Company Information for ALPHADYNE (UK) HOLDINGS LIMITED
Vistra (Uk) Ltd 7th Floor, 50 Broadway, London, BERKSHIRE, SW1H 0DB,
|
Company Registration Number
07910661
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALPHADYNE (UK) HOLDINGS LIMITED | ||
Legal Registered Office | ||
Vistra (Uk) Ltd 7th Floor 50 Broadway London BERKSHIRE SW1H 0DB Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 07910661 | |
---|---|---|
Company ID Number | 07910661 | |
Date formed | 2012-01-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-16 | |
Return next due | 2026-01-30 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-17 10:25:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALPHADYNE (UK) HOLDINGS II LIMITED | Vistra (Uk) Ltd 7th Floor 50 Broadway London BERKSHIRE SW1H 0DB | Active | Company formed on the 2017-05-23 |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPE KHUONG-HUU |
||
JOSEPH DONALD REGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BART JOSEPH BROADMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHADYNE (UK) HOLDINGS II LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/01/25, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/01/25 FROM 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR IAN JASON EVANS | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH DONALD REGAN | ||
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Mr Philippe Khuong-Huu as a person with significant control on 2020-01-01 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Philippe Khuong-Huu on 2022-09-16 | |
PSC04 | Change of details for Mr Philippe Khuong-Huu as a person with significant control on 2022-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 16/01/2020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 19/08/19 STATEMENT OF CAPITAL GBP 1130001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Philippe Khuong-Huu on 2013-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BART JOSEPH BROADMAN | |
CH01 | Director's details changed for Mr Joseph Donald Regan on 2017-02-01 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH DONALD REGAN | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 930001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 930001 | |
SH01 | 01/10/16 STATEMENT OF CAPITAL GBP 930001.00 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 730001 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 730001 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 12/02/14 STATEMENT OF CAPITAL GBP 730001.00 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bart Joseph Broadman on 2014-01-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
RES10 | Resolutions passed:
| |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 280001 | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
SH01 | 24/07/12 STATEMENT OF CAPITAL GBP 280000 | |
RES15 | CHANGE OF NAME 02/10/2012 | |
CERTNM | COMPANY NAME CHANGED ALPHADYNE CAPITAL (UK) LIMITED CERTIFICATE ISSUED ON 08/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 ALPHADYNE (UK) HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALPHADYNE (UK) HOLDINGS LIMITED are:
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. |