Company NameALPH Equity Partners Limited
Company StatusActive
Company Number10021690
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adam Max Spence
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Harry Julian Heartfield
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMs Lisa Catherine Ruth Boden
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleInvestment
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
London
EC1R 0LU
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Shelton Street
London
WC2H 9HN
Secretary NameMr Harry Heartfield
StatusResigned
Appointed11 April 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Director NameMs Lisa Catherine Ruth Boden
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
London
EC1R 0LU
Director NameMr Harry Julian Heartfield
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
London
EC1R 0LU
Director NameMr Adam Max Spence
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
London
EC1R 0LU
Director NameEdition Capital Directors Ltd (Corporation)
StatusResigned
Appointed11 January 2022(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 11 January 2022)
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG

Location

Registered Address146-148 Clerkenwell Road
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
24 May 2022Appointment of Ms Lisa Catherine Ruth Boden as a director on 11 January 2022 (2 pages)
24 May 2022Termination of appointment of Edition Capital Directors Ltd as a director on 11 January 2022 (1 page)
24 May 2022Registered office address changed from 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG England to 146-148 Clerkenwell Road London EC1R 5DG on 24 May 2022 (1 page)
24 May 2022Appointment of Mr Adam Max Spence as a director on 11 January 2022 (2 pages)
24 May 2022Appointment of Mr Paul Nicholas Bedford as a director on 11 January 2022 (2 pages)
24 May 2022Appointment of Mr Harry Julian Heartfield as a director on 11 January 2022 (2 pages)
8 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
8 March 2022Notification of Edition Capital Limited as a person with significant control on 28 May 2021 (1 page)
8 March 2022Withdrawal of a person with significant control statement on 8 March 2022 (2 pages)
1 March 2022Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 146-148 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 (1 page)
1 March 2022Registered office address changed from 146-148 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 (1 page)
1 March 2022Director's details changed for Edition Capital Directors Ltd on 1 March 2022 (1 page)
24 February 2022Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 (1 page)
11 January 2022Termination of appointment of Adam Max Spence as a director on 11 January 2022 (1 page)
11 January 2022Appointment of Edition Capital Directors Ltd as a director on 11 January 2022 (2 pages)
11 January 2022Termination of appointment of Lisa Catherine Ruth Boden as a director on 11 January 2022 (1 page)
11 January 2022Termination of appointment of Paul Nicholas Bedford as a director on 11 January 2022 (1 page)
11 January 2022Termination of appointment of Harry Julian Heartfield as a director on 11 January 2022 (1 page)
20 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
16 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 September 2020Director's details changed for Mr Harry Heartfield on 21 September 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
3 September 2019Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Harry Heartfield on 2 September 2019 (2 pages)
3 September 2019Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Termination of appointment of Harry Heartfield as a secretary on 21 June 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 4
(3 pages)
22 June 2017Termination of appointment of Harry Heartfield as a secretary on 21 June 2017 (1 page)
22 June 2017Appointment of Mr Adam Max Spence as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Miss Lisa Boden as a director on 22 June 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 4
(3 pages)
22 June 2017Appointment of Mr Harry Heartfield as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Adam Max Spence as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Miss Lisa Boden as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Harry Heartfield as a director on 22 June 2017 (2 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 March 2017Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page)
20 February 2017Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
20 February 2017Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
20 September 2016Company name changed the number one music prestigious company LIMITED\certificate issued on 20/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
20 September 2016Company name changed the number one music prestigious company LIMITED\certificate issued on 20/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
25 April 2016Termination of appointment of Paul Bedford as a secretary on 1 April 2016 (1 page)
25 April 2016Appointment of Mr Harry Heartfield as a secretary on 11 April 2016 (2 pages)
25 April 2016Appointment of Mr Harry Heartfield as a secretary on 11 April 2016 (2 pages)
25 April 2016Termination of appointment of Paul Bedford as a secretary on 1 April 2016 (1 page)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
11 April 2016Secretary's details changed for Mr Paul Bedford on 11 April 2016 (1 page)
11 April 2016Secretary's details changed for Mr Paul Bedford on 11 April 2016 (1 page)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 1
(21 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 1
(21 pages)