General information

Name:

Alphashow Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James’s Square SW1Y 4LB London

Number: 05069541

Incorporation date: 2004-03-10

Dissolution date: 2019-09-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05069541 20 years ago, Alphashow Limited had been a private limited company until 2019-09-17 - the time it was dissolved. The official registration address was Suite 1, 3rd Floor, 11-12 St. James’s Square London.

For this particular business, most of director's tasks had been fulfilled by Bhikhu P., Amit P., Mark C. and 2 other officers. Within the group of these five managers, Bhikhu P. had managed the business for the longest period of time, having been a vital addition to officers' team for 6 years.

The companies with significant control over this firm were: Marlborough Pharmaceuticals Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London, WC1R 4JS and was registered as a PSC under the reg no 05339752.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 10 June 2016

Address: 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Latest update: 23 January 2024

Bhikhu P.

Role: Director

Appointed: 28 November 2013

Latest update: 23 January 2024

Amit P.

Role: Director

Appointed: 28 November 2013

Latest update: 23 January 2024

Mark C.

Role: Director

Appointed: 28 November 2013

Latest update: 23 January 2024

Vijay P.

Role: Director

Appointed: 28 November 2013

Latest update: 23 January 2024

Dipen P.

Role: Director

Appointed: 28 November 2013

Latest update: 23 January 2024

People with significant control

Marlborough Pharmaceuticals Limited
Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 05339752
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 24 March 2020
Confirmation statement last made up date 10 March 2019
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Small company accounts made up to Sun, 31st Mar 2019 (AA)
filed on: 21st, August 2019
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

The Old Plough Chiverely

Post code:

HP23 6LE

City / Town:

Tring

HQ address,
2013

Address:

The Old Plough Chiverely

Post code:

HP23 6LE

City / Town:

Tring

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 21100 : Manufacture of basic pharmaceutical products
15
Company Age

Similar companies nearby

Closest companies