Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA FX LIMITED
Company Information for

ALPHA FX LIMITED

BRUNEL BUILDING, 2 CANALSIDE WALK, LONDON, W2 1DG,
Company Registration Number
05108142
Private Limited Company
Active

Company Overview

About Alpha Fx Ltd
ALPHA FX LIMITED was founded on 2004-04-21 and has its registered office in London. The organisation's status is listed as "Active". Alpha Fx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPHA FX LIMITED
 
Legal Registered Office
BRUNEL BUILDING
2 CANALSIDE WALK
LONDON
W2 1DG
Other companies in SL4
 
Previous Names
ALPHA FOREX LIMITED21/10/2013
POUND LTD06/02/2009
Filing Information
Company Number 05108142
Company ID Number 05108142
Date formed 2004-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA FX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA FX LIMITED
The following companies were found which have the same name as ALPHA FX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA FX AUSTRALIA PTY LIMITED Active Company formed on the 2022-01-25
Alpha Fx Brokers, LLC Delaware Unknown
Alpha Fx Capital Management LLC Delaware Unknown
ALPHA FX CAPITAL L.L.C. 3750 NW 176TH ST MIAMI GARDENS FL 33055 Active Company formed on the 2020-11-01
ALPHA FX DESIGN & BUILD LTD 52 PARK LANE ROYTON OL2 6PU Dissolved Company formed on the 2013-07-17
ALPHA FX ENTERPRISE LLC 1768 LEZAK RD SEALY TX 77474 Active Company formed on the 2023-08-06
Alpha Fx Fund Limited Partnership Connecticut Unknown
ALPHA FX GROUP LIMITED 128 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2022-07-28
ALPHA FX INSTITUTIONAL LIMITED BRUNEL BUILDING 2 CANALSIDE WALK LONDON W2 1DG Active Company formed on the 2018-02-21
ALPHA FX ITALY LIMITED BRUNEL BUILDING 2 CANALSIDE WALK LONDON W2 1DG Active Company formed on the 2021-11-08
ALPHA FX MARKETS LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-05-07
ALPHA FX NETHERLANDS LIMITED BRUNEL BUILDING 2 CANALSIDE WALK LONDON W2 1DG Active Company formed on the 2020-05-13
ALPHA FX, LLC 1933 WILLOW BEND DR OAK LEAF TX 75154 Forfeited Company formed on the 2021-05-21
ALPHA FXC LTD GLOUCESTER LODGE FLAT 12 GLOUCESTER LODGE 135 ADDISCOMBE ROAD CROYDON CR0 6SJ Active - Proposal to Strike off Company formed on the 2017-09-27
ALPHA FXG LTD 3 WEALD PLACE 21 WEALD ROAD BRENTWOOD ESSEX CM14 4TH Active - Proposal to Strike off Company formed on the 2020-02-12

