Alpha Trustees Limited LONDON


Founded in 2004, Alpha Trustees, classified under reg no. 05136530 is an active company. Currently registered at 100 Cannon Street EC4N 6EU, London the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Mark A., Laura S. and Graeme H. and others. Of them, Lynne R. has been with the company the longest, being appointed on 10 December 2020 and Mark A. and Laura S. have been with the company for the least time - from 17 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpha Trustees Limited Address / Contact

Office Address 100 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05136530
Date of Incorporation Tue, 25th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Mark A.

Position: Director

Appointed: 17 November 2023

Laura S.

Position: Director

Appointed: 17 November 2023

Graeme H.

Position: Director

Appointed: 31 October 2022

Matthew R.

Position: Director

Appointed: 31 October 2022

Lynne R.

Position: Director

Appointed: 10 December 2020

Gareth A.

Position: Director

Appointed: 22 July 2022

Resigned: 31 October 2023

Wayne B.

Position: Director

Appointed: 22 July 2022

Resigned: 31 October 2023

Christopher S.

Position: Director

Appointed: 10 December 2020

Resigned: 31 October 2022

John F.

Position: Director

Appointed: 10 December 2020

Resigned: 31 January 2022

Lee B.

Position: Director

Appointed: 10 December 2020

Resigned: 22 July 2022

Craig W.

Position: Director

Appointed: 17 February 2020

Resigned: 10 December 2020

Toby L.

Position: Director

Appointed: 17 February 2020

Resigned: 10 December 2020

Vincent C.

Position: Secretary

Appointed: 30 July 2018

Resigned: 24 February 2020

Paul D.

Position: Director

Appointed: 13 March 2018

Resigned: 31 January 2022

Afshan R.

Position: Secretary

Appointed: 06 June 2017

Resigned: 12 July 2018

Vincent C.

Position: Director

Appointed: 06 June 2017

Resigned: 24 February 2020

James T.

Position: Director

Appointed: 03 April 2017

Resigned: 31 October 2018

Julie U.

Position: Secretary

Appointed: 18 September 2012

Resigned: 31 May 2017

James R.

Position: Director

Appointed: 01 September 2011

Resigned: 07 January 2015

Kate R.

Position: Director

Appointed: 25 May 2004

Resigned: 06 April 2018

Michael L.

Position: Director

Appointed: 25 May 2004

Resigned: 31 May 2017

Gary T.

Position: Secretary

Appointed: 25 May 2004

Resigned: 18 September 2012

Peter H.

Position: Director

Appointed: 25 May 2004

Resigned: 31 August 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2004

Resigned: 25 May 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Embark Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Charles Stanley Group Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Embark Group Limited

100 Cannon Street, London, EC4N 6EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03578067
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles Stanley Group Plc

25 Luke Street Luke Street, London, EC2A 4AR, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered United Kingdom Companies House
Registration number 00048796
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1111111
Debtors1111111
Net Assets Liabilities1111111
Other
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/11/17.
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements