Company NameAlpstone Capital Services Limited
DirectorsMelanie Dawn Owen and James Anthony Dean
Company StatusActive
Company Number10396216
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMiss Melanie Dawn Owen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address15 Stratton Street Stratton Street
London
W1J 8LQ
Director NameMr James Anthony Dean
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(3 years, 6 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence Address15 Stratton Street Stratton Street
London
W1J 8LQ
Director NameClaire Leroy Marie
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF

Location

Registered Address15 Stratton Street
Stratton Street
London
W1J 8LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 April 2020Appointment of Mr James Anthony Dean as a director on 15 April 2020 (2 pages)
16 April 2020Termination of appointment of Claire Leroy Marie as a director on 15 April 2020 (1 page)
3 January 2020Appointment of Miss Melanie Dawn Owen as a director on 2 January 2020 (2 pages)
2 January 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 135,002
(3 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 September 2019Registered office address changed from 50 Curzon Street 5th Floor 50 Curzon Street London W1J 7UW England to 48 Dover Street London W1S 4FF on 20 September 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
3 December 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
3 December 2018Registered office address changed from 7 Old Park Lane London W1K 1QR United Kingdom to 50 Curzon Street 5th Floor 50 Curzon Street London W1J 7UW on 3 December 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 February 2018Registered office address changed from 52 Debden Road Saffron Walden CB11 4AB England to 7 Old Park Lane 7 Old Park Lane London W1K 1QR on 2 February 2018 (1 page)
2 February 2018Registered office address changed from 7 Old Park Lane 7 Old Park Lane London W1K 1QR United Kingdom to 7 Old Park Lane London W1K 1QR on 2 February 2018 (1 page)
5 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
30 September 2017Notification of Alexandre Germak as a person with significant control on 2 November 2016 (2 pages)
30 September 2017Notification of Frederic Favre as a person with significant control on 2 November 2016 (2 pages)
30 September 2017Notification of Alexandre Germak as a person with significant control on 2 November 2016 (2 pages)
30 September 2017Withdrawal of a person with significant control statement on 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 September 2017Withdrawal of a person with significant control statement on 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 September 2017Notification of Frederic Favre as a person with significant control on 2 November 2016 (2 pages)
22 March 2017Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF United Kingdom to 52 Debden Road Saffron Walden CB11 4AB on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF United Kingdom to 52 Debden Road Saffron Walden CB11 4AB on 22 March 2017 (1 page)
27 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-27
  • GBP 2
(23 pages)
27 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-27
  • GBP 2
(23 pages)