Background WavePink WaveYellow Wave

ALPHA GROUP TOPCO LIMITED (13212534)

ALPHA GROUP TOPCO LIMITED (13212534) is an active UK company. incorporated on 19 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALPHA GROUP TOPCO LIMITED has been registered for 5 years. Current directors include CLARKE, James, KIMBER, Colin, METCALFE, William James.

Company Number
13212534
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
Holborn Town Hall, London, WC1V 7BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, James, KIMBER, Colin, METCALFE, William James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA GROUP TOPCO LIMITED

ALPHA GROUP TOPCO LIMITED is an active company incorporated on 19 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALPHA GROUP TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13212534

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 February 2026 (3 months ago)
Submitted on 19 March 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Holborn Town Hall High Holborn London, WC1V 7BD,

Previous Addresses

R+ Building 2 Blagrave Street Reading RG1 1AZ England
From: 2 February 2023To: 13 March 2026
Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ England
From: 5 March 2021To: 2 February 2023
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 19 February 2021To: 5 March 2021
Timeline

39 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jul 22
Director Left
Dec 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Nov 24
Director Joined
Dec 24
Loan Secured
Feb 25
Director Joined
Mar 26
8
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLARKE, James

Active
2 Blagrave Street, ReadingRG1 1AZ
Born March 1975
Director
Appointed 09 May 2024

KIMBER, Colin

Active
2 Blagrave Street, ReadingRG1 1AZ
Born July 1970
Director
Appointed 14 Oct 2024

METCALFE, William James

Active
193-197 High Holborn, LondonWC1V 7BD
Born November 1982
Director
Appointed 13 Mar 2026

HODSON, Peter Struan

Resigned
Enstone Road, Chipping NortonOX7 3PQ
Born September 1972
Director
Appointed 27 Feb 2021
Resigned 30 Mar 2022

HOLMES, Andrew

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born May 1972
Director
Appointed 14 Apr 2023
Resigned 09 May 2024

HULBERT, Andrew Paul Anthony William

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born September 1986
Director
Appointed 19 Feb 2021
Resigned 24 Nov 2023

RICHARDS, David

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born July 1970
Director
Appointed 14 Apr 2023
Resigned 14 Oct 2024

ROGERSON, Mark

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born February 1964
Director
Appointed 03 Mar 2021
Resigned 24 Nov 2023

ROLFE, David Mathew

Resigned
Enstone Road, Chipping NortonOX7 3PQ
Born August 1975
Director
Appointed 27 Feb 2021
Resigned 24 Nov 2023

SINCLAIR, Sam

Resigned
Enstone Road, Chipping NortonOX7 3PQ
Born August 1983
Director
Appointed 30 Mar 2022
Resigned 22 Dec 2022

TSANG, Kwong Bill

Resigned
Enstone Road, Chipping NortonOX7 3PQ
Born December 1985
Director
Appointed 27 Feb 2021
Resigned 14 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
5 Stratton Street, LondonW1J 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Ceased 24 Nov 2023

Andrew Paul Anthony William Hulbert

Ceased
2 Blagrave Street, ReadingRG1 1AZ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Incorporation Company
19 February 2021
NEWINCIncorporation