About

Registered Number: 05108142
Date of Incorporation: 21/04/2004 (20 years ago)
Company Status: Active
Registered Address: Brunel Building, 2 Canalside Walk, London, W2 1DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.