Alpha Schools (highland) Holdings Limited LONDON


Founded in 2005, Alpha Schools (highland) Holdings, classified under reg no. 05508168 is an active company. Currently registered at 3rd Floor, South Building EC1A 4HD, London the company has been in the business for 19 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Mon, 25th Jul 2005 Alpha Schools (highland) Holdings Limited is no longer carrying the name Pimco 2319.

At present there are 2 directors in the the firm, namely Glenn P. and Kirsty O.. In addition one secretary - Lauren B. - is with the company. At present 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 Schools (highland) Holdings Limited Address / Contact

Office Address 3rd Floor, South Building
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05508168
Date of Incorporation Thu, 14th Jul 2005
Industry Development of building projects
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Lauren B.

Position: Secretary

Appointed: 01 September 2023

Glenn P.

Position: Director

Appointed: 05 March 2021

Kirsty O.

Position: Director

Appointed: 20 June 2018

Daniela R.

Position: Secretary

Appointed: 23 October 2020

Resigned: 01 September 2023

Achal B.

Position: Director

Appointed: 20 June 2018

Resigned: 05 March 2021

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2014

Resigned: 23 October 2020

Elena W.

Position: Director

Appointed: 02 December 2013

Resigned: 20 June 2018

Hannah O.

Position: Director

Appointed: 19 August 2010

Resigned: 22 March 2013

Mourant & Co Capital Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2009

Resigned: 31 October 2014

Phillip C.

Position: Director

Appointed: 08 July 2009

Resigned: 01 October 2011

Geoffrey Q.

Position: Director

Appointed: 08 July 2009

Resigned: 20 June 2018

Angela R.

Position: Director

Appointed: 07 July 2009

Resigned: 13 May 2010

Paul M.

Position: Secretary

Appointed: 14 December 2006

Resigned: 30 October 2009

James B.

Position: Director

Appointed: 29 September 2006

Resigned: 22 March 2013

Robert F.

Position: Director

Appointed: 06 July 2006

Resigned: 07 July 2009

Geoffrey S.

Position: Secretary

Appointed: 30 September 2005

Resigned: 14 December 2006

Andrew R.

Position: Director

Appointed: 30 September 2005

Resigned: 08 July 2009

Paul B.

Position: Director

Appointed: 30 September 2005

Resigned: 06 July 2006

Joseph P.

Position: Director

Appointed: 30 September 2005

Resigned: 29 September 2006

Rory C.

Position: Director

Appointed: 30 September 2005

Resigned: 03 July 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2005

Resigned: 30 September 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 14 July 2005

Resigned: 30 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Ash Holdco 1 Limited from London. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Infrastructure Investments Holdings Limited that entered London as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ash Holdco 1 Limited

200 Aldersgate Street 3rd Floor, South Building, London, EC1A 4HD

Legal authority England & Wales
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 11328945
Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments Holdings Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06555131
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2319 July 25, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 7th, August 2023
Free Download (25 pages)

Company search