Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA CREDIT GROUP PLC
Company Information for

ALPHA CREDIT GROUP PLC

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03747110
Public Limited Company
Liquidation

Company Overview

About Alpha Credit Group Plc
ALPHA CREDIT GROUP PLC was founded on 1999-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Alpha Credit Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPHA CREDIT GROUP PLC
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC4N
 
Filing Information
Company Number 03747110
Company ID Number 03747110
Date formed 1999-04-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/06/2021
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 17:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA CREDIT GROUP PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 CREDIT GROUP PLC

Current Directors
Officer Role Date Appointed
CLAIRE CONNOR
Company Secretary 2018-05-23
GRAHAM STEWART BALLANTYNE
Director 2015-04-23
WILLIAM LINDSAY MACKAY
Director 2015-10-22
NICOLA JANE RANDELL
Director 2016-11-03
STEPHEN IAN TRYNER
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
BROOKE CHARLOTTE MORLEY
Company Secretary 2017-02-27 2018-05-23
JOHN COXON
Director 2004-02-13 2017-06-12
RICARDO ISHMAIL YACOOB
Company Secretary 2014-08-26 2017-02-27
MONIKA AHMED
Director 2009-06-12 2016-11-03
MARTIN JOHN WAGHORN
Director 2003-02-27 2016-06-22
ALEXANDER GIBB
Director 2004-11-11 2015-04-24
NICOLA JANE KENNEDY
Company Secretary 2009-12-17 2014-08-26
OWEN MICHAEL BANTIN
Company Secretary 2009-06-12 2009-12-17
MONIKA AHMED
Company Secretary 2005-07-26 2009-06-12
TONY SUKHBINDER SINGH PAUL
Company Secretary 2004-02-13 2005-07-26
EMMANUEL PERICLES ZURIDIS
Director 1999-07-14 2004-11-11
JOHN COXON
Company Secretary 2003-02-27 2004-02-13
DAVID WILLIAM KEENE
Company Secretary 1999-07-14 2003-02-27
ANTHONY JOHN POLYCHRONIADIS
Director 1999-07-14 2003-02-27
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1999-04-01 1999-07-14
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1999-04-01 1999-07-14
ALNERY INCORPORATIONS NO 2 LIMITED
Director 1999-04-01 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEWART BALLANTYNE EMPORIKI GROUP FINANCE PLC Director 2015-04-23 CURRENT 2004-02-23 Liquidation
GRAHAM STEWART BALLANTYNE ALPHA BANK LONDON NOMINEES LIMITED Director 2015-04-20 CURRENT 1936-09-28 Active
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
WILLIAM LINDSAY MACKAY FLAGBRIGHT LIMITED Director 2015-12-03 CURRENT 1983-11-23 Active
WILLIAM LINDSAY MACKAY ALPHA BANK LIMITED Director 2015-12-03 CURRENT 2007-09-12 Active
WILLIAM LINDSAY MACKAY COMMERCIAL BANK OF LONDON LIMITED Director 2015-12-03 CURRENT 1994-10-31 Active
WILLIAM LINDSAY MACKAY ABL INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2015-12-03 CURRENT 1998-10-15 Active
WILLIAM LINDSAY MACKAY EMPORIKI GROUP FINANCE PLC Director 2015-10-22 CURRENT 2004-02-23 Liquidation
WILLIAM LINDSAY MACKAY ALPHA BANK LONDON LIMITED Director 2015-10-21 CURRENT 1922-10-17 Active
STEPHEN IAN TRYNER EMPORIKI GROUP FINANCE PLC Director 2017-06-12 CURRENT 2004-02-23 Liquidation
STEPHEN IAN TRYNER ALDAM SHELLEY LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
STEPHEN IAN TRYNER OCTOPUS SERVICES LIMITED Director 2000-10-05 CURRENT 2000-10-05 Dissolved 2014-02-18

