Background WavePink WaveYellow Wave

ALPHA BIDCO LIMITED (14198833)

ALPHA BIDCO LIMITED (14198833) 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 BIDCO LIMITED has been registered for 3 years. Current directors include FRANCIS, Gregory Edmond, HAYLLAR, Nicholas, MCDERMOTT, Matthew.

Company Number
14198833
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, MCDERMOTT, Matthew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA BIDCO LIMITED

ALPHA BIDCO 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 BIDCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14198833

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

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
May 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRANCIS, Gregory Edmond

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

HAYLLAR, Nicholas

Active
LondonEC4A 1BD
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
Norwich Street, LondonEC4A 1BD
Born July 1976
Director
Appointed 07 Jul 2022
Resigned 08 Jul 2022

KAYE, David

Resigned
LondonEC4A 1BD
Born February 1987
Director
Appointed 07 Jul 2022
Resigned 13 Mar 2024

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

21

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
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