Background WavePink WaveYellow Wave

ALCHEMY GLOBAL HOLDINGS LTD (10089452)

ALCHEMY GLOBAL HOLDINGS LTD (10089452) is an active UK company. incorporated on 30 March 2016. with registered office in Braunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALCHEMY GLOBAL HOLDINGS LTD has been registered for 9 years. Current directors include NASH, Stuart James Stephen.

Company Number
10089452
Status
active
Type
ltd
Incorporated
30 March 2016
Age
9 years
Address
26 The Fairway, Braunton, EX33 1DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NASH, Stuart James Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMY GLOBAL HOLDINGS LTD

ALCHEMY GLOBAL HOLDINGS LTD is an active company incorporated on 30 March 2016 with the registered office located in Braunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALCHEMY GLOBAL HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10089452

LTD Company

Age

9 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

FLUID OPS LIMITED
From: 30 March 2016To: 10 September 2020
Contact
Address

26 The Fairway Braunton, EX33 1DZ,

Previous Addresses

19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England
From: 30 March 2022To: 22 March 2025
43 Berkeley Square London W1J 5AP United Kingdom
From: 3 June 2019To: 30 March 2022
Berkeley Square House Berkeley Square London W1J 6BD England
From: 11 May 2018To: 3 June 2019
65 Compton Street London EC1V 0BN England
From: 25 December 2017To: 11 May 2018
5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 30 March 2016To: 25 December 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NASH, Stuart James Stephen

Active
Berkeley Square, LondonW1J 5AP
Born December 1975
Director
Appointed 30 Mar 2016

Persons with significant control

1

Mr Stuart James Stephen Nash

Active
Berkeley Square, LondonW1J 5AP
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Resolution
10 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
30 March 2016
NEWINCIncorporation