Company NameAlpha Fx Limited
Company StatusActive
Company Number05108142
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Previous NamesPound Ltd and Alpha Forex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Morgan James Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameMr Jaspal Simon Kang
StatusCurrent
Appointed04 May 2020(16 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Timothy Nigel Butters
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Alex Howorth
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Timothy Powell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(19 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Martin Paul Tillbrook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Swan 60 London End
Beaconsfield
Buckinghamshire
HP9 2JH
Secretary NameMr Divaker Shah
StatusResigned
Appointed10 July 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address72 Regency Lodge
Adelaide Road
London
NW3 5ED
Director NameMr Liam John Halfnight
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2016)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Brunel House Station Road
Reading
Berkshire
RG1 1LG
Director NameMr Sherif Moursi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2011)
RoleNon Exec Director
Country of ResidenceEgypt
Correspondence Address47/50 Peascod Street
Peascod Street
Windsor
Berkshire
SL4 1DE
Director NameMr Kieran Gary Hickey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 2015)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address47/50 Peascod Street
Peascod Street
Windsor
Berkshire
SL4 1DE
Director NameMr Phil Crann
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address47/50 Peascod Street
Peascod Street
Windsor
Berkshire
SL4 1DE
Director NameMr Jonathan Colin Currie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2018)
RoleHead Of Dealing
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Thomas Georgeson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Brunel House Station Road
Reading
Berkshire
RG1 1LG
Director NameMr Manmeet Singh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Henry Lisney
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Building Canalside Walk
London
W2 1DG
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Brian John Rayment
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(14 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Adam Dowling
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 2 Canalside Walk
London
W2 1DG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameGrunberg & Co Limited (Corporation)
StatusResigned
Appointed05 February 2009(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2009)
Correspondence Address10-14 Accommodation Road
London
NW11 8ED
Secretary NameSm Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2009(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2009)
Correspondence Address94a Ashridge Drive
Watford
Hertfordshire
WD19 6UQ
Secretary NameAlpha Forex Limited (Corporation)
StatusResigned
Appointed02 July 2009(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2009)
Correspondence Address33 Cavendish Square
Cavendish Square
London
W1G 0PW

Contact

Websitealphafx.co.uk
Email address[email protected]
Telephone01753 569400
Telephone regionSlough

Location

Registered AddressBrunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

14.9k at £1Alpha Capital LTD
65.00%
Ordinary
1.2k at £1Kieran Hickey
5.00%
Ordinary
1.2k at £1Sherif Moursi
5.00%
Ordinary
5.8k at £1M&s Capital LTD
25.00%
Ordinary
1 at £1Alpha Capital LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£568,601,970
Gross Profit£2,959,887
Net Worth£1,972,590
Cash£3,737,889
Current Liabilities£151,575,580

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

2 November 2018Delivered on: 2 November 2018
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 7 November 2015
Satisfied on: 19 December 2015
Persons entitled:
Whitehall Trustees Limited
Morgan James Tillbrook
Glenda Ann Tillbrook
Martin Paul Tillbrook

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
22 December 2014Delivered on: 3 January 2015
Satisfied on: 8 May 2015
Persons entitled:
Whitehall Trustees Limited
Morgan James Tillbrook
Glenda Ann Tillbrook
Martin Paul Tillbrook
Morgan James Tillbrook
Glenda Ann Tillbrook
Martin Paul Tillbrook
Whitehall Trustees Limited

Classification: A registered charge
Particulars: None.
Fully Satisfied
2 June 2010Delivered on: 9 June 2010
Satisfied on: 15 November 2011
Persons entitled: Morgan James Tillbrook

