Background WavePink WaveYellow Wave

ALLIANCE HOLDCO 1 LTD (14550290)

ALLIANCE HOLDCO 1 LTD (14550290) is an active UK company. incorporated on 20 December 2022. 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.. ALLIANCE HOLDCO 1 LTD has been registered for 3 years. Current directors include BALA, Marc Amiel, HENKENMEIER, Stephen Edward, HEPSWORTH, Mark Graham and 2 others.

Company Number
14550290
Status
active
Type
ltd
Incorporated
20 December 2022
Age
3 years
Address
32 Cornhill, London, EC3V 3SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALA, Marc Amiel, HENKENMEIER, Stephen Edward, HEPSWORTH, Mark Graham, KOH, Jun-Young David, MANAKTALA, Ishan Harishlal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE HOLDCO 1 LTD

ALLIANCE HOLDCO 1 LTD is an active company incorporated on 20 December 2022 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.. ALLIANCE HOLDCO 1 LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14550290

LTD Company

Age

3 Years

Incorporated 20 December 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

32 Cornhill London, EC3V 3SG,

Previous Addresses

100 Bishopsgate C/O Paul Hastings (Europe) Llp London EC2N 4AG United Kingdom
From: 20 December 2022To: 22 January 2024
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Feb 23
Director Joined
Oct 25
Loan Secured
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BALA, Marc Amiel

Active
El Camino Real, 300 Menlo Park94025
Born May 1974
Director
Appointed 20 Dec 2022

HENKENMEIER, Stephen Edward

Active
El Camino Real, 300 Menlo Park94025
Born October 1969
Director
Appointed 20 Dec 2022

HEPSWORTH, Mark Graham

Active
Cornhill, LondonEC3V 3SG
Born August 1959
Director
Appointed 22 Sept 2025

KOH, Jun-Young David

Active
El Camino Real, Menlo Park94025
Born September 1997
Director
Appointed 08 Jan 2026

MANAKTALA, Ishan Harishlal

Active
El Camino Real, 300 Menlo Park94025
Born March 1979
Director
Appointed 20 Dec 2022

BURCH, Alice Frances

Resigned
Cornhill, LondonEC3V 3SG
Secretary
Appointed 22 Sept 2025
Resigned 01 Feb 2026

LIVINGSTON, Benjamin Mott

Resigned
El Camino Real, 300 Menlo Park94025
Born April 1995
Director
Appointed 20 Dec 2022
Resigned 08 Jan 2026

Persons with significant control

1

Cornhill, LondonEC3V 3SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Resolution
8 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2022
NEWINCIncorporation