Background WavePink WaveYellow Wave

NATURE ALPHA GROUP LTD (13300629)

NATURE ALPHA GROUP LTD (13300629) is an active UK company. incorporated on 29 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NATURE ALPHA GROUP LTD has been registered for 4 years. Current directors include BLACKMAN, John Anthony Llewellyn, SHARIF, Vian Dhia, Dr, SLINGER, Lucy and 1 others.

Company Number
13300629
Status
active
Type
ltd
Incorporated
29 March 2021
Age
4 years
Address
78-79 Pall Mall, London, SW1Y 5ES
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLACKMAN, John Anthony Llewellyn, SHARIF, Vian Dhia, Dr, SLINGER, Lucy, TIHAMI, Michele
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE ALPHA GROUP LTD

NATURE ALPHA GROUP LTD is an active company incorporated on 29 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NATURE ALPHA GROUP LTD was registered 4 years ago.(SIC: 62012, 62020)

Status

active

Active since 4 years ago

Company No

13300629

LTD Company

Age

4 Years

Incorporated 29 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

78-79 Pall Mall London, SW1Y 5ES,

Previous Addresses

33 st. James's Square London SW1Y 4JS England
From: 4 September 2021To: 30 June 2025
6a Burton Mews London SW1W 9EP England
From: 29 March 2021To: 4 September 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Dec 21
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Apr 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Dec 25
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLACKMAN, John Anthony Llewellyn

Active
Bishopgate, LondonEC2M 3AJ
Born July 1964
Director
Appointed 27 Oct 2022

SHARIF, Vian Dhia, Dr

Active
Pall Mall, LondonSW1Y 5ES
Born April 1979
Director
Appointed 29 Mar 2021

SLINGER, Lucy

Active
Pall Mall, LondonSW1Y 5ES
Born March 1975
Director
Appointed 17 Nov 2022

TIHAMI, Michele

Active
Pall Mall, LondonSW1Y 5ES
Born April 1967
Director
Appointed 27 Nov 2024

ROBERTSON, Carl Patrick

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1972
Director
Appointed 17 Feb 2025
Resigned 09 Dec 2025

SANTIS, Androulla

Resigned
St. James's Square, LondonSW1Y 4JS
Born March 1986
Director
Appointed 29 Sept 2023
Resigned 17 Feb 2025

SHARIF, Umer Khalid

Resigned
Bishopsgate, LondonEC2M 3AJ
Born May 1991
Director
Appointed 17 Nov 2022
Resigned 05 Jul 2023

ZADEK, Simon

Resigned
St. James's Square, LondonSW1Y 4JS
Born July 1957
Director
Appointed 27 Oct 2022
Resigned 14 Mar 2024

Persons with significant control

2

Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2022

Dr Vian Dhia Sharif

Active
Pall Mall, LondonSW1Y 5ES
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Resolution
25 June 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Capital Alter Shares Subdivision
17 December 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
4 September 2021
AD01Change of Registered Office Address
Incorporation Company
29 March 2021
NEWINCIncorporation