UKBizDB.co.uk

ALPHATEC HOLDINGS LIMITED

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

This company is commonly known as Alphatec Holdings Limited. The company was founded 22 years ago and was given the registration number 04360695. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ALPHATEC HOLDINGS LIMITED
Company Number:04360695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:200 Strand, London, England, WC2R 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Dodford, Northampton, England, NN7 4SZ

Secretary09 January 2023Active
17, Centurion Way, Wootton Fields, Northampton, England, NN4 6LD

Director14 May 2003Active
57, Hawthorn Road, Kettering, England, NN15 7HS

Director28 February 2012Active
North Barn, Dodford Hill Farm, Dodford, Northampton, United Kingdom, NN7 4GS

Director30 May 2002Active
7, Bell Yard, London, England, WC2A 2JR

Secretary30 May 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary25 January 2002Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary05 April 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director25 January 2002Active
49, Huntley Crescent, Campbell Park, Milton Keynes, United Kingdom, MK9 3FZ

Director03 May 2002Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director05 April 2002Active

People with Significant Control

Mrs Lisa Grier
Notified on:09 January 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Hill House, Dodford, Northampton, England, NN7 4SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Joseph Grier
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Address

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

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Address

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

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.