About

Registered Number: 09608634
Date of Incorporation: 26/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS,

 

Alpha Topco 1 Ltd was registered on 26 May 2015 and are based in Lincoln. Gallimore, Mark Robert, Hale, Graham Kevin, Jubb, Matthew, Keasey, Adam Ross, Quelch, Philip Richard, Doherty, Anthony, Hummel, Edgar William, Jack, Thomas Andrew, Langham, Paul Terence, Lyons, Alan Gary, Mcleod, Colin Vaughan, O'toole, Raymond, Taylor, Gregory Michael, Young, Andrew James Bruce are listed as directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIMORE, Mark Robert 07 December 2017 - 1
HALE, Graham Kevin 08 March 2019 - 1
JUBB, Matthew 13 November 2015 - 1
KEASEY, Adam Ross 11 November 2019 - 1
QUELCH, Philip Richard 23 October 2018 - 1
DOHERTY, Anthony 07 December 2017 12 March 2018 1
HUMMEL, Edgar William 13 November 2015 30 September 2017 1
JACK, Thomas Andrew 18 December 2016 11 November 2019 1
LANGHAM, Paul Terence 07 December 2017 29 August 2019 1
LYONS, Alan Gary 13 November 2015 31 July 2017 1
MCLEOD, Colin Vaughan 30 November 2017 26 April 2019 1
O'TOOLE, Raymond 13 November 2015 21 February 2017 1
TAYLOR, Gregory Michael 29 March 2017 16 October 2017 1
YOUNG, Andrew James Bruce 01 October 2018 15 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 30 August 2019
SH03 - Return of purchase of own shares 12 August 2019
RESOLUTIONS - N/A 30 July 2019
SH01 - Return of Allotment of shares 29 July 2019
RESOLUTIONS - N/A 25 July 2019
SH06 - Notice of cancellation of shares 25 July 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 08 March 2019
SH08 - Notice of name or other designation of class of shares 06 February 2019
CH01 - Change of particulars for director 19 November 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 08 July 2018
CH01 - Change of particulars for director 08 July 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
SH01 - Return of Allotment of shares 28 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
RESOLUTIONS - N/A 25 September 2017
RESOLUTIONS - N/A 18 September 2017
SH01 - Return of Allotment of shares 03 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2017
SH08 - Notice of name or other designation of class of shares 03 August 2017
TM01 - Termination of appointment of director 31 July 2017
PSC02 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
MR01 - N/A 25 July 2017
PSC09 - N/A 24 July 2017
PSC08 - N/A 07 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 07 March 2017
SH01 - Return of Allotment of shares 25 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 27 October 2016
SH01 - Return of Allotment of shares 19 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2016
RESOLUTIONS - N/A 15 August 2016
SH08 - Notice of name or other designation of class of shares 15 August 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
SH01 - Return of Allotment of shares 15 December 2015
AP01 - Appointment of director 18 August 2015
AD01 - Change of registered office address 28 July 2015
RESOLUTIONS - N/A 20 July 2015
SH01 - Return of Allotment of shares 20 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2015
SH08 - Notice of name or other designation of class of shares 20 July 2015
TM01 - Termination of appointment of director 16 July 2015
MR01 - N/A 08 July 2015
MR01 - N/A 08 July 2015
MR01 - N/A 08 July 2015
AA01 - Change of accounting reference date 23 June 2015
NEWINC - New incorporation documents 26 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Fully Satisfied

N/A

A registered charge 01 July 2015 Outstanding

N/A

A registered charge 01 July 2015 Outstanding

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.