Background WavePink WaveYellow Wave

ALPHACO INVESTMENTS LIMITED (08285284)

ALPHACO INVESTMENTS LIMITED (08285284) is an active UK company. incorporated on 7 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALPHACO INVESTMENTS LIMITED has been registered for 13 years. Current directors include TIMPANY, Edward Allen.

Company Number
08285284
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TIMPANY, Edward Allen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHACO INVESTMENTS LIMITED

ALPHACO INVESTMENTS LIMITED is an active company incorporated on 7 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALPHACO INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08285284

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 3 September 2018To: 30 October 2023
5 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU
From: 7 November 2012To: 3 September 2018
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Owner Exit
Mar 20
Share Issue
Oct 20
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Mar 22
New Owner
Mar 22
4
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

TIMPANY, Edward Allen

Active
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 07 Nov 2012

TIMPANY, Edward Allen

Active
85 Great Portland Street, LondonW1W 7LT
Born May 1956
Director
Appointed 07 Nov 2012

Persons with significant control

5

2 Active
3 Ceased

Paul Oneill

Active
Les Echelons, St Peter PortGY1 4AN
Born November 1978

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Dec 2020

Simon Graham

Active
Les Echelons, St Peter PortGY1 4AN
Born January 1970

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Dec 2020
Taplins Court Church Lane, HookRG27 8XU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020
Taplins Court Church Lane, HookRG27 8XU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr & Mrs Michael Cahill

Ceased
St Pierre Du Bois
Born May 1959

Nature of Control

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

Filing History

57

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
22 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Resolution
12 January 2022
RESOLUTIONSResolutions
Confirmation Statement
21 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 February 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
11 February 2020
AAMDAAMD
Accounts Amended With Accounts Type Group
11 February 2020
AAMDAAMD
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
17 November 2013
SH01Allotment of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2012
NEWINCIncorporation