Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPS F S LIMITED
Company Information for

ALPS F S LIMITED

COMPTON HOUSE, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4TX,
Company Registration Number
02649138
Private Limited Company
Active

Company Overview

About Alps F S Ltd
ALPS F S LIMITED was founded on 1991-09-26 and has its registered office in Surrey. The organisation's status is listed as "Active". Alps F S Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALPS F S LIMITED
 
Legal Registered Office
COMPTON HOUSE, WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4TX
Other companies in GU1
 
Filing Information
Company Number 02649138
Company ID Number 02649138
Date formed 1991-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 05:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPS F S 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 ALPS F S LIMITED

Current Directors
Officer Role Date Appointed
JULIAN RICHARD WILLIAM ELLIS
Company Secretary 1991-09-26
ULICK SIMON BURKE
Director 1991-09-26
JULIAN RICHARD WILLIAM ELLIS
Director 1991-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RICHARD HARDWICKE
Director 1991-09-26 2009-10-16
RM REGISTRARS LIMITED
Nominated Secretary 1991-09-26 1991-09-26
VIOLET COHEN
Nominated Director 1991-09-26 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RICHARD WILLIAM ELLIS FINANCIAL SERVICES REGULATION LTD Company Secretary 1998-04-12 CURRENT 1998-02-18 Active
JULIAN RICHARD WILLIAM ELLIS ALPS FS (MANAGEMENT AND COMPLIANCE) LIMITED Company Secretary 1997-06-26 CURRENT 1997-06-26 Active
ULICK SIMON BURKE GBPH.COM LIMITED Director 2003-05-14 CURRENT 2003-05-14 Active - Proposal to Strike off
ULICK SIMON BURKE ALLWORLDPH.COM LIMITED Director 2003-05-14 CURRENT 2003-05-14 Active - Proposal to Strike off
ULICK SIMON BURKE AWPH.COM LIMITED Director 2003-05-14 CURRENT 2003-05-14 Active - Proposal to Strike off
ULICK SIMON BURKE ALPS FS (MANAGEMENT AND COMPLIANCE) LIMITED Director 1997-06-26 CURRENT 1997-06-26 Active
ULICK SIMON BURKE NEW NATIONWIDE SECURITIES LIMITED Director 1996-02-19 CURRENT 1993-11-03 Dissolved 2016-04-05
JULIAN RICHARD WILLIAM ELLIS FINANCIAL SERVICES REGULATION LTD Director 1998-04-12 CURRENT 1998-02-18 Active
JULIAN RICHARD WILLIAM ELLIS ALPS FS (MANAGEMENT AND COMPLIANCE) LIMITED Director 1997-06-26 CURRENT 1997-06-26 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
2023-09-13Unaudited abridged accounts made up to 2022-12-31
2023-08-29CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-25Unaudited abridged accounts made up to 2021-12-31
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29RP04SH01Second filing of capital allotment of shares GBP80,000
2020-12-31SH0131/12/20 STATEMENT OF CAPITAL GBP 30745
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-08-25CH01Director's details changed for Mr Julian Richard William Ellis on 2020-08-25
2020-08-25PSC04Change of details for Mrs Stella Ann Ellis as a person with significant control on 2020-08-25
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-11-18AP03Appointment of Mrs Stella Ann Ellis as company secretary on 2018-11-18
2018-11-18TM02Termination of appointment of Julian Richard William Ellis on 2018-11-18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 30500
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-22SH0131/12/10 STATEMENT OF CAPITAL GBP 55500
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-27LATEST SOC27/09/15 STATEMENT OF CAPITAL;GBP 30500
2015-09-27AR0126/09/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 30500
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 30500
2013-10-05AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20SH0131/12/10 STATEMENT OF CAPITAL GBP 30501
2011-10-28AR0126/09/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12SH10Particulars of variation of rights attached to shares
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0126/09/10 ANNUAL RETURN FULL LIST
2010-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-10-16AR0126/09/09 ANNUAL RETURN FULL LIST
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDWICKE
2008-10-13363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARDWICKE / 25/09/2008
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-11-09363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-04363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: P O BOX 25, WHEELER LANE GODALMING SURREY GU8 5YP
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 77 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4QH
2003-12-19RES04£ NC 20500/30500 30/12/
2003-12-19123NC INC ALREADY ADJUSTED 30/12/02
2003-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-02123£ NC 20000/20500 14/09/02
2003-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-05RES04NC INC ALREADY ADJUSTED 14/09/02
2003-11-0588(2)RAD 14/09/02--------- £ SI 10000@1
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-0188(2)RAD 30/12/02--------- £ SI 10000@1
2003-10-10363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-18363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 77/83 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UH
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-21363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-29363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-19363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 11A HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HF
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-07CERTNMCOMPANY NAME CHANGED ARCTIC LIFE & PENSIONS LTD. CERTIFICATE ISSUED ON 08/03/96
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-20363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-21363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-04-15123£ NC 3/20000 11/03/94
1994-04-15ORES04NC INC ALREADY ADJUSTED 11/03/94
1993-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-27363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-11AUDAUDITOR'S RESIGNATION
1992-09-29363sRETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS
1992-05-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-02-06287REGISTERED OFFICE CHANGED ON 06/02/92 FROM: MAPLE COTTAGE WHEELER LANE WITNEY GODALMING GU8 5QP
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALPS F S 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 ALPS F S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALPS F S LIMITED

Intangible Assets
Patents
We have not found any records of ALPS F S LIMITED registering or being granted any patents
Domain Names

ALPS F S LIMITED owns 3 domain names.

alpsfs.co.uk   awph.co.uk   gbph.co.uk  

Trademarks
We have not found any records of ALPS F S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPS F S 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 (64999 - Financial intermediation not elsewhere classified) as ALPS F S 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 ALPS F S 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 ALPS F S 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 ALPS F S 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.
    Other companies at postcode GU1 4TX