ALPHABET BIDCO LIMITED

ALPHABET BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALPHABET BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12682651
    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 ALPHABET BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALPHABET BIDCO LIMITED located?

    Registered Office Address
    Phoenix House Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPHABET BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ALPHABET BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for ALPHABET BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Appointment of Mr Benjamin Paul Dunn as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of Mark John Hunter as a director on Nov 06, 2025

    1 pagesTM01

    Appointment of Ms Ana-Maria Garaba as a director on Sep 25, 2025

    2 pagesAP01

    Registration of charge 126826510004, created on Jul 16, 2025

    7 pagesMR01

    Confirmation statement made on Jun 18, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Anchorage 34 Bridge Street Reading RG1 2LU

    1 pagesAD02

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03

    Appointment of Mr Alastair James Weinel as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Tracy Anne Bownes as a director on Apr 30, 2025

    1 pagesTM01

    Change of details for Mr John Francis Carson as a person with significant control on Dec 14, 2022

    2 pagesPSC04

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Edward Charles Morris as a director on Jan 02, 2024

    1 pagesTM01

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

    43 pagesAA

    Confirmation statement made on Jun 18, 2023 with updates

    8 pagesCS01

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Termination of appointment of Richard Sean Iles-Caine as a director on Mar 22, 2023

    1 pagesTM01

    Termination of appointment of John Francis Carson as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mark Hunter as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of David Michael Critchley as a director on Jan 31, 2023

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Mar 15, 2021

    • Capital: GBP 18,004.00
    11 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 23, 2021

    • Capital: GBP 13,329.00
    10 pagesRP04SH01

    Who are the officers of ALPHABET BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Benjamin Paul
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    United KingdomBritish255794290001
    GARABA, Ana-Maria
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    EnglandBritish341000100001
    QUARTERMAINE, Mark Richard
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    EnglandBritish206030570001
    STEWART, Marion
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    EnglandBritish303407840001
    WEINEL, Alastair James
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    EnglandBritish97223250001
    BOWNES, Tracy Anne
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    United KingdomBritish297488610001
    CARSON, John Francis
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    United KingdomBritish29179310001
    COULTON, Christopher Martin
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    EnglandBritish275236920001
    CRITCHLEY, David Michael
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    United KingdomBritish294641390001
    DEAN, Lawrence George
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    EnglandBritish277488360001
    HUNTER, Mark John
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    EnglandBritish307256490001
    ILES-CAINE, Richard Sean
    Smeaton Close, Rabans Lane Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close, Rabans Lane Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    United KingdomBritish280294810001
    MORRIS, Christopher Edward Charles
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    Director
    One Vine Street
    W1J 0AH London
    Ldc
    United Kingdom
    United KingdomBritish280293390001

    Who are the persons with significant control of ALPHABET BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1J 0AH London
    One Vine Street
    United Kingdom
    Feb 23, 2021
    W1J 0AH London
    One Vine Street
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01107542
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Francis Carson
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Feb 23, 2021
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Francis Carson
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Jun 19, 2020
    Smeaton Close
    Rabans Lane, Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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