Having been setup in 2004, Alpha Fx Ltd are based in London, it has a status of "Active". The companies directors are listed as Kang, Jaspal Simon, Shah, Divaker, Alpha Forex Limited, Crann, Phil, Currie, Jonathan Colin, Georgeson, Thomas, Halfnight, Liam John, Lisney, Henry, Moursi, Sherif, Singh, Manmeet, Tillbrook, Martin Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANN, Phil | 04 January 2011 | 07 December 2011 | 1 |
CURRIE, Jonathan Colin | 29 February 2012 | 08 November 2018 | 1 |
GEORGESON, Thomas | 12 September 2013 | 21 June 2016 | 1 |
HALFNIGHT, Liam John | 22 February 2010 | 15 December 2016 | 1 |
LISNEY, Henry | 21 June 2016 | 04 May 2020 | 1 |
MOURSI, Sherif | 01 March 2010 | 21 November 2011 | 1 |
SINGH, Manmeet | 21 June 2016 | 03 April 2018 | 1 |
TILLBROOK, Martin Paul | 11 February 2009 | 23 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANG, Jaspal Simon | 04 May 2020 | - | 1 |
SHAH, Divaker | 10 July 2009 | 01 January 2015 | 1 |
ALPHA FOREX LIMITED | 02 July 2009 | 02 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 August 2020 | |
RESOLUTIONS - N/A | 24 June 2020 | |
MA - Memorandum and Articles | 24 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 24 June 2020 | |
SH01 - Return of Allotment of shares | 18 June 2020 | |
AP03 - Appointment of secretary | 05 May 2020 | |
TM01 - Termination of appointment of director | 05 May 2020 | |
CS01 - N/A | 24 April 2020 | |
SH01 - Return of Allotment of shares | 20 April 2020 | |
RESOLUTIONS - N/A | 14 April 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 April 2020 | |
SH19 - Statement of capital | 14 April 2020 | |
CAP-SS - N/A | 14 April 2020 | |
PSC05 - N/A | 16 January 2020 | |
RESOLUTIONS - N/A | 14 December 2019 | |
SH01 - Return of Allotment of shares | 13 December 2019 | |
RESOLUTIONS - N/A | 14 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 October 2019 | |
SH19 - Statement of capital | 14 October 2019 | |
CAP-SS - N/A | 14 October 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
AD01 - Change of registered office address | 27 August 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2019 | |
SH06 - Notice of cancellation of shares | 15 May 2019 | |
SH03 - Return of purchase of own shares | 15 May 2019 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 27 March 2019 | |
SH03 - Return of purchase of own shares | 05 March 2019 | |
MR04 - N/A | 28 February 2019 | |
SH06 - Notice of cancellation of shares | 27 February 2019 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
AP01 - Appointment of director | 08 November 2018 | |
MR01 - N/A | 02 November 2018 | |
RESOLUTIONS - N/A | 19 October 2018 | |
SH01 - Return of Allotment of shares | 11 October 2018 | |
AA - Annual Accounts | 30 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 22 May 2018 | |
SH06 - Notice of cancellation of shares | 22 May 2018 | |
SH03 - Return of purchase of own shares | 22 May 2018 | |
SH06 - Notice of cancellation of shares | 17 May 2018 | |
SH03 - Return of purchase of own shares | 03 May 2018 | |
CS01 - N/A | 16 April 2018 | |
RESOLUTIONS - N/A | 03 April 2018 | |
SH03 - Return of purchase of own shares | 03 April 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AD01 - Change of registered office address | 12 December 2017 | |
RESOLUTIONS - N/A | 25 August 2017 | |
AA - Annual Accounts | 05 July 2017 | |
RESOLUTIONS - N/A | 28 March 2017 | |
SH06 - Notice of cancellation of shares | 28 March 2017 | |
SH03 - Return of purchase of own shares | 28 March 2017 | |
CS01 - N/A | 24 March 2017 | |
RESOLUTIONS - N/A | 13 February 2017 | |
SH01 - Return of Allotment of shares | 07 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 January 2017 | |
CS01 - N/A | 16 December 2016 | |
TM01 - Termination of appointment of director | 16 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
RESOLUTIONS - N/A | 31 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
SH06 - Notice of cancellation of shares | 04 May 2016 | |
SH06 - Notice of cancellation of shares | 04 May 2016 | |
SH03 - Return of purchase of own shares | 04 May 2016 | |
SH03 - Return of purchase of own shares | 04 May 2016 | |
AA - Annual Accounts | 04 April 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
SH01 - Return of Allotment of shares | 19 January 2016 | |
MR04 - N/A | 19 December 2015 | |
AD01 - Change of registered office address | 10 December 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
MR01 - N/A | 07 November 2015 | |
AAMD - Amended Accounts | 25 August 2015 | |
AR01 - Annual Return | 03 July 2015 | |
TM02 - Termination of appointment of secretary | 01 June 2015 | |
MR04 - N/A | 08 May 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 May 2015 | |
AA - Annual Accounts | 03 March 2015 | |
MR01 - N/A | 03 January 2015 | |
AR01 - Annual Return | 04 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AA - Annual Accounts | 10 March 2014 | |
CERTNM - Change of name certificate | 21 October 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
AAMD - Amended Accounts | 20 February 2012 | |
AA - Annual Accounts | 08 February 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2011 | |
RESOLUTIONS - N/A | 01 July 2011 | |
SH01 - Return of Allotment of shares | 01 July 2011 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AA01 - Change of accounting reference date | 12 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 11 August 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
RESOLUTIONS - N/A | 14 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
AP01 - Appointment of director | 22 March 2010 | |
AP01 - Appointment of director | 22 March 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AAMD - Amended Accounts | 02 December 2009 | |
RESOLUTIONS - N/A | 10 November 2009 | |
RESOLUTIONS - N/A | 10 November 2009 | |
SH01 - Return of Allotment of shares | 10 November 2009 | |
MISC - Miscellaneous document | 10 November 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AP03 - Appointment of secretary | 13 October 2009 | |
TM02 - Termination of appointment of secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AP04 - Appointment of corporate secretary | 12 October 2009 | |
AD01 - Change of registered office address | 12 October 2009 | |
AP01 - Appointment of director | 12 October 2009 | |
AA - Annual Accounts | 09 September 2009 | |
225 - Change of Accounting Reference Date | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
CERTNM - Change of name certificate | 06 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 03 May 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 28 June 2005 | |
287 - Change in situation or address of Registered Office | 22 April 2004 | |
NEWINC - New incorporation documents | 21 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2018 | Fully Satisfied |
N/A |
A registered charge | 05 November 2015 | Fully Satisfied |
N/A |
A registered charge | 22 December 2014 | Fully Satisfied |
N/A |
Debenture | 02 June 2010 | Fully Satisfied |
N/A |