Company number 05108142
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 5TH FLOOR, BRUNEL HOUSE, STATION ROAD, READING, BERKSHIRE, ENGLAND, RG1 1LG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Resolutions
RES08 ‐
Resolution of authority to purchase own shares out of capital
; Cancellation of shares. Statement of capital on 16 March 2017
GBP 19,323
; Purchase of own shares.. The most likely internet sites of ALPHA FX LIMITED are www.alphafx.co.uk, and www.alpha-fx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Alpha Fx Limited is a Private Limited Company.
The company registration number is 05108142. Alpha Fx Limited has been working since 21 April 2004.
The present status of the company is Active. The registered address of Alpha Fx Limited is 5th Floor Brunel House Station Road Reading Berkshire England Rg1 1lg. . CURRIE, Jonathan Colin is a Director of the company. KIDD, Timothy Charles is a Director of the company. LISNEY, Henry is a Director of the company. SINGH, Manmeet is a Director of the company. TILLBROOK, Morgan is a Director of the company. Secretary SECRETARIES LIMITED, Sm has been resigned. Secretary SHAH, Divaker has been resigned. Secretary ALPHA FOREX LIMITED has been resigned. Secretary GRUNBERG & CO LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director CRANN, Phil has been resigned. Director GEORGESON, Thomas has been resigned. Director HALFNIGHT, Liam John has been resigned. Director HICKEY, Kieran Gary has been resigned. Director MOURSI, Sherif has been resigned. Director TILLBROOK, Martin Paul has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
SHAH, Divaker
Resigned: 01 January 2015
Appointed Date: 10 July 2009
Secretary
ALPHA FOREX LIMITED
Resigned: 02 July 2009
Appointed Date: 02 July 2009
Secretary
GRUNBERG & CO LIMITED
Resigned: 22 June 2009
Appointed Date: 05 February 2009
Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 05 February 2009
Appointed Date: 21 April 2004
Director
CRANN, Phil
Resigned: 07 December 2011
Appointed Date: 04 January 2011
55 years old
Director
GEORGESON, Thomas
Resigned: 21 June 2016
Appointed Date: 12 September 2013
44 years old
Director
MOURSI, Sherif
Resigned: 21 November 2011
Appointed Date: 01 March 2010
59 years old
Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 05 February 2009
Appointed Date: 21 April 2004
Persons With Significant Control
Alpha Capital Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more
ALPHA FX LIMITED Events
28 Mar 2017
Resolutions
-
RES08 ‐
Resolution of authority to purchase own shares out of capital
28 Mar 2017
Cancellation of shares. Statement of capital on 16 March 2017
28 Mar 2017
Purchase of own shares.
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
13 Feb 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 91 more events
03 May 2006
Accounts for a dormant company made up to 30 April 2006
03 Jan 2006
Accounts for a dormant company made up to 30 April 2005
28 Jun 2005
Return made up to 23/06/05; full list of members
22 Apr 2004
Registered office changed on 22/04/04 from: suite b, 29 harley street london W1G 9QR
21 Apr 2004
Incorporation
5 November 2015
Charge code 0510 8142 0003
Delivered: 7 November 2015
Status: Satisfied
on 19 December 2015
Persons entitled: Whitehall Trustees Limited
Morgan James Tillbrook
Glenda Ann Tillbrook
Martin Paul Tillbrook
Description: N/A…
22 December 2014
Charge code 0510 8142 0002
Delivered: 3 January 2015
Status: Satisfied
on 8 May 2015
Persons entitled: Morgan James Tillbrook
Glenda Ann Tillbrook
Martin Paul Tillbrook
Whitehall Trustees Limited
Description: None…
2 June 2010
Debenture
Delivered: 9 June 2010
Status: Satisfied
on 15 November 2011
Persons entitled: Morgan James Tillbrook
Description: Fixed and floating charge over the undertaking and all…