Company Officers of ALPHA FX LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COLIN CURRIE
Director 2012-02-29
TIMOTHY CHARLES KIDD
Director 2016-11-16
HENRY LISNEY
Director 2016-06-21
MORGAN TILLBROOK
Director 2009-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MANMEET SINGH
Director 2016-06-21 2018-04-03
LIAM JOHN HALFNIGHT
Director 2010-02-22 2016-12-15
MARTIN PAUL TILLBROOK
Director 2009-02-11 2016-06-23
THOMAS GEORGESON
Director 2013-09-12 2016-06-21
KIERAN GARY HICKEY
Director 2010-03-01 2015-11-12
DIVAKER SHAH
Company Secretary 2009-07-10 2015-01-01
PHIL CRANN
Director 2011-01-04 2011-12-07
SHERIF MOURSI
Director 2010-03-01 2011-11-21
SM SECRETARIES LIMITED
Company Secretary 2009-06-22 2009-10-01
ALPHA FOREX LIMITED
Company Secretary 2009-07-02 2009-07-02
GRUNBERG & CO LIMITED
Company Secretary 2009-02-05 2009-06-22
NOMINEE SECRETARY LTD
Nominated Secretary 2004-04-21 2009-02-05
NOMINEE DIRECTOR LTD
Nominated Director 2004-04-21 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES KIDD ALPHA FX INSTITUTIONAL LIMITED Director 2018-03-21 CURRENT 2018-02-21 Active
TIMOTHY CHARLES KIDD MOTOR NEURONE DISEASE (SALES) LIMITED Director 2017-09-09 CURRENT 1986-02-13 Active
TIMOTHY CHARLES KIDD MOTOR NEURONE DISEASE ASSOCIATION Director 2017-02-18 CURRENT 1986-04-04 Active
TIMOTHY CHARLES KIDD ALPHA GROUP INTERNATIONAL PLC Director 2016-11-16 CURRENT 2010-05-24 Active
HENRY LISNEY ALPHA FX INSTITUTIONAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
MORGAN TILLBROOK ALPHA GROUP INTERNATIONAL PLC Director 2010-05-24 CURRENT 2010-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Change of share class name or designation
2024-04-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-06CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ADAM DOWLING
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09Change of details for Alpha Fx Group Plc as a person with significant control on 2022-12-19
2023-06-07DIRECTOR APPOINTED MR TIMOTHY POWELL
2023-04-19Change of share class name or designation
2023-04-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-07CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES KIDD
2023-04-05Change of share class name or designation
2023-04-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-06Memorandum articles filed
2023-02-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-0305/01/23 STATEMENT OF CAPITAL GBP 50022821.5
2023-01-14Second filing of capital allotment of shares GBP50,022,721.50
2023-01-11Change of share class name or designation
2023-01-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-11-2004/11/22 STATEMENT OF CAPITAL GBP 50022721.5
2022-10-13Second filing of capital allotment of shares GBP50,022,622.50
2022-10-13RP04SH01Second filing of capital allotment of shares GBP50,022,622.50
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21RES12Resolution of varying share rights or name
2022-07-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-04Change of share class name or designation
2022-07-04SH08Change of share class name or designation
2022-07-0127/06/22 STATEMENT OF CAPITAL GBP 50022622.5
2022-07-01SH0127/06/22 STATEMENT OF CAPITAL GBP 50022622.5
2022-05-30SH0127/05/22 STATEMENT OF CAPITAL GBP 50021712.5
2022-05-27SH19Statement of capital on 2022-05-27 GBP 50,021,702.50
2022-05-27SH20Statement by Directors
2022-05-27CAP-SSSolvency Statement dated 27/05/22
2022-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-19AP01DIRECTOR APPOINTED MR ADAM DOWLING
2022-04-09SH08Change of share class name or designation
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-01-05Memorandum articles filed
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-05Change of share class name or designation
2022-01-05SH08Change of share class name or designation
2022-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2323/12/21 STATEMENT OF CAPITAL GBP 50021709.5
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Solvency Statement dated 23/12/21
2021-12-23Statement by Directors
2021-12-23Statement of capital on GBP 50,021,659.50
2021-12-23SH19Statement of capital on 2021-12-23 GBP 50,021,659.50
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 23/12/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-23SH0123/12/21 STATEMENT OF CAPITAL GBP 50021709.5
2021-11-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13SH08Change of share class name or designation
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31RP04CS01
2021-04-06CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 31/08/21
2021-02-01AP01DIRECTOR APPOINTED MR TIMOTHY BUTTERS
2020-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02SH19Statement of capital on 2020-12-02 GBP 21,707.00
2020-12-02CAP-SSSolvency Statement dated 16/11/20
2020-12-02SH20Statement by Directors
