London
W2 1DG
Secretary Name | Mr Jaspal Simon Kang |
---|---|
Status | Current |
Appointed | 04 May 2020(16 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Timothy Nigel Butters |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Alex Howorth |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Timothy Powell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Martin Paul Tillbrook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Swan 60 London End Beaconsfield Buckinghamshire HP9 2JH |
Secretary Name | Mr Divaker Shah |
---|---|
Status | Resigned |
Appointed | 10 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 72 Regency Lodge Adelaide Road London NW3 5ED |
Director Name | Mr Liam John Halfnight |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2016) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG |
Director Name | Mr Sherif Moursi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2011) |
Role | Non Exec Director |
Country of Residence | Egypt |
Correspondence Address | 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE |
Director Name | Mr Kieran Gary Hickey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 2015) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE |
Director Name | Mr Phil Crann |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE |
Director Name | Mr Jonathan Colin Currie |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 2018) |
Role | Head Of Dealing |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Thomas Georgeson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG |
Director Name | Mr Manmeet Singh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Henry Lisney |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Building Canalside Walk London W2 1DG |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Brian John Rayment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Adam Dowling |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Grunberg & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 2009) |
Correspondence Address | 10-14 Accommodation Road London NW11 8ED |
Secretary Name | Sm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2009) |
Correspondence Address | 94a Ashridge Drive Watford Hertfordshire WD19 6UQ |
Secretary Name | Alpha Forex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2009) |
Correspondence Address | 33 Cavendish Square Cavendish Square London W1G 0PW |
Website | alphafx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 569400 |
Telephone region | Slough |
Registered Address | Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
14.9k at £1 | Alpha Capital LTD 65.00% Ordinary |
---|---|
1.2k at £1 | Kieran Hickey 5.00% Ordinary |
1.2k at £1 | Sherif Moursi 5.00% Ordinary |
5.8k at £1 | M&s Capital LTD 25.00% Ordinary |
1 at £1 | Alpha Capital LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £568,601,970 |
Gross Profit | £2,959,887 |
Net Worth | £1,972,590 |
Cash | £3,737,889 |
Current Liabilities | £151,575,580 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
2 November 2018 | Delivered on: 2 November 2018 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
---|---|
5 November 2015 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 |
26 March 2024 | Termination of appointment of Adam Dowling as a director on 26 March 2024 (1 page) |
---|---|
13 January 2024 | Resolutions
|
12 January 2024 | Change of share class name or designation (2 pages) |
18 October 2023 | Full accounts made up to 31 December 2022 (73 pages) |
9 October 2023 | Change of details for Alpha Fx Group Plc as a person with significant control on 19 December 2022 (2 pages) |
7 June 2023 | Appointment of Mr Timothy Powell as a director on 7 June 2023 (2 pages) |
19 April 2023 | Change of share class name or designation (2 pages) |
19 April 2023 | Resolutions
|
7 April 2023 | Confirmation statement made on 24 March 2023 with updates (19 pages) |
6 April 2023 | Termination of appointment of Timothy Charles Kidd as a director on 3 April 2023 (1 page) |
5 April 2023 | Change of share class name or designation (2 pages) |
5 April 2023 | Resolutions
|
6 February 2023 | Resolutions
|
6 February 2023 | Memorandum and Articles of Association (97 pages) |
3 February 2023 | Statement of capital following an allotment of shares on 5 January 2023
|
14 January 2023 | Second filing of a statement of capital following an allotment of shares on 4 November 2022
|
11 January 2023 | Change of share class name or designation (2 pages) |
11 January 2023 | Resolutions
|
22 November 2022 | Resolutions
|
20 November 2022 | Statement of capital following an allotment of shares on 4 November 2022