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 March 2024Termination of appointment of Adam Dowling as a director on 26 March 2024 (1 page)
13 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2024Change of share class name or designation (2 pages)
18 October 2023Full accounts made up to 31 December 2022 (73 pages)
9 October 2023Change of details for Alpha Fx Group Plc as a person with significant control on 19 December 2022 (2 pages)
7 June 2023Appointment of Mr Timothy Powell as a director on 7 June 2023 (2 pages)
19 April 2023Change of share class name or designation (2 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2023Confirmation statement made on 24 March 2023 with updates (19 pages)
6 April 2023Termination of appointment of Timothy Charles Kidd as a director on 3 April 2023 (1 page)
5 April 2023Change of share class name or designation (2 pages)
5 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 February 2023Memorandum and Articles of Association (97 pages)
3 February 2023Statement of capital following an allotment of shares on 5 January 2023
  • GBP 50,022,821.5
(7 pages)
14 January 2023Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 50,022,721.50
(7 pages)
11 January 2023Change of share class name or designation (2 pages)
11 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 50,022,721.5
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/23
(7 pages)
13 October 2022Second filing of a statement of capital following an allotment of shares on 27 June 2022
  • GBP 50,022,622.50
(7 pages)
1 October 2022Full accounts made up to 31 December 2021 (69 pages)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2022Memorandum and Articles of Association (94 pages)
4 July 2022Change of share class name or designation (2 pages)
1 July 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 50,022,622.5
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2022.
(7 pages)
30 May 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 50,021,712.5
(5 pages)
27 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2022Statement by Directors (1 page)
27 May 2022Solvency Statement dated 27/05/22 (1 page)
27 May 2022Statement of capital on 27 May 2022
  • GBP 50,021,702.50
(12 pages)
19 May 2022Appointment of Mr Adam Dowling as a director on 19 May 2022 (2 pages)
19 May 2022Appointment of Mr Alex Howorth as a director on 19 May 2022 (2 pages)
9 April 2022Change of share class name or designation (2 pages)
6 April 2022Confirmation statement made on 24 March 2022 with updates (14 pages)
5 January 2022Change of share class name or designation (2 pages)
5 January 2022Memorandum and Articles of Association (72 pages)
5 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2021Solvency Statement dated 23/12/21 (1 page)
23 December 2021Statement by Directors (1 page)
23 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • GBP 50,021,709.5
(5 pages)
23 December 2021Statement of capital on 23 December 2021
  • GBP 50,021,659.50
(10 pages)
23 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2021Memorandum and Articles of Association (65 pages)
18 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 November 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 50,021,707
(5 pages)
13 September 2021Change of share class name or designation (2 pages)
13 September 2021Change of share class name or designation (2 pages)
4 September 2021Full accounts made up to 31 December 2020 (45 pages)
31 August 2021Second filing of Confirmation Statement dated 24 March 2021 (10 pages)
6 April 202124/03/21 Statement of Capital gbp 21707
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/08/21
(13 pages)
1 February 2021Appointment of Mr Timothy Butters as a director on 1 February 2021 (2 pages)
9 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2020Memorandum and Articles of Association (65 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2020Statement of capital on 2 December 2020
  • GBP 21,707.00
(9 pages)
2 December 2020Solvency Statement dated 16/11/20 (1 page)
2 December 2020Statement by Directors (1 page)
1 December 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 21,776
(5 pages)
16 September 2020Full accounts made up to 31 December 2019 (47 pages)
18 August 2020Registered office address changed from Brunel Building Canalside Walk London W2 1DG England to Brunel Building 2 Canalside Walk London W2 1DG on 18 August 2020 (1 page)
24 June 2020Memorandum and Articles of Association (65 pages)
24 June 2020Change of share class name or designation (2 pages)
24 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 21,726
(5 pages)
5 May 2020Appointment of Mr Jaspal Simon Kang as a secretary on 4 May 2020 (2 pages)
5 May 2020Termination of appointment of Henry Lisney as a director on 4 May 2020 (1 page)
24 April 2020Confirmation statement made on 24 March 2020 with updates (8 pages)
20 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 20,844
(4 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2020Solvency Statement dated 20/03/20 (1 page)
