Company NameAlphawave Ip Group Plc
Company StatusActive
Company Number13073661
CategoryPublic Limited Company
Incorporation Date9 December 2020(3 years, 4 months ago)
Previous NameAlphawave Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Phillip Aharoni
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(1 month after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer/Banker
Country of ResidenceEngland
Correspondence Address1001-170 University Ave
Toronto
On
M5h 3b3
Director NameJohn Lofton Holt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2021(1 month after company formation)
Appointment Duration3 years, 3 months
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address1001-170 University Ave
Toronto
On
M5h 3b3
Director NamePaul Boudre
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleIndependent Non-Executive Director
Country of ResidenceSingapore
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameSusan Lea Buttsworth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleIndependent Non-Executive Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMichelle Senecal De Fonseca
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameJan Magnus Frykhammar
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleSenior Independent Non-Executive Director
Country of ResidenceSweden
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Victoria Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameAntonios Pialis
Date of BirthJune 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RolePresident And Chief Executive Officer
Country of ResidenceCanada
Correspondence Address170 University Avenue, Suite 1001
Toronto
Ontario
M5h 3b3
Director NameMs Rosalind Singleton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameSehat Sutardja
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address170 University Avenue, Suite 1001
Toronto
Ontario
M5h 3b3
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed16 April 2021(4 months, 1 week after company formation)
Appointment Duration3 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 December 2020(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2020(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

12 October 2022Delivered on: 27 October 2022
Persons entitled: Bank of Montreal as Administrative Agent

Classification: A registered charge
Particulars: Intellectual properties of the company including trademark with registration number UK00003594822 and registration date 13 august 2021 registered in the united kingdom. For further details of the intellectual properties charged please see the deed.
Outstanding

