ALPHA PETROLEUM (UK) HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type full. 2023-04-14 View Report
Officers. Officer name: Mr Paul Richard Woodman. Appointment date: 2023-03-13. 2023-03-20 View Report
Officers. Officer name: Alanna Jane Kapoor. Termination date: 2023-03-13. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Officers. Officer name: Dr. Arun Subbiah. Change date: 2022-10-07. 2022-10-13 View Report
Officers. Officer name: Mrs Alanna Jane Kapoor. Change date: 2022-10-07. 2022-10-13 View Report
Officers. Change date: 2022-10-07. Officer name: Mr Daniel Reis. 2022-10-13 View Report
Address. Old address: 11 - 12 3rd Floor St James's Square London SW1Y 4LB England. Change date: 2022-10-13. New address: 7th Floor 50 Broadway London SW1H 0DB. 2022-10-13 View Report
Accounts. Accounts type full. 2022-09-24 View Report
Accounts. Accounts type full. 2022-01-31 View Report
Gazette. Gazette filings brought up to date. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Officers. Officer name: Ms Alanna Kapoor. Appointment date: 2021-10-11. 2021-10-18 View Report
Officers. Termination date: 2021-05-14. Officer name: Leonardo Adami. 2021-06-01 View Report
Accounts. Accounts type full. 2021-05-06 View Report
Gazette. Gazette filings brought up to date. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Officers. Appointment date: 2020-11-19. Officer name: Mr Leonardo Adami. 2020-11-27 View Report
Officers. Officer name: Lakhbir Singh Sandhu. Termination date: 2020-11-19. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type full. 2019-11-18 View Report
Officers. Officer name: Mr Lakhbir Singh Sandhu. Appointment date: 2019-01-30. 2019-02-12 View Report
Accounts. Accounts type full. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Officers. Officer name: Vistra Fund Services Limited. Appointment date: 2018-01-15. 2018-11-15 View Report
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Termination date: 2018-01-15. 2018-02-09 View Report
Address. New address: 11 - 12 3rd Floor St James's Square London SW1Y 4LB. Old address: 35 Great St. Helen's London EC3A 6AP England. Change date: 2018-02-09. 2018-02-09 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Officers. Change date: 2016-12-12. Officer name: Elian Corporate Services (Uk) Limited. 2017-11-24 View Report
Accounts. Accounts type full. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Address. New address: 35 Great St. Helen's London EC3A 6AP. Old address: 6th Floor 11 Old Jewry London EC2R 8DU. Change date: 2016-11-29. 2016-11-29 View Report
Accounts. Accounts type full. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type full. 2015-07-22 View Report
Accounts. Change account reference date company previous extended. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Officers. Officer name: Elian Corporate Services (Uk) Limited. Appointment date: 2013-12-06. 2014-11-17 View Report
Resolution. Description: Resolutions. 2013-12-24 View Report
Address. Change date: 2013-12-13. Old address: C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU. 2013-12-13 View Report
Address. Old address: Berkeley Square House Berkeley Square London W1J 6BD. Change date: 2013-12-11. 2013-12-11 View Report
Incorporation. Capital: USD 1 2013-11-13 View Report