14 April 2020Statement by Directors (1 page)
14 April 2020Statement of capital on 14 April 2020
  • GBP 20,814.00
(7 pages)
16 January 2020Change of details for Alpha Capital Limited as a person with significant control on 28 March 2017 (2 pages)
14 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 20,849.00
(8 pages)
14 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 October 2019Solvency Statement dated 14/10/19 (1 page)
14 October 2019Statement of capital on 14 October 2019
  • GBP 19,849.00
(5 pages)
14 October 2019Statement by Directors (1 page)
30 August 2019Director's details changed for Mr Morgan Tillbrook on 27 August 2019 (2 pages)
27 August 2019Registered office address changed from 2 Eastbourne Terrace Paddington London W2 6LG England to Brunel Building Canalside Walk London W2 1DG on 27 August 2019 (1 page)
21 June 2019Termination of appointment of Brian John Rayment as a director on 21 June 2019 (1 page)
6 June 2019Change of share class name or designation (2 pages)
15 May 2019Cancellation of shares. Statement of capital on 26 March 2019
  • GBP 19,867.00
(6 pages)
15 May 2019Change of share class name or designation (2 pages)
15 May 2019Purchase of own shares. (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (37 pages)
27 March 2019Confirmation statement made on 24 March 2019 with updates (7 pages)
5 March 2019Purchase of own shares. (3 pages)
28 February 2019Satisfaction of charge 051081420004 in full (1 page)
27 February 2019Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 19,914.00
(6 pages)
9 November 2018Termination of appointment of Jonathan Colin Currie as a director on 8 November 2018 (1 page)
8 November 2018Appointment of Mr Brian John Rayment as a director on 8 November 2018 (2 pages)
2 November 2018Registration of charge 051081420004, created on 2 November 2018 (17 pages)
19 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 20,006
(3 pages)
30 May 2018Full accounts made up to 31 December 2017 (39 pages)
22 May 2018Cancellation of shares. Statement of capital on 3 April 2018
  • GBP 19,143.00
(6 pages)
22 May 2018Change of share class name or designation (2 pages)
22 May 2018Purchase of own shares. (3 pages)
17 May 2018Cancellation of shares. Statement of capital on 16 March 2018
  • GBP 19,205
(4 pages)
3 May 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of the SH03 registered on 03/04/2018.
(4 pages)
16 April 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
3 April 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 03/05/2018.
(4 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
3 April 2018Termination of appointment of Manmeet Singh as a director on 3 April 2018 (1 page)
12 December 2017Registered office address changed from 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG England to 2 Eastbourne Terrace Paddington London W2 6LG on 12 December 2017 (1 page)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 July 2017Full accounts made up to 31 December 2016 (34 pages)
5 July 2017Full accounts made up to 31 December 2016 (34 pages)
28 March 2017Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 19,323
(4 pages)
28 March 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 March 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 19,323
(4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
7 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 19,375
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 19,375
(3 pages)
6 January 2017Statement of capital on 11 November 2016
  • GBP 17,250
(4 pages)
6 January 2017Statement of capital on 11 November 2016
  • GBP 17,250
(4 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Termination of appointment of Liam John Halfnight as a director on 15 December 2016 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Termination of appointment of Liam John Halfnight as a director on 15 December 2016 (1 page)
7 December 2016Appointment of Mr Timothy Charles Kidd as a director on 16 November 2016 (2 pages)
7 December 2016Appointment of Mr Timothy Charles Kidd as a director on 16 November 2016 (2 pages)
31 October 2016Change of share class name or designation (2 pages)
31 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 October 2016Change of share class name or designation (2 pages)
31 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2016Termination of appointment of Martin Paul Tillbrook as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Martin Paul Tillbrook as a director on 23 June 2016 (1 page)
21 June 2016Termination of appointment of Thomas Georgeson as a director on 21 June 2016 (1 page)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 494,250
(7 pages)
21 June 2016Appointment of Mr Manmeet Singh as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Henry Lisney as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Henry Lisney as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Thomas Georgeson as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Manmeet Singh as a director on 21 June 2016 (2 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 494,250