|
13 October 2022 | Second filing of a statement of capital following an allotment of shares on 27 June 2022
|
1 October 2022 | Full accounts made up to 31 December 2021 (69 pages) |
21 July 2022 | Resolutions
|
5 July 2022 | Resolutions
|
5 July 2022 | Memorandum and Articles of Association (94 pages) |
4 July 2022 | Change of share class name or designation (2 pages) |
1 July 2022 | Statement of capital following an allotment of shares on 27 June 2022
|
30 May 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
27 May 2022 | Resolutions
|
27 May 2022 | Statement by Directors (1 page) |
27 May 2022 | Solvency Statement dated 27/05/22 (1 page) |
27 May 2022 | Statement of capital on 27 May 2022
|
19 May 2022 | Appointment of Mr Adam Dowling as a director on 19 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Alex Howorth as a director on 19 May 2022 (2 pages) |
9 April 2022 | Change of share class name or designation (2 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with updates (14 pages) |
5 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Memorandum and Articles of Association (72 pages) |
5 January 2022 | Resolutions
|
23 December 2021 | Solvency Statement dated 23/12/21 (1 page) |
23 December 2021 | Statement by Directors (1 page) |
23 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
23 December 2021 | Statement of capital on 23 December 2021
|
23 December 2021 | Resolutions
|
18 November 2021 | Memorandum and Articles of Association (65 pages) |
18 November 2021 | Resolutions
|
12 November 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
13 September 2021 | Change of share class name or designation (2 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (45 pages) |
31 August 2021 | Second filing of Confirmation Statement dated 24 March 2021 (10 pages) |
6 April 2021 | 24/03/21 Statement of Capital gbp 21707
|
1 February 2021 | Appointment of Mr Timothy Butters as a director on 1 February 2021 (2 pages) |
9 December 2020 | Resolutions
|
8 December 2020 | Memorandum and Articles of Association (65 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Statement of capital on 2 December 2020
|
2 December 2020 | Solvency Statement dated 16/11/20 (1 page) |
2 December 2020 | Statement by Directors (1 page) |
1 December 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
16 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
18 August 2020 | Registered 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 2020 | Memorandum and Articles of Association (65 pages) |
24 June 2020 | Change of share class name or designation (2 pages) |
24 June 2020 | Resolutions
|
18 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
5 May 2020 | Appointment of Mr Jaspal Simon Kang as a secretary on 4 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Henry Lisney as a director on 4 May 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 March 2020 with updates (8 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
14 April 2020 | Resolutions
|
14 April 2020 | Solvency Statement dated 20/03/20 (1 page) |
14 April 2020 | Statement by Directors (1 page) |
14 April 2020 | Statement of capital on 14 April 2020
|
16 January 2020 | Change of details for Alpha Capital Limited as a person with significant control on 28 March 2017 (2 pages) |
14 December 2019 | Resolutions
|
13 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
14 October 2019 | Resolutions
|
14 October 2019 | Solvency Statement dated 14/10/19 (1 page) |
14 October 2019 | Statement of capital on 14 October 2019
|
14 October 2019 | Statement by Directors (1 page) |
30 August 2019 | Director's details changed for Mr Morgan Tillbrook on 27 August 2019 (2 pages) |
27 August 2019 | Registered 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 2019 | Termination of appointment of Brian John Rayment as a director on 21 June 2019 (1 page) |
6 June 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Cancellation of shares. Statement of capital on 26 March 2019
|
15 May 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Purchase of own shares. (3 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (37 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with updates (7 pages) |
5 March 2019 | Purchase of own shares. (3 pages) |
28 February 2019 | Satisfaction of charge 051081420004 in full (1 page) |
27 February 2019 | Cancellation of shares. Statement of capital on 25 February 2019
|
9 November 2018 | Termination of appointment of Jonathan Colin Currie as a director on 8 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Brian John Rayment as a director on 8 November 2018 (2 pages) |
