Background WavePink WaveYellow Wave

ADONIS ALPHA LIMITED (10036829)

ADONIS ALPHA LIMITED (10036829) is a dissolved UK company. incorporated on 2 March 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ADONIS ALPHA LIMITED has been registered for 10 years. Current directors include FIELDING, Benjamin, JOINT CORPORATE SERVICES LIMITED.

Company Number
10036829
Status
dissolved
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FIELDING, Benjamin, JOINT CORPORATE SERVICES LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADONIS ALPHA LIMITED

ADONIS ALPHA LIMITED is an dissolved company incorporated on 2 March 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ADONIS ALPHA LIMITED was registered 10 years ago.(SIC: 86900)

Status

dissolved

Active since 10 years ago

Company No

10036829

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 13 April 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

THE PRIVATE CLINIC OF HARLEY STREET LIMITED
From: 24 March 2016To: 13 September 2023
PLASTIC SURGERY AND SKIN CLINIC BUCKINGHAMSHIRE LIMITED
From: 2 March 2016To: 24 March 2016
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

98 Harley Street London W1G 7HZ England
From: 24 March 2016To: 25 September 2023
C/O C/O Duane Morris 10 Chiswell Street London EC1Y 4UQ United Kingdom
From: 2 March 2016To: 24 March 2016
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Loan Secured
Nov 16
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Left
Mar 19
Director Left
Jul 20
Director Left
Sept 20
Capital Update
Jul 23
Funding Round
Jul 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 21 Sept 2023

FIELDING, Benjamin

Active
13th Floor, LondonEC2R 7HJ
Born November 1980
Director
Appointed 09 Aug 2023

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 21 Sept 2023

CAPELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born August 1960
Director
Appointed 23 Mar 2016
Resigned 22 Jul 2020

DI SPIEZIO SARDO, Emilio

Resigned
Eagle House, LondonSW1Y 6EE
Born March 1977
Director
Appointed 23 Mar 2016
Resigned 09 Sept 2020

PETRONE, Valentina

Resigned
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 23 Mar 2016
Resigned 09 Aug 2023

RICHARDS, Adrian, Dr

Resigned
Harley Street, LondonW1G 7HZ
Born January 1964
Director
Appointed 02 Mar 2016
Resigned 23 Mar 2016

RICHARDS, Helena Mary, Marydr

Resigned
Harley Street, LondonW1G 7HZ
Born June 1966
Director
Appointed 02 Mar 2016
Resigned 23 Mar 2016

SAVIN, Charles James Paul

Resigned
Harley Street, LondonW1G 7HZ
Born May 1973
Director
Appointed 25 Apr 2016
Resigned 14 Mar 2019

SAVIN, Charles James Paul

Resigned
Bankside Court, KidlingtonOX5 1JE
Born May 1973
Director
Appointed 08 Mar 2016
Resigned 23 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Jul 2023
Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2023
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Voluntary
13 January 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2025
DS01DS01
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
25 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Capital Statement Capital Company With Date Currency Figure
26 July 2023
SH19Statement of Capital
Legacy
26 July 2023
SH20SH20
Legacy
26 July 2023
CAP-SSCAP-SS
Resolution
26 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Resolution
19 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Legacy
5 March 2018
GUARANTEE2GUARANTEE2
Legacy
5 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Incorporation Company
2 March 2016
NEWINCIncorporation