Background WavePink WaveYellow Wave

ALETHEIA HOLDINGS THREE LIMITED (09832306)

ALETHEIA HOLDINGS THREE LIMITED (09832306) is an active UK company. incorporated on 20 October 2015. 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.. ALETHEIA HOLDINGS THREE LIMITED has been registered for 10 years. Current directors include DE LASZLO, William Patrick, OAKSHETT, Charles Henry Bowdler.

Company Number
09832306
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
5 Albany Courtyard, London, W1J 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LASZLO, William Patrick, OAKSHETT, Charles Henry Bowdler
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALETHEIA HOLDINGS THREE LIMITED

ALETHEIA HOLDINGS THREE LIMITED is an active company incorporated on 20 October 2015 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.. ALETHEIA HOLDINGS THREE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09832306

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

5 Albany Courtyard London, W1J 0HF,

Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 03 Apr 2017

DE LASZLO, William Patrick

Active
Albany Courtyard, LondonW1J 0HF
Born April 1979
Director
Appointed 20 Oct 2015

OAKSHETT, Charles Henry Bowdler

Active
Albany Courtyard, LondonW1J 0HF
Born April 1979
Director
Appointed 08 Apr 2019

FARRANT, Albert

Resigned
Albany Courtyard, LondonW1J 0HF
Born November 1973
Director
Appointed 28 Nov 2016
Resigned 02 Apr 2019

WRIGLEY, Henry

Resigned
Albany Courtyard, LondonW1J 0HF
Born February 1979
Director
Appointed 20 Oct 2015
Resigned 28 Nov 2016

Persons with significant control

1

Albany Courtyard, LondonW1J 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2015
NEWINCIncorporation