, Les Echelons, St Peter Port, United Kingdom, GY1 4AN
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Paul Oneill
Notified on:11 December 2020
Status:Active
Date of birth:November 1978
Nationality:Irish
Country of residence:United Kingdom
Address:Les Echelons Court, Les Echelons, St Peter Port, United Kingdom, GY1 4AN
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Cosign Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Taplins Court Church Lane, Hook, United Kingdom, RG27 8XU
Nature of control:
  • Voting rights 25 to 50 percent
Spread Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Taplins Court Church Lane, Hook, United Kingdom, RG27 8XU
Nature of control:
  • Voting rights 25 to 50 percent
Mr & Mrs Michael Cahill
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Ler Marecage, St Pierre Du Bois, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Change person secretary company with change date.

Download
2024-05-16Officers

Change person director company with change date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Address

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

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Accounts

Accounts with accounts type group.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person secretary company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Capital alter shares redemption statement of capital.

Download
2020-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.