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-12-01SH0127/08/20 STATEMENT OF CAPITAL GBP 21776
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Brunel Building Canalside Walk London W2 1DG England
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Brunel Building Canalside Walk London W2 1DG England
2020-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24SH08Change of share class name or designation
2020-06-24SH08Change of share class name or designation
2020-06-18SH0104/06/20 STATEMENT OF CAPITAL GBP 21726
2020-06-18SH0104/06/20 STATEMENT OF CAPITAL GBP 21726
2020-05-05AP03Appointment of Mr Jaspal Simon Kang as company secretary on 2020-05-04
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LISNEY
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-04-20SH0120/04/20 STATEMENT OF CAPITAL GBP 20844
2020-04-14SH20Statement by Directors
2020-04-14SH19Statement of capital on 2020-04-14 GBP 20,814.00
2020-04-14CAP-SSSolvency Statement dated 20/03/20
2020-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
2020-01-16PSC05Change of details for Alpha Capital Limited as a person with significant control on 2017-03-28
2019-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-13SH0120/11/19 STATEMENT OF CAPITAL GBP 20849.00
2019-10-14SH20Statement by Directors
2019-10-14SH19Statement of capital on 2019-10-14 GBP 19,849.00
2019-10-14CAP-SSSolvency Statement dated 14/10/19
2019-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-30CH01Director's details changed for Mr Morgan Tillbrook on 2019-08-27
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 2 Eastbourne Terrace Paddington London W2 6LG England
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN RAYMENT
2019-06-06SH08Change of share class name or designation
2019-05-15SH08Change of share class name or designation
2019-05-15SH06Cancellation of shares. Statement of capital on 2019-03-26 GBP 19,867.00
2019-05-15SH03Purchase of own shares
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-05SH03Purchase of own shares
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051081420004
2019-02-27SH06Cancellation of shares. Statement of capital on 2019-02-25 GBP 19,914.00
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLIN CURRIE
2018-11-08AP01DIRECTOR APPOINTED MR BRIAN JOHN RAYMENT
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051081420004
2018-10-19RES01ADOPT ARTICLES 19/10/18
2018-10-11SH0102/10/18 STATEMENT OF CAPITAL GBP 20006
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22SH08Change of share class name or designation
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 19143
2018-05-22SH06Cancellation of shares. Statement of capital on 2018-04-03 GBP 19,143.00
2018-05-22SH03Purchase of own shares
2018-05-17SH06Cancellation of shares. Statement of capital on 2018-03-16 GBP 19,205
2018-05-03ANNOTATIONClarification
2018-05-03SH03Purchase of own shares
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 19205
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MANMEET SINGH
2018-04-03RES01ADOPT ARTICLES 03/04/18
2018-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-03SH03Purchase of own shares
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG England
2017-08-25RES01ADOPT ARTICLES 25/08/17
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2017-03-28SH06Cancellation of shares. Statement of capital on 2017-03-16 GBP 19,323
2017-03-28SH03Purchase of own shares
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 19323
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-02-13RES01ADOPT ARTICLES 25/01/2017
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 19375
2017-02-07SH0125/01/17 STATEMENT OF CAPITAL GBP 19375
2017-01-06SH02Statement of capital on 2016-11-11 GBP17,250
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LIAM HALFNIGHT
2016-12-07AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD
2016-10-31RES12VARYING SHARE RIGHTS AND NAMES
2016-10-31RES01ADOPT ARTICLES 12/10/2016
2016-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TILLBROOK
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGESON
2016-06-21AP01DIRECTOR APPOINTED MR MANMEET SINGH
2016-06-21AP01DIRECTOR APPOINTED MR HENRY LISNEY
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 494250
2016-06-21AR0129/05/16 FULL LIST
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 494250
2016-05-04SH0601/04/16 STATEMENT OF CAPITAL GBP 494250.00
2016-05-04SH0624/03/16 STATEMENT OF CAPITAL GBP 497125.00
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 500000
2016-01-19SH0124/12/15 STATEMENT OF CAPITAL GBP 500000
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051081420003
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 47/50 PEASCOD STREET PEASCOD STREET WINDSOR BERKSHIRE SL4 1DE
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HICKEY
