Background WavePink WaveYellow Wave

ALFIE HOLDINGS LIMITED (10987400)

ALFIE HOLDINGS LIMITED (10987400) is an active UK company. incorporated on 28 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. ALFIE HOLDINGS LIMITED has been registered for 8 years. Current directors include CAMPBELL, Alan.

Company Number
10987400
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
6th Floor 17a Curzon Street, London, W1J 5HS
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CAMPBELL, Alan
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFIE HOLDINGS LIMITED

ALFIE HOLDINGS LIMITED is an active company incorporated on 28 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. ALFIE HOLDINGS LIMITED was registered 8 years ago.(SIC: 66120)

Status

active

Active since 8 years ago

Company No

10987400

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
From: 10 June 2024To: 12 June 2024
C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England
From: 9 January 2019To: 10 June 2024
12 Stanhope Gate Mayfair London W1K 1AW United Kingdom
From: 28 September 2017To: 9 January 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Loan Secured
Mar 18
Director Left
Sept 19
Owner Exit
Apr 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CAMPBELL, Alan

Active
17a Curzon Street, LondonW1J 5HS
Born August 1963
Director
Appointed 28 Sept 2017

CAMPBELL, Edward Dallas

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born July 1965
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2019

CHRISTIAN, John Nigel

Resigned
Cluny Gardens, EdinburghEH10 6BN
Born August 1964
Director
Appointed 15 Dec 2017
Resigned 08 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Campbell

Ceased
12 Stanhope Gate, LondonW1K 1AW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 07 Apr 2023

Mrs Agnes Canning Campbell

Active
17a Curzon Street, LondonW1J 5HS
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 June 2024
AAMDAAMD
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Incorporation Company
28 September 2017
NEWINCIncorporation