ALPHA PLUS HOLDINGS LIMITED

ALPHA PLUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALPHA PLUS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04418776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALPHA PLUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHA PLUS HOLDINGS PLCNov 15, 2012Nov 15, 2012
    ALPHA PLUS HOLDINGS LIMITEDDec 20, 2002Dec 20, 2002
    DLD HOLDINGS LIMITEDMay 28, 2002May 28, 2002
    NEWINCCO 162 LIMITEDApr 17, 2002Apr 17, 2002

    What are the latest accounts for ALPHA PLUS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ALPHA PLUS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for ALPHA PLUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026

    1 pagesTM01

    Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026

    2 pagesAP01

    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 pagesAD02

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025

    1 pagesTM01

    Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025

    2 pagesAP01

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Registration of charge 044187760012, created on Apr 16, 2025

    31 pagesMR01

    Registration of charge 044187760013, created on Apr 16, 2025

    32 pagesMR01

    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 pagesAD02

    Total exemption full accounts made up to Aug 31, 2024

    21 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on Apr 17, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Aug 31, 2023

    90 pagesAA

    Statement of capital following an allotment of shares on Nov 17, 2023

    • Capital: GBP 50,101
    3 pagesSH01

    Termination of appointment of Nadim Marwan Nsouli as a director on Jan 04, 2024

    1 pagesTM01

    Termination of appointment of James Edward Blake Bowden as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mr. Jacques David Buissinne on Nov 30, 2023

    2 pagesCH01

    Satisfaction of charge 044187760010 in full

    1 pagesMR04

    Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX

    1 pagesAD02

    Appointment of Intertrust (Uk) Limited as a secretary on Nov 07, 2023

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Julia Caroline Norton as a secretary on Oct 16, 2023

    1 pagesTM02

    Notification of Inspired Uk Holdings Limited as a person with significant control on Oct 11, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 17, 2023

    2 pagesPSC09

    Who are the officers of ALPHA PLUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550050
    BUISSINNE, Jacques David
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    EnglandSouth African309880540002
    CLEMENT, Alexander, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish188689710001
    HARROLD, Ashley Edward, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish309880550001
    BIRD, Roger Nicholas
    Newbery Close
    CR3 6GD Caterham
    20
    Surrey
    Secretary
    Newbery Close
    CR3 6GD Caterham
    20
    Surrey
    British103101800001
    MACNAMARA, James Justin
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    Secretary
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    British204243460001
    NORTON, Julia Caroline
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Secretary
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    170280480001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    ABLE, George Graham
    High Street
    NR23 1AL Wighton
    The Old Smithy
    Norfolk
    Director
    High Street
    NR23 1AL Wighton
    The Old Smithy
    Norfolk
    EnglandBritish146759180001
    AVISS, Jennifer Jane
    The Dower Court
    GL7 6DN Somerford Keys
    The Clock House
    Gloucestershire
    United Kingdom
    Director
    The Dower Court
    GL7 6DN Somerford Keys
    The Clock House
    Gloucestershire
    United Kingdom
    United KingdomBritish148128890001
    BIRD, Roger Nicholas
    Newbery Close
    CR3 6GD Caterham
    20
    Surrey
    Director
    Newbery Close
    CR3 6GD Caterham
    20
    Surrey
    United KingdomBritish103101800002
    BOWDEN, James Edward Blake
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    EnglandBritish278099700002
    BRERETON, Paul Dominic
    Queen Anne Street
    W1G 8HJ London
    50
    England
    Director
    Queen Anne Street
    W1G 8HJ London
    50
    England
    EnglandBritish170791670002
    BRETT, Paul David
    Banwell House
    Wolvershill Road
    BS29 6DG Banwell
    North Somerset
    Director
    Banwell House
    Wolvershill Road
    BS29 6DG Banwell
    North Somerset
    EnglandBritish84501050001
    DORAN, David William
    Mayditch Place
    Bradwell Common
    MK13 8LX Milton Keynes
    21
    Buckinghamshire
    United Kingdom
    Director
    Mayditch Place
    Bradwell Common
    MK13 8LX Milton Keynes
    21
    Buckinghamshire
    United Kingdom
    United KingdomBritish74874800002
    DRINKALL, Christopher John Julian
    Queen Anne Street
    W1G 8HJ London
    50
    England
    Director
    Queen Anne Street
    W1G 8HJ London
    50
    England
    EnglandBritish76437030001
    ELLIOTT, David
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    EnglandBritish171824410001
    FRANCIS, Anita Debra
    Hopcrofts Holt
    Steeple Aston
    OX25 5QQ Bicester
    Half Acre House
    Oxfordshire
    United Kingdom
    Director
    Hopcrofts Holt
    Steeple Aston
    OX25 5QQ Bicester
    Half Acre House
    Oxfordshire
    United Kingdom
    United KingdomBritish148135170002
    FRANCIS, Elizabeth Mary
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    EnglandBritish216488500001
    FRASER, Angus Simon James
    Applecote
    Pilgrims Way Boughton Aluph
    TN25 4EX Ashford
    Kent
    Director
    Applecote
    Pilgrims Way Boughton Aluph
    TN25 4EX Ashford
    Kent
    EnglandBritish18685120002
    GILLIN MITCHELL, Kathleen Theresa, Mrs.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomIrish336712730001
    HANLEY-BROWNE, Mark David
    Queen Anne Street
    W1G 8HJ London
    50
    England
    Director
    Queen Anne Street
    W1G 8HJ London
    50
    England
    EnglandBritish237328130001
    HAYDEN, Andrew
    Crooke Oast
    Crooke Road
    TN12 7BE Brenchley
    Kent
    Director
    Crooke Oast
    Crooke Road
    TN12 7BE Brenchley
    Kent
    British74179260003
    HAYNES, Timothy Hugh Penzer
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    United KingdomBritish146862340001
    JONES, Richard Daniels
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    EnglandBritish50092220004
    KANE, Jeremy Alden
    17 Ossington Street
    W2 4LZ London
    Director
    17 Ossington Street
    W2 4LZ London
    United KingdomBritish3896290001
    KAY, Anthony David
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    EnglandBritish216488910001
    LANCASTER, Stafford Murray
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    United KingdomBritish254733460001
    MACNAMARA, James Justin
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    Director
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    EnglandBritish204243460001
    MOBIN, Azhar
    Church Street
    Harston
    CB22 7NP Cambridge
    9
    Cambridgeshire
    Director
    Church Street
    Harston
    CB22 7NP Cambridge
    9
    Cambridgeshire
    United KingdomBritish103101710003
    NSOULI, Nadim Marwan
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    BahamasBritish314762830001
    PINN, Nigel Vernon
    12 Bowes Road
    W3 7AA London
    Director
    12 Bowes Road
    W3 7AA London
    British33996330004
    PROSCIA, Rossella
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    Director
    50 Queen Anne Street
    Marylebone
    W1G 8HJ London
    EnglandItalian,British242553180001
    PURCHASE, Richard John
    Stones Court
    Redland Road
    BS6 6YA Bristol
    4
    United Kingdom
    Director
    Stones Court
    Redland Road
    BS6 6YA Bristol
    4
    United Kingdom
    EnglandBritish101186470002

    Who are the persons with significant control of ALPHA PLUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Oct 11, 2023
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10338636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ALPHA PLUS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017Oct 11, 2023The 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