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051081420003
2015-08-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 23000
2015-07-03AR0129/05/15 FULL LIST
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY DIVAKER SHAH
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051081420002
2015-05-01SH0201/04/15 STATEMENT OF CAPITAL GBP 23000
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051081420002
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-04AR0129/05/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN HALFNIGHT / 01/04/2013
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21RES15CHANGE OF NAME 21/10/2013
2013-10-21CERTNMCOMPANY NAME CHANGED ALPHA FOREX LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-09-12AP01DIRECTOR APPOINTED MR THOMAS GEORGESON
2013-08-23AR0129/05/13 FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-21AR0129/05/12 FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL TILLBROOK / 01/05/2012
2012-02-29AP01DIRECTOR APPOINTED MR JONATHAN COLIN CURRIE
2012-02-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHIL CRANN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SHERIF MOURSI
2011-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-01RES01ADOPT ARTICLES 27/05/2011
2011-07-01SH0127/05/11 STATEMENT OF CAPITAL GBP 500000
2011-06-22AR0129/05/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES TILLBROOK / 11/04/2011
2011-04-07RES01ADOPT ARTICLES 09/03/2010
2011-02-11AP01DIRECTOR APPOINTED MR PHIL CRANN
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 33 CAVENDISH SQUARE CAVENDISH SQUARE LONDON W1G 0PW ENGLAND
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-11AR0129/05/10 FULL LIST
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY SM SECRETARIES LIMITED
2010-07-14RES12VARYING SHARE RIGHTS AND NAMES
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-22AP01DIRECTOR APPOINTED MR KIERAN HICKEY
2010-03-22AP01DIRECTOR APPOINTED MR SHERIF MOURSI
2010-02-23AP01DIRECTOR APPOINTED MR LIAM JOHN HALFNIGHT
2009-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2009-11-10SH0101/05/09 STATEMENT OF CAPITAL GBP 23000
2009-11-10RES04NC INC ALREADY ADJUSTED 30/04/2009
2009-11-10RES12VARYING SHARE RIGHTS AND NAMES
2009-11-10RES01ADOPT ARTICLES 30/04/2009
2009-11-10MISCFORM 123
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARRTIN PAUL TILLBROOK / 01/10/2009
2009-10-13AP03SECRETARY APPOINTED MR DIVAKER SHAH
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY ALPHA FOREX LIMITED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN TILLBROOK / 01/10/2009
2009-10-12AP04CORPORATE SECRETARY APPOINTED ALPHA FOREX LIMITED
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 10-14 ACCOMMODATION ROAD, GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM
2009-10-12AP01DIRECTOR APPOINTED MR MARRTIN PAUL TILLBROOK
2009-09-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07225PREVEXT FROM 30/04/2009 TO 30/06/2009
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY GRUNBERG & CO LIMITED
2009-07-08288aSECRETARY APPOINTED SM SECRETARIES LIMITED
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-06288aSECRETARY APPOINTED GRUNBERG & CO LIMITED
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2009-02-06288aDIRECTOR APPOINTED MORGAN TILLBROOK
2009-02-06CERTNMCOMPANY NAME CHANGED POUND LTD CERTIFICATE ISSUED ON 06/02/09
2009-02-05288bAPPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD
2008-08-07363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-07-23363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-07-13363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Foreign exchange dealing M18265420 Registered 2018-01-10 2025-04-21 Licensed for Foreign exchange dealing Money transferring Payment service provider

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA FX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-05 Satisfied GLENDA ANN TILLBROOK
2014-12-22 Satisfied GLENDA ANN TILLBROOK
DEBENTURE 2010-06-02 Satisfied MORGAN JAMES TILLBROOK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA FX LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA FX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA FX LIMITED
Trademarks
We have not found any records of ALPHA FX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA FX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALPHA FX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA FX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
BRUNEL BUILDING, 2 CANALSIDE WALK W2 1DG M18265420 Canada Money Services Registry
240 RICHMOND STREET WEST ON M5V1V6 M18265420 Canada Money Services Registry

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA FX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA FX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.