Alpha Genesis Ltd WEMBLEY


Founded in 2016, Alpha Genesis, classified under reg no. 10042991 is an active company. Currently registered at 11/12 Hallmark Trading Centre HA9 0LB, Wembley the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Michael A., Diane M.. Of them, Diane M. has been with the company the longest, being appointed on 17 May 2017 and Michael A. has been with the company for the least time - from 1 April 2018. As of 10 May 2024, there were 2 ex directors - Robert W., Christopher R. and others listed below. There were no ex secretaries.

Alpha Genesis Ltd Address / Contact

Office Address 11/12 Hallmark Trading Centre
Office Address2 Fourth Way
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10042991
Date of Incorporation Fri, 4th Mar 2016
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Michael A.

Position: Director

Appointed: 01 April 2018

Diane M.

Position: Director

Appointed: 17 May 2017

Robert W.

Position: Director

Appointed: 26 June 2019

Resigned: 19 August 2019

Christopher R.

Position: Director

Appointed: 04 March 2016

Resigned: 23 May 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Diane M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher R. This PSC owns 75,01-100% shares.

Diane M.

Notified on 23 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher R.

Notified on 30 April 2016
Ceased on 23 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1      
Balance Sheet
Current Assets 21 779314 382484 336687 1681 037 793719 923
Net Assets Liabilities 3 5148 67429 949113 443228 043278 485
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Average Number Employees During Period   2223
Creditors 25 293306 288454 822545 368777 867420 817
Fixed Assets  58043521 64318 11715 181
Net Current Assets Liabilities 3 5148 09429 514141 800259 926299 106
Total Assets Less Current Liabilities 3 5148 67429 949163 443278 043314 287
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, March 2024
Free Download (3 pages)

Company search

Advertisements