Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA BANK LONDON NOMINEES LIMITED
Company Information for

ALPHA BANK LONDON NOMINEES LIMITED

CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL,
Company Registration Number
00318931
Private Limited Company
Active

Company Overview

About Alpha Bank London Nominees Ltd
ALPHA BANK LONDON NOMINEES LIMITED was founded on 1936-09-28 and has its registered office in London. The organisation's status is listed as "Active". Alpha Bank London Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPHA BANK LONDON NOMINEES LIMITED
 
Legal Registered Office
CAPITAL HOUSE
85 KING WILLIAM STREET
LONDON
EC4N 7BL
Other companies in EC4N
 
Filing Information
Company Number 00318931
Company ID Number 00318931
Date formed 1936-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA BANK LONDON NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHA BANK LONDON NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CONNOR
Company Secretary 2017-09-21
GRAHAM STEWART BALLANTYNE
Director 2015-04-20
LINDA CULLEN
Director 2001-03-28
WILLIAM LINDSAY MACKAY
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COXON
Company Secretary 1998-11-26 2017-06-16
MARTIN JOHN WAGHORN
Director 1998-11-26 2015-12-03
ALEXANDER GIBB
Director 2004-08-11 2015-04-20
EMMANUEL PERICLES ZURIDIS
Director 1998-11-26 2004-08-11
MAURICE SAMUEL SIMCO
Director 1991-08-09 2001-03-09
DAISY LILIAN HUMPHREYS
Company Secretary 1991-08-09 1998-11-26
DAISY LILIAN HUMPHREYS
Director 1991-08-09 1998-11-26
GEORGE MATSAKAS
Director 1993-10-12 1998-11-26
DEMETRIOS MICHAEL SACKALLIS
Director 1991-08-09 1998-11-26
COLIN ROBERT MUIR
Director 1991-08-09 1997-06-25
ANTHONY GEORGE CAMILERI
Director 1991-08-09 1996-07-02
ANDREAS GEORGE APOSTOLOU
Director 1991-08-09 1996-06-30
PANAYOTIS GEORGE PAVLOPOULOS
Director 1991-08-09 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEWART BALLANTYNE ALPHA CREDIT GROUP PLC Director 2015-04-23 CURRENT 1999-04-01 Liquidation
GRAHAM STEWART BALLANTYNE EMPORIKI GROUP FINANCE PLC Director 2015-04-23 CURRENT 2004-02-23 Liquidation
GRAHAM STEWART BALLANTYNE FLAGBRIGHT LIMITED Director 2015-04-20 CURRENT 1983-11-23 Active
GRAHAM STEWART BALLANTYNE ALPHA BANK LIMITED Director 2015-04-20 CURRENT 2007-09-12 Active
GRAHAM STEWART BALLANTYNE COMMERCIAL BANK OF LONDON LIMITED Director 2015-04-20 CURRENT 1994-10-31 Active
GRAHAM STEWART BALLANTYNE ABL INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2015-04-20 CURRENT 1998-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04DIRECTOR APPOINTED MRS SUSAN JANE CANE
2024-01-04DIRECTOR APPOINTED MR CONRAD MARK O'DONNELL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY MACKAY
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MONIKA AHMED
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA AHMED
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AP03Appointment of Susan Jane Cane as company secretary on 2022-06-27
2022-06-21CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-08-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MS MONIKA AHMED
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART BALLANTYNE
2019-03-19TM02Termination of appointment of Claire Connor on 2019-03-07
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CULLEN
2017-10-04AP03Appointment of Claire Connor as company secretary on 2017-09-21
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 66 Cannon Street London EC4N 6EP
2017-06-16TM02Termination of appointment of John Coxon on 2017-06-16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-06AUDAUDITOR'S RESIGNATION
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21AP01DIRECTOR APPOINTED MR WILLIAM LINDSAY MACKAY
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WAGHORN
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR GRAHAM STEWART BALLANTYNE
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBB
2014-09-24MISCSect 519
2014-09-09MISCSection 519
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-05AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-21AR0131/05/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09RES01ADOPT ARTICLES 24/12/2012
2012-06-20AR0131/05/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-30AR0131/05/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-24AR0131/05/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-05363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-27363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-01363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-08MISCRE SECTION 394
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288bDIRECTOR RESIGNED
2000-08-15363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-10363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-12-15SRES01ALTER MEM AND ARTS 09/12/98
1998-12-07288aNEW SECRETARY APPOINTED
1998-12-07288bDIRECTOR RESIGNED
1998-12-07288bDIRECTOR RESIGNED
1998-12-07288aNEW DIRECTOR APPOINTED
1998-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-07288aNEW DIRECTOR APPOINTED
1998-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/98
1998-08-17363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-18363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-07-04288bDIRECTOR RESIGNED
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-02363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-07-19288DIRECTOR RESIGNED
1996-07-19288DIRECTOR RESIGNED
1996-06-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-15363(288)DIRECTOR RESIGNED
1995-08-15363sRETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
1995-01-31CERTNMCOMPANY NAME CHANGED COMMERCIAL BANK OF LONDON NOMINE ES LIMITED CERTIFICATE ISSUED ON 01/02/95
1995-01-27288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALPHA BANK LONDON NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA BANK LONDON NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHA BANK LONDON NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA BANK LONDON NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA BANK LONDON NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA BANK LONDON NOMINEES LIMITED
Trademarks
We have not found any records of ALPHA BANK LONDON NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA BANK LONDON NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALPHA BANK LONDON NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA BANK LONDON NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA BANK LONDON NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA BANK LONDON NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.