Company NameBWS Alpha Limited
DirectorsMathieu Louis Jacques Develay and Emilio Di Spiezio Sardo
Company StatusActive
Company Number10720583
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathieu Louis Jacques Develay
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2017(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2017(1 week, 3 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2017(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE

Location

Registered Address5th Floor, Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

1 December 2020Group of companies' accounts made up to 30 September 2019 (52 pages)
13 October 2020Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages)
23 July 2020Termination of appointment of Marco Anatriello as a director on 22 July 2020 (1 page)
23 July 2020Termination of appointment of Marco Capello as a director on 22 July 2020 (1 page)
4 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2020Statement of capital following an allotment of shares on 12 May 2020
  • EUR 317,995.4
(4 pages)
29 May 2020Particulars of variation of rights attached to shares (4 pages)
29 May 2020Change of share class name or designation (2 pages)
20 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
2 March 2020Second filing of a statement of capital following an allotment of shares on 19 February 2020
  • EUR 298,619.39
(9 pages)
19 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • EUR 245,442.43
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2020.
(5 pages)
1 August 2019Director's details changed for Mr Marco Capello on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mathieu Louis Jacques Develay on 31 July 2019 (2 pages)
1 August 2019Change of details for Bluegem Ii General Partner Llp as a person with significant control on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Marco Anatriello on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Emilio Di Spiezio Sardo on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from , 16 Berkeley Street, London, W1J 8DZ, United Kingdom to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 31 July 2019 (1 page)
28 May 2019Group of companies' accounts made up to 30 September 2018 (45 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Statement of capital following an allotment of shares on 28 December 2017
  • EUR 245,442.43
(6 pages)
14 January 2019Second filing of Confirmation Statement dated 10/04/2018 (13 pages)
3 May 2018Confirmation statement made on 10 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/01/2019.
(5 pages)
10 January 2018Cancellation of shares. Statement of capital on 28 December 2017
  • EUR 245,442.43
(6 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
10 January 2018Purchase of own shares. (3 pages)
10 January 2018Resolutions
  • RES13 ‐ App of contract to purchase shares 28/12/2017
(1 page)
24 April 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
24 April 2017Appointment of Marco Anatriello as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Marco Anatriello as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 21 April 2017 (2 pages)
24 April 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 1
(38 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 1
(38 pages)