(7 pages)
4 May 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 497,125.00
(5 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 497,125.00
(5 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 494,250.00
(5 pages)
4 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 494,250.00
(5 pages)
4 May 2016Purchase of own shares. (3 pages)
4 April 2016Full accounts made up to 31 December 2015 (23 pages)
4 April 2016Full accounts made up to 31 December 2015 (23 pages)
19 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 500,000
(5 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 500,000
(5 pages)
19 December 2015Satisfaction of charge 051081420003 in full (4 pages)
19 December 2015Satisfaction of charge 051081420003 in full (4 pages)
10 December 2015Registered office address changed from 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE to 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE to 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG on 10 December 2015 (1 page)
12 November 2015Termination of appointment of Kieran Gary Hickey as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Kieran Gary Hickey as a director on 12 November 2015 (1 page)
7 November 2015Registration of charge 051081420003, created on 5 November 2015 (12 pages)
7 November 2015Registration of charge 051081420003, created on 5 November 2015 (12 pages)
25 August 2015Amended full accounts made up to 31 December 2014 (20 pages)
25 August 2015Amended full accounts made up to 31 December 2014 (20 pages)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 23,000
(7 pages)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 23,000
(7 pages)
1 June 2015Termination of appointment of Divaker Shah as a secretary on 1 January 2015 (1 page)
1 June 2015Termination of appointment of Divaker Shah as a secretary on 1 January 2015 (1 page)
1 June 2015Termination of appointment of Divaker Shah as a secretary on 1 January 2015 (1 page)
8 May 2015Satisfaction of charge 051081420002 in full (4 pages)
8 May 2015Satisfaction of charge 051081420002 in full (4 pages)
1 May 2015Statement of capital on 1 April 2015
  • GBP 23,000
(7 pages)
1 May 2015Statement of capital on 1 April 2015
  • GBP 23,000
(7 pages)
3 March 2015Full accounts made up to 31 December 2014 (20 pages)
3 March 2015Full accounts made up to 31 December 2014 (20 pages)
3 January 2015Registration of charge 051081420002, created on 22 December 2014 (11 pages)
3 January 2015Registration of charge 051081420002, created on 22 December 2014 (11 pages)
4 June 2014Director's details changed for Mr Liam John Halfnight on 1 April 2013 (2 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(8 pages)
4 June 2014Director's details changed for Mr Liam John Halfnight on 1 April 2013 (2 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(8 pages)
4 June 2014Director's details changed for Mr Liam John Halfnight on 1 April 2013 (2 pages)
10 March 2014Full accounts made up to 31 December 2013 (14 pages)
10 March 2014Full accounts made up to 31 December 2013 (14 pages)
21 October 2013Company name changed alpha forex LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Company name changed alpha forex LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Appointment of Mr Thomas Georgeson as a director (2 pages)
12 September 2013Appointment of Mr Thomas Georgeson as a director (2 pages)
23 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
23 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
13 February 2013Full accounts made up to 31 December 2012 (14 pages)
13 February 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2012Director's details changed for Mr Martin Paul Tillbrook on 1 May 2012 (2 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
21 June 2012Director's details changed for Mr Martin Paul Tillbrook on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Martin Paul Tillbrook on 1 May 2012 (2 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
29 February 2012Appointment of Mr Jonathan Colin Currie as a director (2 pages)
29 February 2012Appointment of Mr Jonathan Colin Currie as a director (2 pages)
20 February 2012Amended full accounts made up to 31 December 2011 (17 pages)
20 February 2012Amended full accounts made up to 31 December 2011 (17 pages)
8 February 2012Full accounts made up to 31 December 2011 (17 pages)
8 February 2012Full accounts made up to 31 December 2011 (17 pages)
7 December 2011Termination of appointment of Phil Crann as a director (1 page)
7 December 2011Termination of appointment of Phil Crann as a director (1 page)
23 November 2011Termination of appointment of Sherif Moursi as a director (1 page)
23 November 2011Termination of appointment of Sherif Moursi as a director (1 page)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 500,000
(5 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 500,000
(5 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
12 April 2011Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages)
