Background WavePink WaveYellow Wave

ALPHA ALTERNATIVES UK LIMITED (09869494)

ALPHA ALTERNATIVES UK LIMITED (09869494) is an active UK company. incorporated on 12 November 2015. 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 ALTERNATIVES UK LIMITED has been registered for 10 years. Current directors include BALKIN, Jonathan Michael, COOK, Greg Alan, FIENBERG, Nicholas and 1 others.

Company Number
09869494
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 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
BALKIN, Jonathan Michael, COOK, Greg Alan, FIENBERG, Nicholas, GOOZE ZIJL, Joannes Anthonius Willem
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA ALTERNATIVES UK LIMITED

ALPHA ALTERNATIVES UK LIMITED is an active company incorporated on 12 November 2015 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 ALTERNATIVES UK LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09869494

LTD Company

Age

10 Years

Incorporated 12 November 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 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

LIONPOINT GROUP (UK) LIMITED
From: 12 November 2015To: 18 December 2025
Contact
Address

60 Gresham Street London, EC2V 7BB,

Previous Addresses

5 Upper St. Martin's Lane London WC2H 9EA England
From: 26 August 2020To: 13 December 2021
Adam House 7-10 Adam Street London WC2N 6AA England
From: 10 March 2016To: 26 August 2020
Westacre House North Street Winkfield Windsor Berkshire SL4 4TE United Kingdom
From: 12 November 2015To: 10 March 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 22
Owner Exit
Mar 23
Director Left
Apr 23
Director Left
Apr 24
Owner Exit
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BALKIN, Jonathan Michael

Active
Gresham Street, LondonEC2V 7BB
Born May 1981
Director
Appointed 31 May 2017

COOK, Greg Alan

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

FIENBERG, Nicholas

Active
Gresham Street, LondonEC2V 7BB
Born February 1978
Director
Appointed 20 May 2021

GOOZE ZIJL, Joannes Anthonius Willem

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

FRASER, Euan Neil Blyth

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1968
Director
Appointed 20 May 2021
Resigned 31 Mar 2023

MOORE, Nicolas Ashley

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1968
Director
Appointed 12 Nov 2015
Resigned 31 Mar 2024

PATON, John Campbell

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1973
Director
Appointed 20 May 2021
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Gresham Street, LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Gresham Street, LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 09 Sept 2024
Gresham Street, LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 20 May 2021

Mr Nicholas Ashley Moore

Ceased
Upper St. Martin's Lane, LondonWC2H 9EA
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Memorandum Articles
24 September 2019
MAMA
Accounts With Accounts Type Unaudited Abridged
14 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2015
NEWINCIncorporation