Filing History

1 March 2024Statement of capital following an allotment of shares on 8 February 2024
  • GBP 7,266,131.27
(3 pages)
1 February 2024Statement of capital following an allotment of shares on 30 January 2024
  • GBP 7,236,935.69
(3 pages)
21 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
19 December 2023Statement of capital following an allotment of shares on 4 December 2023
  • GBP 7,155,145.67
(3 pages)
6 December 2023Statement of capital following an allotment of shares on 1 December 2023
  • GBP 7,149,526.04
(3 pages)
2 November 2023Statement of capital following an allotment of shares on 24 October 2023
  • GBP 7,103,288.67
(4 pages)
22 September 2023Appointment of Mr David Reeder as a director on 1 September 2023 (2 pages)
14 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 7,097,352.44
(4 pages)
14 August 2023Statement of capital following an allotment of shares on 3 August 2023
  • GBP 7,076,325.91
(4 pages)
17 July 2023Statement of capital following an allotment of shares on 5 July 2023
  • GBP 7,060,285.09
(4 pages)
5 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 June 2023Group of companies' accounts made up to 31 December 2022 (207 pages)
29 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/06/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
13 June 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 7,048,968.62
(4 pages)
19 May 2023Termination of appointment of Daniel Phillip Aharoni as a director on 19 May 2023 (1 page)
17 May 2023Second filing of a statement of capital following an allotment of shares on 26 May 2022
  • GBP 6,709,997.28
(8 pages)
17 May 2023Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 6,707,847.97
(8 pages)
17 May 2023Second filing of a statement of capital following an allotment of shares on 26 May 2022
  • GBP 6,711,918.67
(8 pages)
4 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 7,022,823.63
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 12 July 2022
  • GBP 6,851,283.6
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 2 August 2022
  • GBP 6,886,493.15
(5 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 30 May 2022
  • GBP 6,712,564.5
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 16 March 2022
  • GBP 6,672,896.27
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 6,707,307.90
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 25 May 2022
  • GBP 6,708,177.03
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 6,707,847.97
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 6,723,750.47
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 6,708,002.14
(4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 30 June 2022
  • GBP 6,814,221.11
(5 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 30 May 2022
  • GBP 6,722,667.83
(4 pages)
30 March 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 7,007,441
(3 pages)
6 March 2023Statement of capital following an allotment of shares on 27 February 2023
  • GBP 6,998,730
(3 pages)
2 February 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 6,962,894
(4 pages)
12 January 2023Termination of appointment of Link Company Matters Limited as a secretary on 31 December 2022 (1 page)
12 January 2023Appointment of Kim Michele Clear as a secretary on 31 December 2022 (2 pages)
22 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 6,950,682
(4 pages)
22 December 2022Confirmation statement made on 8 December 2022 with updates (6 pages)
2 December 2022Register inspection address has been changed from Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way West Sussex BN99 3HH (1 page)
25 November 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 6,943,639
(3 pages)
27 October 2022Registration of charge 130736610001, created on 12 October 2022 (38 pages)
24 October 2022Statement of capital following an allotment of shares on 12 October 2022
  • GBP 6,920,034
(3 pages)
26 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 6,900,706
(3 pages)
26 August 2022Statement of capital following an allotment of shares on 24 May 2022
  • GBP 6,708,177.03
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
26 August 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 6,892,987.98
(3 pages)
3 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 6,886,493.15
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(5 pages)
8 July 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 6,814,221.11
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(5 pages)
8 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 6,851,216.94
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(5 pages)
27 June 2022Group of companies' accounts made up to 31 December 2021 (162 pages)
24 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 6,722,746.6
(3 pages)
24 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 6,723,750.47
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
14 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make off market purchases/ approval of rule 9 waiver/ notice period for general meetings other than other annual general meetings/ company business. 06/06/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 6,721,938.67
(3 pages)
31 May 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 6,722,667.83
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
30 May 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 6,722,584.5
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
27 May 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 6,711,538.95
(3 pages)
27 May 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 6,709,997.28
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/23
(3 pages)
26 May 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 6,711,918.67
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/23
(3 pages)
25 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 6,708,002.14
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
25 May 2022Statement of capital following an allotment of shares on 24 May 2022
  • GBP 6,708,122.42
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
25 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 6,707,847.97
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/23
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 6,707,307.9
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
13 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 6,694,413.07
(3 pages)
8 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 6,672,896.27
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
21 December 2021Confirmation statement made on 8 December 2021 with updates (7 pages)
6 December 2021Statement of capital on 12 March 2021
  • GBP 6,649,659.34
(4 pages)
19 November 2021Statement of capital on 19 November 2021
  • GBP 6,699,659.34
(4 pages)
19 November 2021Reduction of iss capital and minute (oc) (2 pages)
19 November 2021Resolutions
  • RES13 ‐ Re short notice for general meeting/ cancel share prem a/c 12/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 November 2021Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
3 September 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 563,909,061
(7 pages)
23 June 2021Register(s) moved to registered inspection location Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA (1 page)
23 June 2021Register inspection address has been changed to Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA (1 page)
11 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 665,015,934
(6 pages)
10 June 2021Notification of a person with significant control statement (2 pages)
28 May 2021Cessation of John Lofton Holt as a person with significant control on 14 May 2021 (1 page)
26 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / general meeting other than agm may be called on not less than 14 clear days' notice / cancellation of share premium account 12/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 May 2021Memorandum and Articles of Association (59 pages)
27 April 2021Appointment of Victoria Hull as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Jan Magnus Frykhammar as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Michelle Senecal De Fonseca as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Ms Rosalind Singleton as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Sehat Sutardja as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Paul Boudre as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Antonios Pialis as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Susan Lea Buttsworth as a director on 16 April 2021 (2 pages)
20 April 2021Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 20 April 2021 (1 page)
20 April 2021Termination of appointment of Hackwood Secretaries Limited as a secretary on 16 April 2021 (1 page)
20 April 2021Appointment of Link Company Matters Limited as a secretary on 16 April 2021 (2 pages)
1 April 2021Company name changed alphawave group PLC\certificate issued on 01/04/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 February 2021Director's details changed for Daniel Phillip Aharoni on 16 February 2021 (2 pages)
27 January 2021Trading certificate for a public company (3 pages)
27 January 2021Commence business and borrow (1 page)
12 January 2021Appointment of Daniel Phillip Aharoni as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of John Lofton Holt as a director on 11 January 2021 (2 pages)
11 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 50,001
(3 pages)
11 January 2021Termination of appointment of Paul Alan Newcombe as a director on 11 January 2021 (1 page)
11 January 2021Notification of John Lofton Holt as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Hackwood Directors Limited as a director on 11 January 2021 (1 page)
11 January 2021Cessation of Hackwood Secretaries Limited as a person with significant control on 11 January 2021 (1 page)
9 December 2020Incorporation
Statement of capital on 2020-12-09
  • GBP 1
(52 pages)