Toronto
On
M5h 3b3
Director Name | John Lofton Holt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 January 2021(1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | 1001-170 University Ave Toronto On M5h 3b3 |
Director Name | Paul Boudre |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Independent Non-Executive Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Susan Lea Buttsworth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Independent Non-Executive Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Michelle Senecal De Fonseca |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Jan Magnus Frykhammar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Senior Independent Non-Executive Director |
Country of Residence | Sweden |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Victoria Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Antonios Pialis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | President And Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 170 University Avenue, Suite 1001 Toronto Ontario M5h 3b3 |
Director Name | Ms Rosalind Singleton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Sehat Sutardja |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 170 University Avenue, Suite 1001 Toronto Ontario M5h 3b3 |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2020(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2020(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
12 October 2022 | Delivered 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 |
---|
1 March 2024 | Statement of capital following an allotment of shares on 8 February 2024
|
---|---|
1 February 2024 | Statement of capital following an allotment of shares on 30 January 2024
|
21 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
19 December 2023 | Statement of capital following an allotment of shares on 4 December 2023
|
6 December 2023 | Statement of capital following an allotment of shares on 1 December 2023
|
2 November 2023 | Statement of capital following an allotment of shares on 24 October 2023
|
22 September 2023 | Appointment of Mr David Reeder as a director on 1 September 2023 (2 pages) |
14 September 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
14 August 2023 | Statement of capital following an allotment of shares on 3 August 2023
|
17 July 2023 | Statement of capital following an allotment of shares on 5 July 2023
|
5 July 2023 | Resolutions
|
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (207 pages) |
29 June 2023 | Resolutions
|
13 June 2023 | Statement of capital following an allotment of shares on 6 June 2023
|
19 May 2023 | Termination of appointment of Daniel Phillip Aharoni as a director on 19 May 2023 (1 page) |
17 May 2023 | Second filing of a statement of capital following an allotment of shares on 26 May 2022
|
17 May 2023 | Second filing of a statement of capital following an allotment of shares on 24 May 2022
|
17 May 2023 | Second filing of a statement of capital following an allotment of shares on 26 May 2022
|
4 May 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 12 July 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 2 August 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 30 May 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 16 March 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 24 May 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 25 May 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 24 May 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 31 May 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 24 May 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 30 June 2022
|
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 30 May 2022
|
30 March 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
6 March 2023 | Statement of capital following an allotment of shares on 27 February 2023
|
2 February 2023 | Statement of capital following an allotment of shares on 19 January 2023
|
12 January 2023 | Termination of appointment of Link Company Matters Limited as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Kim Michele Clear as a secretary on 31 December 2022 (2 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
22 December 2022 | Confirmation statement made on 8 December 2022 with updates (6 pages) |
2 December 2022 | Register 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 2022 | Statement of capital following an allotment of shares on 21 November 2022
|
27 October 2022 | Registration of charge 130736610001, created on 12 October 2022 (38 pages) |
24 October 2022 | Statement of capital following an allotment of shares on 12 October 2022
|
26 September 2022 | Statement of capital following an allotment of shares on 23 September 2022
|
26 August 2022 | Statement of capital following an allotment of shares on 24 May 2022
|
26 August 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
3 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
8 July 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
8 July 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
27 June 2022 | Group of companies' accounts made up to 31 December 2021 (162 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
24 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
14 June 2022 | Resolutions
|
31 May 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
31 May 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
30 May 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
27 May 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
27 May 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
26 May 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
25 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
25 May 2022 | Statement of capital following an allotment of shares on 24 May 2022
|
25 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
24 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
13 May 2022 | Statement of capital following an allotment of shares on 5 May 2022
|
8 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
21 December 2021 | Confirmation statement made on 8 December 2021 with updates (7 pages) |
6 December 2021 | Statement of capital on 12 March 2021
|
19 November 2021 | Statement of capital on 19 November 2021
|
19 November 2021 | Reduction of iss capital and minute (oc) (2 pages) |
19 November 2021 | Resolutions
|
19 November 2021 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
3 September 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
23 June 2021 | Register(s) moved to registered inspection location Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA (1 page) |
23 June 2021 | Register inspection address has been changed to Equiniti Group Plc Aspect House Spencer Road Lancing BN99 6DA (1 page) |
11 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
10 June 2021 | Notification of a person with significant control statement (2 pages) |
28 May 2021 | Cessation of John Lofton Holt as a person with significant control on 14 May 2021 (1 page) |
26 May 2021 | Resolutions
|
26 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (59 pages) |
27 April 2021 | Appointment of Victoria Hull as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Jan Magnus Frykhammar as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Michelle Senecal De Fonseca as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Ms Rosalind Singleton as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Sehat Sutardja as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Paul Boudre as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Antonios Pialis as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Susan Lea Buttsworth as a director on 16 April 2021 (2 pages) |
20 April 2021 | Registered 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 2021 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 16 April 2021 (1 page) |
20 April 2021 | Appointment of Link Company Matters Limited as a secretary on 16 April 2021 (2 pages) |
1 April 2021 | Company name changed alphawave group PLC\certificate issued on 01/04/21
|
16 February 2021 | Director's details changed for Daniel Phillip Aharoni on 16 February 2021 (2 pages) |
27 January 2021 | Trading certificate for a public company (3 pages) |
27 January 2021 | Commence business and borrow (1 page) |
12 January 2021 | Appointment of Daniel Phillip Aharoni as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of John Lofton Holt as a director on 11 January 2021 (2 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
11 January 2021 | Termination of appointment of Paul Alan Newcombe as a director on 11 January 2021 (1 page) |
11 January 2021 | Notification of John Lofton Holt as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Hackwood Directors Limited as a director on 11 January 2021 (1 page) |
11 January 2021 | Cessation of Hackwood Secretaries Limited as a person with significant control on 11 January 2021 (1 page) |
9 December 2020 | Incorporation Statement of capital on 2020-12-09
|