ALPHA PLUS HOLDINGS LIMITED
Overview
| Company Name | ALPHA PLUS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04418776 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALPHA PLUS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Educational support services (85600) / Education
Where is ALPHA PLUS HOLDINGS LIMITED located?
| Registered Office Address | Sixth Floor 3 Burlington Gardens W1S 3EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALPHA PLUS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHA PLUS HOLDINGS PLC | Nov 15, 2012 | Nov 15, 2012 |
| ALPHA PLUS HOLDINGS LIMITED | Dec 20, 2002 | Dec 20, 2002 |
| DLD HOLDINGS LIMITED | May 28, 2002 | May 28, 2002 |
| NEWINCCO 162 LIMITED | Apr 17, 2002 | Apr 17, 2002 |
What are the latest accounts for ALPHA PLUS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ALPHA PLUS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for ALPHA PLUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026 | 1 pages | TM01 | ||
Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 044187760012, created on Apr 16, 2025 | 31 pages | MR01 | ||
Registration of charge 044187760013, created on Apr 16, 2025 | 32 pages | MR01 | ||
Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Total exemption full accounts made up to Aug 31, 2024 | 21 pages | AA | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Apr 17, 2024 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 90 pages | AA | ||
Statement of capital following an allotment of shares on Nov 17, 2023
| 3 pages | SH01 | ||
Termination of appointment of Nadim Marwan Nsouli as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Edward Blake Bowden as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr. Jacques David Buissinne on Nov 30, 2023 | 2 pages | CH01 | ||
Satisfaction of charge 044187760010 in full | 1 pages | MR04 | ||
Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Nov 07, 2023 | 2 pages | AP04 | ||
Registered office address changed from 50 Queen Anne Street Marylebone London W1G 8HJ to Sixth Floor 3 Burlington Gardens London W1S 3EP on Oct 26, 2023 | 1 pages | AD01 | ||
Termination of appointment of Julia Caroline Norton as a secretary on Oct 16, 2023 | 1 pages | TM02 | ||
Notification of Inspired Uk Holdings Limited as a person with significant control on Oct 11, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 17, 2023 | 2 pages | PSC09 | ||
Who are the officers of ALPHA PLUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550050 | ||||||||||
| BUISSINNE, Jacques David | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | South African | 309880540002 | |||||||||
| CLEMENT, Alexander, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 188689710001 | |||||||||
| HARROLD, Ashley Edward, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 309880550001 | |||||||||
| BIRD, Roger Nicholas | Secretary | Newbery Close CR3 6GD Caterham 20 Surrey | British | 103101800001 | ||||||||||
| MACNAMARA, James Justin | Secretary | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | British | 204243460001 | ||||||||||
| NORTON, Julia Caroline | Secretary | 50 Queen Anne Street Marylebone W1G 8HJ London | 170280480001 | |||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||||||
| ABLE, George Graham | Director | High Street NR23 1AL Wighton The Old Smithy Norfolk | England | British | 146759180001 | |||||||||
| AVISS, Jennifer Jane | Director | The Dower Court GL7 6DN Somerford Keys The Clock House Gloucestershire United Kingdom | United Kingdom | British | 148128890001 | |||||||||
| BIRD, Roger Nicholas | Director | Newbery Close CR3 6GD Caterham 20 Surrey | United Kingdom | British | 103101800002 | |||||||||
| BOWDEN, James Edward Blake | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | British | 278099700002 | |||||||||
| BRERETON, Paul Dominic | Director | Queen Anne Street W1G 8HJ London 50 England | England | British | 170791670002 | |||||||||
| BRETT, Paul David | Director | Banwell House Wolvershill Road BS29 6DG Banwell North Somerset | England | British | 84501050001 | |||||||||
| DORAN, David William | Director | Mayditch Place Bradwell Common MK13 8LX Milton Keynes 21 Buckinghamshire United Kingdom | United Kingdom | British | 74874800002 | |||||||||
| DRINKALL, Christopher John Julian | Director | Queen Anne Street W1G 8HJ London 50 England | England | British | 76437030001 | |||||||||
| ELLIOTT, David | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | England | British | 171824410001 | |||||||||
| FRANCIS, Anita Debra | Director | Hopcrofts Holt Steeple Aston OX25 5QQ Bicester Half Acre House Oxfordshire United Kingdom | United Kingdom | British | 148135170002 | |||||||||
| FRANCIS, Elizabeth Mary | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | England | British | 216488500001 | |||||||||
| FRASER, Angus Simon James | Director | Applecote Pilgrims Way Boughton Aluph TN25 4EX Ashford Kent | England | British | 18685120002 | |||||||||
| GILLIN MITCHELL, Kathleen Theresa, Mrs. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | Irish | 336712730001 | |||||||||
| HANLEY-BROWNE, Mark David | Director | Queen Anne Street W1G 8HJ London 50 England | England | British | 237328130001 | |||||||||
| HAYDEN, Andrew | Director | Crooke Oast Crooke Road TN12 7BE Brenchley Kent | British | 74179260003 | ||||||||||
| HAYNES, Timothy Hugh Penzer | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | United Kingdom | British | 146862340001 | |||||||||
| JONES, Richard Daniels | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | England | British | 50092220004 | |||||||||
| KANE, Jeremy Alden | Director | 17 Ossington Street W2 4LZ London | United Kingdom | British | 3896290001 | |||||||||
| KAY, Anthony David | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | England | British | 216488910001 | |||||||||
| LANCASTER, Stafford Murray | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | United Kingdom | British | 254733460001 | |||||||||
| MACNAMARA, James Justin | Director | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | England | British | 204243460001 | |||||||||
| MOBIN, Azhar | Director | Church Street Harston CB22 7NP Cambridge 9 Cambridgeshire | United Kingdom | British | 103101710003 | |||||||||
| NSOULI, Nadim Marwan | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | Bahamas | British | 314762830001 | |||||||||
| PINN, Nigel Vernon | Director | 12 Bowes Road W3 7AA London | British | 33996330004 | ||||||||||
| PROSCIA, Rossella | Director | 50 Queen Anne Street Marylebone W1G 8HJ London | England | Italian,British | 242553180001 | |||||||||
| PURCHASE, Richard John | Director | Stones Court Redland Road BS6 6YA Bristol 4 United Kingdom | England | British | 101186470002 |
Who are the persons with significant control of ALPHA PLUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Uk Holdings Limited | Oct 11, 2023 | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALPHA PLUS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 2017 | Oct 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0