London
NW6 3EP
Director Name | Mr John Campbell Paton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Greg Alan Cook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Ms Sarah Peacock |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Nicholas Robin Kent |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Eriswell Crescent Walton-On-Thames Surrey KT12 5DS |
Director Name | Mr Nicholas Benjamin Baker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Rays Lane Penn High Wycombe Bucks HP10 8LH |
Director Name | Bo Lantorp |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wilton Avenue London W4 2HY |
Secretary Name | Nicholas Benjamin Baker |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Rays Lane Penn High Wycombe Bucks HP10 8LH |
Director Name | Neil Stephen Curham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Gavin Malcolm Tomlinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Website | www.ncp-financial.com |
---|
Registered Address | 60 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6m at £1 | Alpha Fmc Group LTD 98.51% Ordinary B |
---|---|
328.2k at £0.1 | Alpha Fmc Group LTD 0.54% Ordinary A |
250k at $0.1 | Alpha Fmc Group LTD 0.41% Ordinary Usa |
3.8k at £3.1 | Alpha Fmc Group LTD 0.19% Ordinary C |
100k at £0.1 | Alpha Fmc Group LTD 0.16% Ordinary Lux |
82.4k at £0.1 | Alpha Fmc Group LTD 0.14% Ordinary Anv |
24.5k at £0.1 | Alpha Fmc Group LTD 0.04% Ordinary Uk |
1.7k at £0.01 | Alpha Fmc Group LTD 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £15,132,000 |
Cash | £60,000 |
Current Liabilities | £536,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
1 April 2016 | Delivered on: 11 April 2016 Persons entitled: Lloyds Bank PLC (As Senior Agent and as Senior Security Agent (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 March 2016 | Delivered on: 18 March 2016 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent) Classification: A registered charge Outstanding |
9 March 2016 | Delivered on: 12 March 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Senior Secured Parties) Classification: A registered charge Outstanding |
3 February 2016 | Delivered on: 12 February 2016 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent) Classification: A registered charge Particulars: Trademark: alpha application/ registration number: 1023507 country: europe applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 trademark: alpha application/ registration number: 4000450 country: usa applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 and additional intellectual property. Please see deed for further details. Outstanding |
3 February 2016 | Delivered on: 6 February 2016 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
24 October 2013 | Delivered on: 6 November 2013 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Agent and Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2013 | Delivered on: 29 October 2013 Persons entitled: Baird Capital Partners Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
---|---|
27 February 2024 | Cessation of Alpha Fmc Group Limited as a person with significant control on 18 October 2023 (1 page) |
27 February 2024 | Notification of Alpha Fmc Bidco Limited as a person with significant control on 18 October 2023 (2 pages) |
21 November 2023 | Second filing of Confirmation Statement dated 17 February 2017 (6 pages) |
20 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
5 April 2023 | Termination of appointment of Euan Fraser as a director on 31 March 2023 (1 page) |
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 October 2022 | Full accounts made up to 31 March 2022 (22 pages) |
6 July 2022 | Appointment of Ms Sarah Peacock as a director on 30 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Greg Alan Cook as a director on 30 June 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 January 2022 | Termination of appointment of Bo Lantorp as a director on 14 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Neil Stephen Curham as a director on 14 January 2022 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
19 April 2021 | Director's details changed for Mr John Campbell Paton on 19 April 2021 (2 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
1 May 2019 | Director's details changed for Mr John Campbell Paton on 29 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nicholas Benjamin Baker as a director on 29 March 2019 (1 page) |
1 May 2019 | Termination of appointment of Nicholas Benjamin Baker as a secretary on 29 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr John Campbell Paton as a director on 13 December 2018 (2 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 November 2017 | Satisfaction of charge 071606640004 in full (1 page) |
6 November 2017 | Satisfaction of charge 071606640007 in full (1 page) |
6 November 2017 | Satisfaction of charge 071606640004 in full (1 page) |
6 November 2017 | Satisfaction of charge 071606640003 in full (1 page) |
6 November 2017 | Satisfaction of charge 071606640003 in full (1 page) |
6 November 2017 | Satisfaction of charge 071606640007 in full (1 page) |
16 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
16 March 2017 | 17/02/17 Statement of Capital gbp 6035893.25 17/02/17 Statement of Capital usd 25000
|
16 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
1 November 2016 | Termination of appointment of Gavin Malcolm Tomlinson as a director on 29 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of Gavin Malcolm Tomlinson as a director on 29 September 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 September 2016 | Satisfaction of charge 071606640002 in full (4 pages) |
13 September 2016 | Satisfaction of charge 071606640001 in full (4 pages) |
13 September 2016 | Satisfaction of charge 071606640002 in full (4 pages) |
13 September 2016 | Satisfaction of charge 071606640001 in full (4 pages) |
