Background WavePink WaveYellow Wave

ALPHA BETA PARTNERS LIMITED (10963905)

ALPHA BETA PARTNERS LIMITED (10963905) is an active UK company. incorporated on 14 September 2017. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALPHA BETA PARTNERS LIMITED has been registered for 8 years. Current directors include BROOKS, Geoffrey, HIGGINSON, George, PRESTON, Gregor Mark and 4 others.

Company Number
10963905
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROOKS, Geoffrey, HIGGINSON, George, PRESTON, Gregor Mark, RAGER, Johanna, RAVEN, Benjamin Scott, RAVEN, Brian Kenneth, THOMPSON, Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA BETA PARTNERS LIMITED

ALPHA BETA PARTNERS LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALPHA BETA PARTNERS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10963905

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ALPHABET INVESTMENT PARTNERS LIMITED
From: 14 September 2017To: 14 March 2018
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

Northgate House Upper Borough Walls Bath BA1 1RG United Kingdom
From: 21 September 2021To: 20 February 2025
Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom
From: 10 March 2021To: 21 September 2021
4 Lombard Street London EC3V 9AA England
From: 20 August 2019To: 10 March 2021
2nd Floor, 73 New Bond Street London W1S 1RS United Kingdom
From: 14 September 2017To: 20 August 2019
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Owner Exit
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Funding Round
Aug 18
Funding Round
Aug 19
Funding Round
May 20
Director Left
Jul 20
Funding Round
Apr 21
Funding Round
Feb 22
Director Left
Nov 23
Director Joined
Apr 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Share Issue
Mar 25
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BROOKS, Geoffrey

Active
Ascot Business Park, AscotSL5 9FE
Born April 1965
Director
Appointed 26 Feb 2018

HIGGINSON, George

Active
Ascot Business Park, AscotSL5 9FE
Born October 1963
Director
Appointed 26 Feb 2018

PRESTON, Gregor Mark

Active
Ascot Business Park, AscotSL5 9FE
Born February 1988
Director
Appointed 19 Feb 2025

RAGER, Johanna

Active
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 19 Feb 2025

RAVEN, Benjamin Scott

Active
Ascot Business Park, AscotSL5 9FE
Born January 1985
Director
Appointed 19 Feb 2025

RAVEN, Brian Kenneth

Active
Ascot Business Park, AscotSL5 9FE
Born April 1956
Director
Appointed 25 Oct 2024

THOMPSON, Andrew

Active
Ascot Business Park, AscotSL5 9FE
Born November 1966
Director
Appointed 26 Feb 2018

CHAUDHRI, Shahid

Resigned
Lombard Street, LondonEC3V 9AA
Born January 1953
Director
Appointed 15 Mar 2018
Resigned 30 Apr 2020

FINCH, Christopher Trimmer

Resigned
Upper Borough Walls, BathBA1 1RG
Born July 1962
Director
Appointed 14 Sept 2017
Resigned 11 Oct 2023

KENNARD, Melanie Claire

Resigned
Upper Borough Walls, BathBA1 1RG
Born September 1975
Director
Appointed 07 Feb 2024
Resigned 19 Feb 2025

PRIMROSE, Brian

Resigned
Upper Borough Walls, BathBA1 1RG
Born February 1952
Director
Appointed 26 Feb 2018
Resigned 19 Feb 2025

REYNOLDS, John Stewart

Resigned
Upper Borough Walls, BathBA1 1RG
Born September 1960
Director
Appointed 26 Feb 2018
Resigned 19 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Ascot Business Park, AscotSL5 9FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025
New Bond Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Auditors Resignation Company
16 February 2026
AUDAUD
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Memorandum Articles
6 March 2025
MAMA
Memorandum Articles
4 March 2025
MAMA
Capital Alter Shares Subdivision
4 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
20 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 September 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
17 September 2024
SH10Notice of Particulars of Variation
Memorandum Articles
16 September 2024
MAMA
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
24 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 June 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
31 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Resolution
14 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Incorporation Company
14 September 2017
NEWINCIncorporation