Background WavePink WaveYellow Wave

ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED (04710715)

ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED (04710715) is an active UK company. incorporated on 25 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED has been registered for 23 years. Current directors include COOK, Greg Alan, GOOZE ZIJL, Joannes Anthonius Willem, PEACOCK, Sarah Louise Preston and 1 others.

Company Number
04710715
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
60 Gresham Street, London, EC2V 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Greg Alan, GOOZE ZIJL, Joannes Anthonius Willem, PEACOCK, Sarah Louise Preston, WALSH, Ian Laurence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED

ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED is an active company incorporated on 25 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04710715

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ALPHA FINANCIAL MARKETS CONSULTING LIMITED
From: 23 September 2005To: 4 October 2017
BUSINESS FIDELITY LIMITED
From: 25 March 2003To: 23 September 2005
Contact
Address

60 Gresham Street London, EC2V 7BB,

Previous Addresses

, Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS
From: 25 March 2003To: 29 October 2013
Timeline

63 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 09
Share Issue
Mar 10
Share Issue
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Apr 23
Loan Secured
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOK, Greg Alan

Active
Gresham Street, LondonEC2V 7BB
Born September 1975
Director
Appointed 30 Jun 2022

GOOZE ZIJL, Joannes Anthonius Willem

Active
Gresham Street, LondonEC2V 7BB
Born June 1968
Director
Appointed 28 May 2025

PEACOCK, Sarah Louise Preston

Active
Gresham Street, LondonEC2V 7BB
Born November 1981
Director
Appointed 30 Jun 2022

WALSH, Ian Laurence

Active
Gresham Street, LondonEC2V 7BB
Born November 1975
Director
Appointed 28 May 2025

BAKER, Nicholas Benjamin

Resigned
Rays Lane, High WycombeHP10 8LH
Secretary
Appointed 04 Apr 2005
Resigned 29 Mar 2019

KENT, Margaret Clare

Resigned
7 Eriswell Crescent, Walton On ThamesKT12 5DS
Secretary
Appointed 27 Mar 2003
Resigned 04 Apr 2005

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 27 Mar 2003

ALA-ILOMAKI, Mikko Nestori

Resigned
Gresham Street, LondonEC2V 7BB
Born May 1977
Director
Appointed 01 Oct 2016
Resigned 26 Feb 2019

BAKER, Nicholas Benjamin

Resigned
Rays Lane, High WycombeHP10 8LH
Born February 1974
Director
Appointed 17 May 2004
Resigned 29 Mar 2019

BENSON, Jonathan Philip

Resigned
Gresham Street, LondonEC2V 7BB
Born February 1977
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2020

CURHAM, Neil Stephen

Resigned
Benfleet Close, CobhamKT11 2NR
Born March 1972
Director
Appointed 12 Apr 2011
Resigned 03 Dec 2020

DOCKER, Joseph

Resigned
Gresham Street, LondonEC2V 7BB
Born October 1977
Director
Appointed 01 Apr 2015
Resigned 07 Dec 2020

FARAGHER-THOMAS, Greg

Resigned
Gresham Street, LondonEC2V 7BB
Born October 1970
Director
Appointed 01 Jun 2011
Resigned 03 Dec 2020

FIENBERG, Nicholas

Resigned
Gresham Street, LondonEC2V 7BB
Born February 1978
Director
Appointed 01 Apr 2015
Resigned 27 Nov 2020

FRASER, Euan

Resigned
255 Goldhurst Terrace, LondonNW6 3EP
Born August 1968
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2023

GLASS, Gregory David

Resigned
Gresham Street, LondonEC2V 7BB
Born November 1966
Director
Appointed 01 Apr 2017
Resigned 07 Dec 2020

GLESSING, Andrew John

Resigned
Gresham Street, LondonEC2V 7BB
Born June 1961
Director
Appointed 11 Apr 2016
Resigned 02 Dec 2020

HEASMAN, Alexander

Resigned
Gresham Street, LondonEC2V 7BB
Born November 1978
Director
Appointed 01 Apr 2019
Resigned 07 Dec 2020

KENT, Margaret Clare

Resigned
7 Eriswell Crescent, Walton On ThamesKT12 5DS
Born December 1961
Director
Appointed 10 Apr 2004
Resigned 04 Apr 2005

KENT, Nicholas Robin

Resigned
7 Eriswell Crescent, Walton On ThamesKT12 5DS
Born April 1962
Director
Appointed 27 Mar 2003
Resigned 24 Oct 2013

LANTORP, Bo

Resigned
2 Wilton Avenue, LondonW4 2HY
Born September 1965
Director
Appointed 21 Feb 2005
Resigned 27 Nov 2020

MCNULTY, Stuart

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1981
Director
Appointed 05 Apr 2011
Resigned 27 Mar 2025

MCNULTY, Stuart

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1981
Director
Appointed 05 Apr 2011
Resigned 05 Apr 2011

O'SHAUGHNESSY, Kevin

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1966
Director
Appointed 13 Dec 2018
Resigned 06 Dec 2020

PATON, John Campbell

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1973
Director
Appointed 13 Dec 2018
Resigned 30 Jun 2025

REED, Jon

Resigned
Gresham Street, LondonEC2V 7BB
Born November 1979
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2020

SCAYSBROOK, Beth

Resigned
Gresham Street, LondonEC2V 7BB
Born June 1981
Director
Appointed 01 Apr 2019
Resigned 03 Dec 2020

SIER, Christopher John Seymour, Dr

Resigned
23a Vanbrugh Park, LondonSE3 7AF
Born December 1966
Director
Appointed 04 Feb 2008
Resigned 18 Sept 2009

SMITH, Michael David

Resigned
Gresham Street, LondonEC2V 7BB
Born April 1979
Director
Appointed 01 Apr 2014
Resigned 08 Dec 2020

SPENCER, Duncan

Resigned
Gresham Street, LondonEC2V 7BB
Born February 1977
Director
Appointed 01 Apr 2014
Resigned 07 Dec 2020

SPENCER, Nina Elizabeth

Resigned
Gresham Street, LondonEC2V 7BB
Born March 1978
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2020

TAYLOR, Kenneth Robert

Resigned
Gresham Street, LondonEC2V 7BB
Born July 1961
Director
Appointed 03 Oct 2016
Resigned 27 Nov 2020

VINDEN, Olivia Jane

Resigned
Gresham Street, LondonEC2V 7BB
Born February 1981
Director
Appointed 13 Dec 2018
Resigned 27 Nov 2020

WEST, Barrie

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1972
Director
Appointed 01 Apr 2017
Resigned 03 Dec 2020

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 25 Mar 2003
Resigned 27 Mar 2003

Persons with significant control

1

LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Statement Of Companys Objects
13 December 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
21 July 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Resolution
19 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Resolution
30 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
18 October 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
7 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Capital Alter Shares Subdivision
16 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2005
288cChange of Particulars
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation