Company NameAlpha Bank London Nominees Limited
DirectorsSusan Jane Cane and Conrad Mark O'Donnell
Company StatusActive
Company Number00318931
CategoryPrivate Limited Company
Incorporation Date28 September 1936(87 years, 7 months ago)
Previous NamesNear East Bank Nominees Limited and Commercial Bank Of London Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSusan Jane Cane
StatusCurrent
Appointed27 June 2022(85 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(87 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Conrad Mark O'Donnell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(87 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMaurice Samuel Simco
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2001)
RoleBank Manager
Correspondence Address236 Pickhurst Lane
West Wickham
Kent
BR4 0HN
Director NameMr Demetrios Michael Sackallis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleBank Manager
Correspondence Address90 The Bramblings
Chingford
London
E4 6LU
Director NamePanayotis George Pavlopoulos
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish/Greek
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 1995)
RoleDeputy Chairman
Correspondence Address120 Northgate
Prince Albert Road
London
NW8 7EL
Director NameMr Colin Robert Muir
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 June 1997)
RoleAssistant Bank Manager
Correspondence AddressJodene 31 Wharf Road
Ash Vale
Aldershot
Hampshire
GU12 5AY
Director NameMrs Daisy Lilian Humphreys
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleSecretary
Correspondence Address234 Hale End Road
Woodford Green
Essex
IG8 9LZ
Director NameMr Anthony George Camileri
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1996)
RoleBank Manager
Correspondence Address66 Cholmley Gardens
London
NW6 1AJ
Director NameMr Andreas George Apostolou
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleDeputy Bank Manager
Correspondence Address7 Cowper Road
Southgate
London
N14 5RP
Secretary NameMrs Daisy Lilian Humphreys
NationalityBritish
StatusResigned
Appointed09 August 1991(54 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address234 Hale End Road
Woodford Green
Essex
IG8 9LZ
Director NameGeorge Matsakas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed12 October 1993(57 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 1998)
RoleBank Manager
Correspondence Address10 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMr Emmanuel Pericles Zuridis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(62 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 August 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Byron Court
10 Elystan Street
London
SW3 3NX
Director NameMr Martin John Waghorn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(62 years, 2 months after company formation)
Appointment Duration17 years (resigned 03 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stackyard
Orton Waterville
Peterborough
PE2 5DU
Secretary NameMr John Coxon
NationalityBritish
StatusResigned
Appointed26 November 1998(62 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Chartfield Avenue
Putney
London
SW15 6DZ
Director NameMrs Linda Cullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(64 years, 6 months after company formation)
Appointment Duration17 years (resigned 03 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address82 Kenilworth Road
Fleet
Hampshire
GU51 3AZ
Director NameMr Alexander Gibb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(67 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 April 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHamlyns
20 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Director NameMr Graham Stewart Ballantyne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(78 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 May 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr William Lindsay Mackay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(79 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameClaire Connor
StatusResigned
Appointed21 September 2017(81 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2019)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMs Monika Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(82 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL

Contact

Websitealpha.gr

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Alpha Bank London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2024Termination of appointment of William Lindsay Mackay as a director on 31 December 2023 (1 page)
4 January 2024Appointment of Mr Conrad Mark O'donnell as a director on 22 December 2023 (2 pages)
4 January 2024Appointment of Mrs Susan Jane Cane as a director on 22 December 2023 (2 pages)
12 July 2023Termination of appointment of Monika Ahmed as a director on 1 July 2023 (1 page)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 June 2022Appointment of Susan Jane Cane as a secretary on 27 June 2022 (2 pages)
21 June 2022Confirmation statement made on 31 May 2022 with updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 June 2020Full accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (8 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Graham Stewart Ballantyne as a director on 2 May 2019 (1 page)
13 May 2019Appointment of Ms Monika Ahmed as a director on 2 May 2019 (2 pages)
19 March 2019Termination of appointment of Claire Connor as a secretary on 7 March 2019 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Linda Cullen as a director on 3 April 2018 (1 page)
4 October 2017Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages)
4 October 2017Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages)
3 August 2017Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 3 August 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Auditor's resignation (1 page)
6 June 2017Auditor's resignation (1 page)
19 April 2017Full accounts made up to 31 December 2016 (7 pages)
19 April 2017Full accounts made up to 31 December 2016 (7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(5 pages)
4 May 2016Full accounts made up to 31 December 2015 (7 pages)
4 May 2016Full accounts made up to 31 December 2015 (7 pages)
21 December 2015Appointment of Mr William Lindsay Mackay as a director on 3 December 2015 (2 pages)
21 December 2015Appointment of Mr William Lindsay Mackay as a director on 3 December 2015 (2 pages)
18 December 2015Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page)
18 December 2015Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (7 pages)
16 June 2015Full accounts made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50
(5 pages)
27 April 2015Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages)
27 April 2015Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page)
27 April 2015Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages)
27 April 2015Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page)
24 September 2014Sect 519 (2 pages)
24 September 2014Sect 519 (2 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50
(6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50
(6 pages)
7 April 2014Full accounts made up to 31 December 2013 (7 pages)
7 April 2014Full accounts made up to 31 December 2013 (7 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
30 May 2013Full accounts made up to 31 December 2012 (7 pages)
30 May 2013Full accounts made up to 31 December 2012 (7 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (7 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 December 2010 (7 pages)
28 March 2011Full accounts made up to 31 December 2010 (7 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 May 2010Full accounts made up to 31 December 2009 (10 pages)
18 May 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (8 pages)
17 March 2009Full accounts made up to 31 December 2008 (8 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 March 2008Full accounts made up to 31 December 2007 (8 pages)
28 March 2008Full accounts made up to 31 December 2007 (8 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
19 April 2007Full accounts made up to 31 December 2006 (8 pages)
19 April 2007Full accounts made up to 31 December 2006 (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
10 April 2006Full accounts made up to 31 December 2005 (6 pages)
10 April 2006Full accounts made up to 31 December 2005 (6 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 March 2005Full accounts made up to 31 December 2004 (6 pages)
7 March 2005Full accounts made up to 31 December 2004 (6 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 December 2002 (6 pages)
27 March 2003Full accounts made up to 31 December 2002 (6 pages)
8 August 2002Re section 394 (1 page)
8 August 2002Re section 394 (1 page)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 June 2002Full accounts made up to 31 December 2001 (7 pages)
25 June 2002Full accounts made up to 31 December 2001 (7 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Full accounts made up to 31 December 2000 (6 pages)
20 July 2001Full accounts made up to 31 December 2000 (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
17 August 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
17 August 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1997Return made up to 09/08/97; full list of members (6 pages)
18 August 1997Return made up to 09/08/97; full list of members (6 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
2 September 1996Return made up to 09/08/96; full list of members (8 pages)
2 September 1996Return made up to 09/08/96; full list of members (8 pages)
24 June 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Full accounts made up to 31 December 1995 (6 pages)
15 August 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1995Full accounts made up to 31 December 1994 (7 pages)
15 August 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)