Background WavePink WaveYellow Wave

ALPHA RE SERVICES LTD (11847635)

ALPHA RE SERVICES LTD (11847635) is an active UK company. incorporated on 26 February 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. ALPHA RE SERVICES LTD has been registered for 7 years. Current directors include GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, OSTERLEY, Marc Stephen and 1 others.

Company Number
11847635
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Station House, London, SW13 0HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, OSTERLEY, Marc Stephen, VERDIN, Richard James
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA RE SERVICES LTD

ALPHA RE SERVICES LTD is an active company incorporated on 26 February 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. ALPHA RE SERVICES LTD was registered 7 years ago.(SIC: 77400)

Status

active

Active since 7 years ago

Company No

11847635

LTD Company

Age

7 Years

Incorporated 26 February 2019

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

ST IPCO LTD
From: 26 February 2019To: 29 July 2024
Contact
Address

Station House Station Road London, SW13 0HT,

Previous Addresses

34 New House 67-68 Hatton Garden London EC1N 8JY England
From: 9 December 2019To: 18 December 2019
Station House Station Road London SW13 0HT England
From: 26 February 2019To: 9 December 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 19
Director Left
May 23
Director Left
Jan 24
Owner Exit
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 26 Feb 2019

KEMSLEY, Christopher Neil

Active
Elm Bank Gardens, LondonSW13 0NU
Born May 1967
Director
Appointed 26 Feb 2019

OSTERLEY, Marc Stephen

Active
Station Road, LondonSW13 0HT
Born July 1968
Director
Appointed 01 Aug 2024

VERDIN, Richard James

Active
Ledgemoor, HerefordHR4 8QH
Born October 1962
Director
Appointed 26 Feb 2019

STANDISH-WHITE, Clive Michael

Resigned
Vespasian Close, ChichesterPO18 0FS
Secretary
Appointed 26 Feb 2019
Resigned 17 Jan 2024

BASKIND, Adam Edward

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 14 Aug 2024
Resigned 30 Jan 2025

BASKIND, Adam Edward

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 26 Feb 2019
Resigned 14 Aug 2024

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 18 Dec 2019
Resigned 31 Dec 2022

STANDISH-WHITE, Clive Michael

Resigned
Vespasian Close, ChichesterPO18 0FS
Born June 1961
Director
Appointed 26 Feb 2019
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2024
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2019
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Legacy
19 December 2023
RPCH01RPCH01
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Incorporation Company
26 February 2019
NEWINCIncorporation