London
EC4N 7BL
Director Name | Mrs Susan Jane Cane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Conrad Mark O'Donnell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Amjad Hamid |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 1998) |
Role | Banker |
Correspondence Address | 2 Daffodil Place Hampton Middlesex TW12 3RU |
Director Name | Panayotis George Pavlopoulos |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British/Greek |
Status | Resigned |
Appointed | 09 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 1995) |
Role | Banker |
Correspondence Address | 120 Northgate Prince Albert Road London NW8 7EL |
Secretary Name | Mrs Daisy Lilian Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 234 Hale End Road Woodford Green Essex IG8 9LZ |
Director Name | Mr Emmanuel Pericles Zuridis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Byron Court 10 Elystan Street London SW3 3NX |
Director Name | Mr Martin John Waghorn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(15 years after company formation) |
Appointment Duration | 17 years (resigned 03 December 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stackyard Orton Waterville Peterborough PE2 5DU |
Secretary Name | Mr John Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(15 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Chartfield Avenue Putney London SW15 6DZ |
Director Name | Mr Alexander Gibb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 April 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hamlyns 20 Manor Park Tunbridge Wells Kent TN4 8XP |
Director Name | Mrs Linda Cullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 82 Kenilworth Road Fleet Hampshire GU51 3AZ |
Director Name | Mr Graham Stewart Ballantyne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(31 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr William Lindsay Mackay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(32 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Claire Connor |
---|---|
Status | Resigned |
Appointed | 21 September 2017(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2019) |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Ms Monika Ahmed |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Website | alpha.gr |
---|
Registered Address | Capital House 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Alpha Bank London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 July 2023 | Termination of appointment of Monika Ahmed as a director on 1 July 2023 (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 June 2022 | Appointment of Susan Jane Cane as a secretary on 27 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Ms Monika Admed as a director on 2 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Graham Stewart Ballantyne as a director on 2 May 2019 (1 page) |
13 May 2019 | Director's details changed for Ms Monika Admed on 2 May 2019 (2 pages) |
19 March 2019 | Termination of appointment of Claire Connor as a secretary on 7 March 2019 (1 page) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 April 2018 | Termination of appointment of Linda Cullen as a director on 3 April 2018 (1 page) |
4 October 2017 | Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Appointment of Mr William Lindsay Mackay as a director on 3 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr William Lindsay Mackay as a director on 3 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 April 2015 | Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 November 2010 | Appointment of Mrs Linda Cullen as a director (2 pages) |
9 November 2010 | Appointment of Mrs Linda Cullen as a director (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
5 July 2002 | Return made up to 30/06/02; full list of members
|
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 August 1999 | Return made up to 09/07/99; full list of members
|
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 August 1999 | Return made up to 09/07/99; full list of members
|
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
22 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 July 1995 | Return made up to 09/07/95; full list of members
|
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 July 1995 | Return made up to 09/07/95; full list of members
|
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |