Company NameAlpha Principal Ltd
Company StatusDissolved
Company Number08410620
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Emmanouil Androulakis
Date of BirthJune 1978 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
Mayfair
London
W1S 4FF

Location

Registered Address48 Dover Street
Mayfair
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Emmanouil Androulakis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

7 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 September 2019Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 48 Dover Street Mayfair London W1S 4FF on 2 September 2019 (1 page)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 August 2016Registered office address changed from 97 Judd Street London WC1H 9JG to Green Park House 15 Stratton Street London W1J 8LQ on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 97 Judd Street London WC1H 9JG to Green Park House 15 Stratton Street London W1J 8LQ on 11 August 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
23 November 2015Company name changed alpha capital holdings LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
23 November 2015Company name changed alpha capital holdings LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
20 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
1 July 2015Company name changed espressino holdings LTD\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
1 July 2015Company name changed espressino holdings LTD\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
18 March 2015Director's details changed for Mr Emmanouil Androulakis on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Emmanouil Androulakis on 1 February 2015 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Director's details changed for Mr Emmanouil Androulakis on 1 February 2015 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 22 October 2014 (1 page)
20 October 2014Change of name notice (2 pages)
20 October 2014Company name changed chelsea properties 1 LTD\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
(2 pages)
20 October 2014Change of name notice (2 pages)
20 October 2014Company name changed chelsea properties 1 LTD\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
(2 pages)
16 October 2014Change of name notice (2 pages)
16 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
  • RES15 ‐ Change company name resolution on 2014-10-02
(1 page)
16 October 2014Change of name notice (2 pages)
16 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
(1 page)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)