Background WavePink WaveYellow Wave

ALPHA MIDCO 2 LIMITED (14198633)

ALPHA MIDCO 2 LIMITED (14198633) is an active UK company. incorporated on 27 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALPHA MIDCO 2 LIMITED has been registered for 3 years. Current directors include FRANCIS, Gregory Edmond, HAYLLAR, Nicholas James, MCDERMOTT, Matthew.

Company Number
14198633
Status
active
Type
ltd
Incorporated
27 June 2022
Age
3 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FRANCIS, Gregory Edmond, HAYLLAR, Nicholas James, MCDERMOTT, Matthew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA MIDCO 2 LIMITED

ALPHA MIDCO 2 LIMITED is an active company incorporated on 27 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALPHA MIDCO 2 LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14198633

LTD Company

Age

3 Years

Incorporated 27 June 2022

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 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
May 23
Director Left
Jul 24
Director Joined
May 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANCIS, Gregory Edmond

Active
LondonEC4A 1BD
Born November 1968
Director
Appointed 07 Jul 2022

HAYLLAR, Nicholas James

Active
Nascot Street, WatfordWD17 4RB
Born February 1975
Director
Appointed 25 May 2025

MCDERMOTT, Matthew

Active
LondonEC4A 1BD
Born September 1983
Director
Appointed 07 Jul 2022

BYRNE, Emmet

Resigned
LondonEC4A 1BD
Born September 1966
Director
Appointed 07 Jul 2022
Resigned 01 May 2024

DASGUPTA, Kunal

Resigned
LondonEC4A 1BD
Born July 1976
Director
Appointed 07 Jul 2022
Resigned 08 Jul 2022

TIWARI, Shiva

Resigned
LondonEC4A 1BD
Born July 1984
Director
Appointed 27 Jun 2022
Resigned 07 Jul 2022

Persons with significant control

1

LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Legacy
12 July 2022
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2022
NEWINCIncorporation