2 November 2018 | Registration of charge 051081420004, created on 2 November 2018 (17 pages) |
19 October 2018 | Resolutions
|
11 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
30 May 2018 | Full accounts made up to 31 December 2017 (39 pages) |
22 May 2018 | Cancellation of shares. Statement of capital on 3 April 2018
|
22 May 2018 | Change of share class name or designation (2 pages) |
22 May 2018 | Purchase of own shares. (3 pages) |
17 May 2018 | Cancellation of shares. Statement of capital on 16 March 2018
|
3 May 2018 | Purchase of own shares.
|
16 April 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
3 April 2018 | Purchase of own shares.
|
3 April 2018 | Resolutions
|
3 April 2018 | Termination of appointment of Manmeet Singh as a director on 3 April 2018 (1 page) |
12 December 2017 | Registered 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 2017 | Resolutions
|
25 August 2017 | Resolutions
|
5 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
28 March 2017 | Cancellation of shares. Statement of capital on 16 March 2017
|
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Cancellation of shares. Statement of capital on 16 March 2017
|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
7 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
6 January 2017 | Statement of capital on 11 November 2016
|
6 January 2017 | Statement of capital on 11 November 2016
|
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Termination of appointment of Liam John Halfnight as a director on 15 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Termination of appointment of Liam John Halfnight as a director on 15 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Timothy Charles Kidd as a director on 16 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Timothy Charles Kidd as a director on 16 November 2016 (2 pages) |
31 October 2016 | Change of share class name or designation (2 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Change of share class name or designation (2 pages) |
31 October 2016 | Resolutions
|
23 June 2016 | Termination of appointment of Martin Paul Tillbrook as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Martin Paul Tillbrook as a director on 23 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Thomas Georgeson as a director on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Mr Manmeet Singh as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Henry Lisney as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Henry Lisney as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Thomas Georgeson as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Manmeet Singh as a director on 21 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 May 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
4 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
19 January 2016 | Resolutions
|
19 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
19 December 2015 | Satisfaction of charge 051081420003 in full (4 pages) |
19 December 2015 | Satisfaction of charge 051081420003 in full (4 pages) |
10 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Kieran Gary Hickey as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kieran Gary Hickey as a director on 12 November 2015 (1 page) |
7 November 2015 | Registration of charge 051081420003, created on 5 November 2015 (12 pages) |
7 November 2015 | Registration of charge 051081420003, created on 5 November 2015 (12 pages) |
25 August 2015 | Amended full accounts made up to 31 December 2014 (20 pages) |
25 August 2015 | Amended full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 June 2015 | Termination of appointment of Divaker Shah as a secretary on 1 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Divaker Shah as a secretary on 1 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Divaker Shah as a secretary on 1 January 2015 (1 page) |
8 May 2015 | Satisfaction of charge 051081420002 in full (4 pages) |
8 May 2015 | Satisfaction of charge 051081420002 in full (4 pages) |
1 May 2015 | Statement of capital on 1 April 2015
|
1 May 2015 | Statement of capital on 1 April 2015
|
3 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 January 2015 | Registration of charge 051081420002, created on 22 December 2014 (11 pages) |
3 January 2015 | Registration of charge 051081420002, created on 22 December 2014 (11 pages) |
4 June 2014 | Director's details changed for Mr Liam John Halfnight on 1 April 2013 (2 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Liam John Halfnight on 1 April 2013 (2 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Liam John Halfnight on 1 April 2013 (2 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 October 2013 | Company name changed alpha forex LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Company name changed alpha forex LIMITED\certificate issued on 21/10/13
|
12 September 2013 | Appointment of Mr Thomas Georgeson as a director (2 pages) |
12 September 2013 | Appointment of Mr Thomas Georgeson as a director (2 pages) |
23 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
23 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2012 | Director's details changed for Mr Martin Paul Tillbrook on 1 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Director's details changed for Mr Martin Paul Tillbrook on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Martin Paul Tillbrook on 1 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Appointment of Mr Jonathan Colin Currie as a director (2 pages) |