11 April 2016 | Registration of charge 071606640007, created on 1 April 2016 (34 pages) |
11 April 2016 | Registration of charge 071606640007, created on 1 April 2016 (34 pages) |
18 March 2016 | Registration of charge 071606640006, created on 9 March 2016 (39 pages) |
18 March 2016 | Registration of charge 071606640006, created on 9 March 2016 (39 pages) |
12 March 2016 | Registration of charge 071606640005, created on 9 March 2016 (23 pages) |
12 March 2016 | Registration of charge 071606640005, created on 9 March 2016 (23 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 February 2016 | Sub-division of shares on 3 February 2016 (6 pages) |
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Sub-division of shares on 3 February 2016 (6 pages) |
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Memorandum and Articles of Association (36 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Memorandum and Articles of Association (36 pages) |
12 February 2016 | Registration of charge 071606640004, created on 3 February 2016 (16 pages) |
12 February 2016 | Registration of charge 071606640004, created on 3 February 2016 (16 pages) |
6 February 2016 | Registration of charge 071606640003, created on 3 February 2016 (17 pages) |
6 February 2016 | Registration of charge 071606640003, created on 3 February 2016 (17 pages) |
7 January 2016 | Appointment of Mr Gavin Malcolm Tomlinson as a director on 1 September 2015 (2 pages) |
7 January 2016 | Appointment of Mr Gavin Malcolm Tomlinson as a director on 1 September 2015 (2 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 February 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
6 February 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (21 pages) |
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (21 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
6 November 2013 | Registration of charge 071606640002 (50 pages) |
6 November 2013 | Registration of charge 071606640002 (50 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
30 October 2013 | Memorandum and Articles of Association (45 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Memorandum and Articles of Association (45 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
29 October 2013 | Registration of charge 071606640001 (50 pages) |
29 October 2013 | Termination of appointment of Nicholas Kent as a director (1 page) |
29 October 2013 | Registration of charge 071606640001 (50 pages) |
29 October 2013 | Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Termination of appointment of Nicholas Kent as a director (1 page) |
29 October 2013 | Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 29 October 2013 (1 page) |
22 October 2013 | Statement by directors (1 page) |
22 October 2013 | Statement by directors (1 page) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
24 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
22 April 2013 | Cancellation of shares. Statement of capital on 22 April 2013
|
22 April 2013 | Cancellation of shares. Statement of capital on 22 April 2013
|
22 April 2013 | Purchase of own shares. (3 pages) |
22 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
8 June 2012 | Resolutions
|
8 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
8 June 2012 | Resolutions
|
8 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
17 May 2011 | Solvency statement dated 29/03/11 (2 pages) |
17 May 2011 | Solvency statement dated 29/03/11 (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
16 May 2011 | Resolutions
|
16 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Appointment of Mr Euan Fraser as a director
|
16 May 2011 | Resolutions
|
16 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
16 May 2011 | Appointment of Mr Euan Fraser as a director
|
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of Neil Stephen Curham as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 April 2011 | Appointment of Neil Stephen Curham as a director (3 pages) |
19 April 2011 | Resolutions
|
5 April 2011 | Appointment of Mr Euan Fraser as a director (2 pages) |
5 April 2011 | Appointment of Mr Euan Fraser as a director (2 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
20 April 2010 | Statement of capital on 20 April 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital on 20 April 2010
|
20 April 2010 | Resolutions
|
14 April 2010 | Statement of capital on 31 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital on 31 March 2010
|
14 April 2010 | Resolutions
|
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
13 April 2010 | Solvency statement dated 11/03/10 (1 page) |
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Solvency statement dated 11/03/10 (1 page) |
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2010 | Solvency statement dated 18/03/10 (1 page) |
31 March 2010 | Solvency statement dated 18/03/10 (1 page) |
16 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
16 March 2010 | Sub-division of shares on 11 March 2010 (7 pages) |
16 March 2010 | Sub-division of shares on 11 March 2010 (7 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
1 March 2010 | Appointment of Mr Nicholas Robin Kent as a director (2 pages) |
1 March 2010 | Appointment of Bo Lantorp as a director (2 pages) |
1 March 2010 | Appointment of Nicholas Benjamin Baker as a secretary (1 page) |
1 March 2010 | Appointment of Mr Nicholas Robin Kent as a director (2 pages) |
1 March 2010 | Appointment of Bo Lantorp as a director (2 pages) |
1 March 2010 | Appointment of Nicholas Benjamin Baker as a secretary (1 page) |
1 March 2010 | Appointment of Nicholas Benjamin Baker as a director (2 pages) |
1 March 2010 | Appointment of Nicholas Benjamin Baker as a director (2 pages) |
25 February 2010 | Termination of appointment of John Carter as a director (1 page) |
25 February 2010 | Termination of appointment of John Carter as a director (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|