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
2021-12-22Final Gazette dissolved via compulsory strike-off
2021-02-22LIQ01Voluntary liquidation declaration of solvency
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Capital House 85 King William Street London EC4N 7BL England
2021-02-18600Appointment of a voluntary liquidator
2021-02-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-12
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY MACKAY
2020-11-17TM02Termination of appointment of Yogita Jeyantilal Bhagat on 2020-11-11
2020-11-17AP03Appointment of Mrs Nicola Jane Randell as company secretary on 2020-11-11
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED MR DAN BARBALAT
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART BALLANTYNE
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-15AP03Appointment of Ms Yogita Jeyantilal Bhagat as company secretary on 2019-03-15
2019-03-15TM02Termination of appointment of Claire Connor on 2019-03-15
2018-09-18AP01DIRECTOR APPOINTED MS MONIKA AHMED
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IAN TRYNER
2018-06-05AP03Appointment of Ms Claire Connor as company secretary on 2018-05-23
2018-06-05TM02Termination of appointment of Brooke Charlotte Morley on 2018-05-23
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM 66 Cannon Street London EC4N 6EP
2017-06-13AP01DIRECTOR APPOINTED MR STEPHEN IAN TRYNER
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COXON
2017-06-07AUDAUDITOR'S RESIGNATION
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;EUR 100000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-02TM02Termination of appointment of Ricardo Ishmail Yacoob on 2017-02-27
2017-03-02AP03Appointment of Miss Brooke Charlotte Morley as company secretary on 2017-02-27
2017-01-30CH01Director's details changed for Mr William Lindsay Mackay on 2017-01-27
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA AHMED
2016-11-04AP01DIRECTOR APPOINTED MRS NICOLA JANE RANDELL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WAGHORN
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;EUR 100000
2016-04-04AR0101/04/16 FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MR WILLIAM LINDSAY MACKAY
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;EUR 100000
2015-04-24AR0101/04/15 FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBB
2015-04-24AP01DIRECTOR APPOINTED MR GRAHAM STEWART BALLANTYNE
2014-10-14MISCSECTION 519
2014-09-17AUDAUDITOR'S RESIGNATION
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY NICOLA KENNEDY
2014-08-28AP03SECRETARY APPOINTED MR RICARDO ISHMAIL YACOOB
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;EUR 100000
2014-04-02AR0101/04/14 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0101/04/13 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0101/04/12 FULL LIST
2011-04-05AR0101/04/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-14AR0101/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WAGHORN / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GIBB / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COXON / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIKA AHMED / 01/04/2010
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-11RES01ADOPT ARTICLES 15/12/2009
2010-01-09SH02SUB-DIVISION 15/12/09
2010-01-09SH1415/12/09 STATEMENT OF CAPITAL EUR 100000
2010-01-09SH0115/12/09 STATEMENT OF CAPITAL EUR 100000
2009-12-31AP03SECRETARY APPOINTED NICOLA JANE KENNEDY
2009-12-31TM02APPOINTMENT TERMINATED, SECRETARY OWEN BANTIN
2009-06-17288aSECRETARY APPOINTED OWEN MICHAEL BANTIN
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY MONIKA AHMED
2009-06-17288aDIRECTOR APPOINTED MONIKA AHMED
2009-04-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / MONIKA AHMED / 31/03/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-20363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-08363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04288bSECRETARY RESIGNED
2005-04-13363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-04-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2003-04-29363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-04-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2003-03-07288bSECRETARY RESIGNED
2002-08-10AUDAUDITOR'S RESIGNATION
2002-05-20288cDIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-05288cDIRECTOR'S PARTICULARS CHANGED
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
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 ALPHA CREDIT GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-16
Appointmen2021-02-16
Notices to2021-02-16
Fines / Sanctions
No fines or sanctions have been issued against ALPHA CREDIT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHA CREDIT GROUP PLC 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 64999 - Financial intermediation not elsewhere classified

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

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 CREDIT GROUP PLC

Intangible Assets
Patents
We have not found any records of ALPHA CREDIT GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA CREDIT GROUP PLC
Trademarks
We have not found any records of ALPHA CREDIT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA CREDIT GROUP PLC. 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 ALPHA CREDIT GROUP PLC 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 CREDIT GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyALPHA CREDIT GROUP PLCEvent Date2021-02-16
 
Initiating party Event TypeAppointmen
Defending partyALPHA CREDIT GROUP PLCEvent Date2021-02-16
Name of Company: ALPHA CREDIT GROUP PLC Company Number: 03747110 Nature of Business: Financial intermediation not elsewhere classified Registered office: Capital House, 85 King William Street, London…
 
Initiating party Event TypeNotices to
Defending partyALPHA CREDIT GROUP PLCEvent Date2021-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA CREDIT GROUP PLC 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 CREDIT GROUP PLC 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.