UKBizDB.co.uk

ALPHASTAR INVESTMENTS LIMITED

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

This company is commonly known as Alphastar Investments Limited. The company was founded 30 years ago and was given the registration number 02871176. The firm's registered office is in LONDON. You can find them at 25 Three Kings Yard, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALPHASTAR INVESTMENTS LIMITED
Company Number:02871176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Three Kings Yard, London, W1K 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Al Wajba Palace, Dukhan Road, P O Box 4044, Doha, Qatar,

Secretary18 October 2010Active
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar,

Director18 October 2010Active
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar,

Director18 October 2010Active
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar,

Director18 October 2010Active
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar,

Director18 October 2010Active
2 Fairfield Avenue, Hendon, London, NW4 3TN

Secretary11 October 1994Active
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW

Secretary12 November 1993Active
Ordnance House, 31 Pier Road, St Helier,

Secretary11 July 2008Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary12 November 1993Active
14 Nottingham Terrace, Regents Park, London, NW1 4QB

Director19 August 2003Active
19 Chesham Mews, London, SW1X 8HS

Director25 October 2007Active
Woodland Barn, Mont Cochon, St. Helier, Jersey, JE2 3JB

Director11 July 2008Active
Lockley, La Ruette De La Ville A L'Cveque, Trinity, JE3 5DH

Director11 July 2008Active
4, Faber Gardens, Hendon, London, NW4 4NR

Director11 October 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director12 November 1993Active
30 Torquay Gardens, Ilford, IG4 5PT

Director12 November 1993Active
21a Kensington High Street, London, W8 5NP

Director13 October 2004Active
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW

Director12 November 1993Active
Ordnance House 31 Pier Road, St. Helier, Jersey, JE4 8PW

Director11 July 2008Active
18 Jay Mews, London, SW7 2EP

Director11 October 1994Active

People with Significant Control

Sheikha Noor Al Subaie
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:Qatari
Address:25, Three Kings Yard, London, W1K 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Sheikh Hamad Bin Jassim Bin Jaber Al Thani
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:Qatari
Address:25, Three Kings Yard, London, W1K 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Cassius Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:325 Waterfront Drive, Omar Hodge Building, Road Town, Virgin Islands, British,
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 (7 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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Address

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

Download
2015-11-15Accounts

Accounts with accounts type dormant.

Download
2014-12-30Annual return

Annual return company with made up date.

Download
2014-09-26Accounts

Accounts with accounts type dormant.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Accounts

Accounts with accounts type dormant.

Download
2012-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-09Accounts

Accounts with accounts type dormant.

Download
2011-12-13Annual return

Annual return company with made up date changes to shareholders.

Download
2011-12-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.