29 February 2012 | Appointment of Mr Jonathan Colin Currie as a director (2 pages) |
20 February 2012 | Amended full accounts made up to 31 December 2011 (17 pages) |
20 February 2012 | Amended full accounts made up to 31 December 2011 (17 pages) |
8 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 December 2011 | Termination of appointment of Phil Crann as a director (1 page) |
7 December 2011 | Termination of appointment of Phil Crann as a director (1 page) |
23 November 2011 | Termination of appointment of Sherif Moursi as a director (1 page) |
23 November 2011 | Termination of appointment of Sherif Moursi as a director (1 page) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
11 February 2011 | Appointment of Mr Phil Crann as a director (2 pages) |
11 February 2011 | Appointment of Mr Phil Crann as a director (2 pages) |
10 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
12 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
4 January 2011 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England on 4 January 2011 (1 page) |
18 August 2010 | Full accounts made up to 30 June 2010 (12 pages) |
18 August 2010 | Full accounts made up to 30 June 2010 (12 pages) |
11 August 2010 | Termination of appointment of Sm Secretaries Limited as a secretary (1 page) |
11 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Termination of appointment of Sm Secretaries Limited as a secretary (1 page) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Appointment of Mr Kieran Hickey as a director (2 pages) |
22 March 2010 | Appointment of Mr Sherif Moursi as a director (2 pages) |
22 March 2010 | Appointment of Mr Kieran Hickey as a director (2 pages) |
22 March 2010 | Appointment of Mr Sherif Moursi as a director (2 pages) |
23 February 2010 | Appointment of Mr Liam John Halfnight as a director (2 pages) |
23 February 2010 | Appointment of Mr Liam John Halfnight as a director (2 pages) |
2 December 2009 | Amended accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Amended accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
10 November 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
10 November 2009 | Resolutions
|
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
14 October 2009 | Director's details changed for Mr Marrtin Paul Tillbrook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Marrtin Paul Tillbrook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Marrtin Paul Tillbrook on 1 October 2009 (2 pages) |
13 October 2009 | Appointment of Mr Divaker Shah as a secretary (1 page) |
13 October 2009 | Appointment of Mr Divaker Shah as a secretary (1 page) |
13 October 2009 | Termination of appointment of Alpha Forex Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Alpha Forex Limited as a secretary (1 page) |
12 October 2009 | Registered office address changed from 10-14 Accommodation Road, Golders Green London NW11 8ED United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Morgan Tillbrook on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Morgan Tillbrook on 1 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 10-14 Accommodation Road, Golders Green London NW11 8ED United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Appointment of Alpha Forex Limited as a secretary (1 page) |
12 October 2009 | Director's details changed for Morgan Tillbrook on 1 October 2009 (2 pages) |
12 October 2009 | Appointment of Mr Marrtin Paul Tillbrook as a director (2 pages) |
12 October 2009 | Appointment of Mr Marrtin Paul Tillbrook as a director (2 pages) |
12 October 2009 | Appointment of Alpha Forex Limited as a secretary (1 page) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
8 July 2009 | Appointment terminated secretary grunberg & co LIMITED (1 page) |
8 July 2009 | Secretary appointed sm secretaries LIMITED (1 page) |
8 July 2009 | Secretary appointed sm secretaries LIMITED (1 page) |
8 July 2009 | Appointment terminated secretary grunberg & co LIMITED (1 page) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 February 2009 | Director appointed morgan tillbrook (1 page) |
6 February 2009 | Registered 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 2009 | Company name changed pound LTD\certificate issued on 06/02/09 (2 pages) |
6 February 2009 | Registered 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 2009 | Company name changed pound LTD\certificate issued on 06/02/09 (2 pages) |
6 February 2009 | Secretary appointed grunberg & co LIMITED (1 page) |
6 February 2009 | Secretary appointed grunberg & co LIMITED (1 page) |
6 February 2009 | Director appointed morgan tillbrook (1 page) |
5 February 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
5 February 2009 | Appointment terminated director nominee director LTD (1 page) |
5 February 2009 | Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
5 February 2009 | Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
5 February 2009 | Appointment terminated director nominee director LTD (1 page) |
5 February 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
21 April 2004 | Incorporation (8 pages) |
21 April 2004 | Incorporation (8 pages) |