12 April 2011Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2011Appointment of Mr Phil Crann as a director (2 pages)
11 February 2011Appointment of Mr Phil Crann as a director (2 pages)
10 February 2011Full accounts made up to 31 December 2010 (16 pages)
10 February 2011Full accounts made up to 31 December 2010 (16 pages)
12 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
12 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
4 January 2011Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England on 4 January 2011 (1 page)
18 August 2010Full accounts made up to 30 June 2010 (12 pages)
18 August 2010Full accounts made up to 30 June 2010 (12 pages)
11 August 2010Termination of appointment of Sm Secretaries Limited as a secretary (1 page)
11 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
11 August 2010Termination of appointment of Sm Secretaries Limited as a secretary (1 page)
14 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Appointment of Mr Kieran Hickey as a director (2 pages)
22 March 2010Appointment of Mr Sherif Moursi as a director (2 pages)
22 March 2010Appointment of Mr Kieran Hickey as a director (2 pages)
22 March 2010Appointment of Mr Sherif Moursi as a director (2 pages)
23 February 2010Appointment of Mr Liam John Halfnight as a director (2 pages)
23 February 2010Appointment of Mr Liam John Halfnight as a director (2 pages)
2 December 2009Amended accounts made up to 30 June 2009 (5 pages)
2 December 2009Amended accounts made up to 30 June 2009 (5 pages)
10 November 2009Form 123 (1 page)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 23,000
(2 pages)
10 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2009Form 123 (1 page)
10 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 23,000
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 23,000
(2 pages)
14 October 2009Director's details changed for Mr Marrtin Paul Tillbrook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Marrtin Paul Tillbrook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Marrtin Paul Tillbrook on 1 October 2009 (2 pages)
13 October 2009Appointment of Mr Divaker Shah as a secretary (1 page)
13 October 2009Appointment of Mr Divaker Shah as a secretary (1 page)
13 October 2009Termination of appointment of Alpha Forex Limited as a secretary (1 page)
13 October 2009Termination of appointment of Alpha Forex Limited as a secretary (1 page)
12 October 2009Registered office address changed from 10-14 Accommodation Road, Golders Green London NW11 8ED United Kingdom on 12 October 2009 (1 page)
12 October 2009Director's details changed for Morgan Tillbrook on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Morgan Tillbrook on 1 October 2009 (2 pages)
12 October 2009Registered office address changed from 10-14 Accommodation Road, Golders Green London NW11 8ED United Kingdom on 12 October 2009 (1 page)
12 October 2009Appointment of Alpha Forex Limited as a secretary (1 page)
12 October 2009Director's details changed for Morgan Tillbrook on 1 October 2009 (2 pages)
12 October 2009Appointment of Mr Marrtin Paul Tillbrook as a director (2 pages)
12 October 2009Appointment of Mr Marrtin Paul Tillbrook as a director (2 pages)
12 October 2009Appointment of Alpha Forex Limited as a secretary (1 page)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
7 September 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
8 July 2009Appointment terminated secretary grunberg & co LIMITED (1 page)
8 July 2009Secretary appointed sm secretaries LIMITED (1 page)
8 July 2009Secretary appointed sm secretaries LIMITED (1 page)
8 July 2009Appointment terminated secretary grunberg & co LIMITED (1 page)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
6 February 2009Director appointed morgan tillbrook (1 page)
6 February 2009Registered office changed on 06/02/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
6 February 2009Company name changed pound LTD\certificate issued on 06/02/09 (2 pages)
6 February 2009Registered office changed on 06/02/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
6 February 2009Company name changed pound LTD\certificate issued on 06/02/09 (2 pages)
6 February 2009Secretary appointed grunberg & co LIMITED (1 page)
6 February 2009Secretary appointed grunberg & co LIMITED (1 page)
6 February 2009Director appointed morgan tillbrook (1 page)
5 February 2009Appointment terminated secretary nominee secretary LTD (1 page)
5 February 2009Appointment terminated director nominee director LTD (1 page)
5 February 2009Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
5 February 2009Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
5 February 2009Appointment terminated director nominee director LTD (1 page)
5 February 2009Appointment terminated secretary nominee secretary LTD (1 page)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
22 April 2004Registered office changed on 22/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
22 April 2004Registered office changed on 22/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
21 April 2004Incorporation (8 pages)
21 April 2004Incorporation (8 pages)