Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA BANK LONDON LIMITED
Company Information for

ALPHA BANK LONDON LIMITED

CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL,
Company Registration Number
00185070
Private Limited Company
Active

Company Overview

About Alpha Bank London Ltd
ALPHA BANK LONDON LIMITED was founded on 1922-10-17 and has its registered office in London. The organisation's status is listed as "Active". Alpha Bank London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPHA BANK LONDON LIMITED
 
Legal Registered Office
CAPITAL HOUSE
85 KING WILLIAM STREET
LONDON
EC4N 7BL
Other companies in EC4N
 
Filing Information
Company Number 00185070
Company ID Number 00185070
Date formed 1922-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB709959775  GB272240330  GB380340028  
Last Datalog update: 2023-07-05 17:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA BANK LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA BANK LONDON LIMITED
The following companies were found which have the same name as ALPHA BANK LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA BANK LONDON NOMINEES LIMITED CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL Active Company formed on the 1936-09-28

Company Officers of ALPHA BANK LONDON LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CONNOR
Company Secretary 2017-10-03
MARK EDWARD AUSTEN
Director 2015-05-15
IOANNIS MINAS EMIRIS
Director 2015-07-24
SPYROS NICOLAOS FILARETOS
Director 2000-02-18
WILLIAM LINDSAY MACKAY
Director 2015-10-21
GEORGE MICHALOPOULOS
Director 2017-10-03
RICHARD STANLEY PRICE
Director 2016-12-20
MARTIN JOHN WAGHORN
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JULIAN SHERIDAN
Director 2004-02-12 2018-05-31
ALEXIOS ANDREAS PILAVIOS
Director 2009-07-20 2017-10-03
JOHN COXON
Company Secretary 1998-10-15 2017-06-16
EMMANUEL PERICLES ZURIDIS
Director 1994-11-30 2015-12-31
ANTHONY DAVID LOEHNIS
Director 1994-11-30 2015-04-21
CHRISTOS GIAMPANAS
Director 2007-11-19 2015-01-27
DEMETRIOS PANAGIOTIS MANTZOUNIS
Director 2005-02-28 2012-02-28
THEODOSSIS DIMITRIOS BOUNTOURAKIS
Director 2006-07-24 2009-12-09
VASSILIOS JOHN KARAINDROS
Director 2002-07-18 2007-06-25
DIMITRIOS PANAYIOTIS VERRIOPOULOS
Director 2002-07-18 2006-03-01
YANNIS SPYROS COSTOPOULOS
Director 1994-11-30 2005-05-18
JOHN CHARLES BUCHANAN RIDDELL
Director 1994-11-30 2004-02-12
CONSTANTINE ATHANASIOS KYRIACOPOULOS
Director 1994-11-30 2002-10-15
DEMETRIOS PANAGIOTIS MANTZOUNIS
Director 1994-11-30 2002-10-15
PANAGIS VOURLOUMIS
Director 1994-11-30 2000-02-16
DAISY LILIAN HUMPHREYS
Company Secretary 1991-06-14 1998-10-15
ALEXANDER STRATIS ANDREADIS
Director 1991-06-14 1994-11-30
GEORGE STRATIS ANDREADIS
Director 1991-06-14 1994-11-30
PETER STRATIS ANDREADIS
Director 1991-06-14 1994-11-30
GEORGE MATSAKAS
Director 1993-10-12 1994-11-30
PANAYOTIS GEORGE PAVLOPOULOS
Director 1991-06-14 1994-11-30
CONSTANTINE MICHAEL PHOSTIROPOULOS
Director 1991-06-14 1994-11-30
DEREK JAMES NEWTON
Director 1991-06-14 1994-11-15
CHRISTOPHER JAMES PROUT
Director 1993-07-21 1994-11-15
JOHN MICHAEL WOODROW
Director 1991-06-14 1994-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD AUSTEN SURREY COMMUNITY DEVELOPMENT LIMITED Director 2017-10-18 CURRENT 2009-06-11 Active
WILLIAM LINDSAY MACKAY FLAGBRIGHT LIMITED Director 2015-12-03 CURRENT 1983-11-23 Active
WILLIAM LINDSAY MACKAY ALPHA BANK LIMITED Director 2015-12-03 CURRENT 2007-09-12 Active
WILLIAM LINDSAY MACKAY COMMERCIAL BANK OF LONDON LIMITED Director 2015-12-03 CURRENT 1994-10-31 Active
WILLIAM LINDSAY MACKAY ABL INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2015-12-03 CURRENT 1998-10-15 Active
WILLIAM LINDSAY MACKAY ALPHA CREDIT GROUP PLC Director 2015-10-22 CURRENT 1999-04-01 Liquidation
WILLIAM LINDSAY MACKAY EMPORIKI GROUP FINANCE PLC Director 2015-10-22 CURRENT 2004-02-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY MACKAY
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY
2023-02-08AP01DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY PRICE
2022-06-21CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08RP04CS01
2021-12-07PSC02Notification of Alpha Bank S.A. as a person with significant control on 2021-04-20
2021-12-07PSC07CESSATION OF ALPHA SERVICES AND HOLDINGS SA AS A PERSON OF SIGNIFICANT CONTROL
2021-06-23CH01Director's details changed for Mr Richard Stanley Price on 2021-03-22
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-22PSC02Notification of Alpha Services and Holdings Sa as a person with significant control on 2021-04-20
2021-06-22PSC07CESSATION OF ALPHA BANK A.E. AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS MINAS EMIRIS
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-11AP03Appointment of Susan Jane Cane as company secretary on 2019-12-10
2019-12-11TM02Termination of appointment of Nicola Randell on 2019-12-10
2019-08-06AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2019-06-28AP03Appointment of Mrs Nicola Randell as company secretary on 2019-06-11
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WAGHORN
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15TM02Termination of appointment of Claire Connor on 2019-03-07
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN SHERIDAN
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-17AP01DIRECTOR APPOINTED MR GEORGE MICHALOPOULOS
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIOS ANDREAS PILAVIOS
2017-10-04AP03Appointment of Claire Connor as company secretary on 2017-10-03
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM 66 Cannon Street London EC4N 6EP
2017-06-26AUDAUDITOR'S RESIGNATION
2017-06-26AUDAUDITOR'S RESIGNATION
2017-06-16TM02Termination of appointment of John Coxon on 2017-06-16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 30000000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-06AUDAUDITOR'S RESIGNATION
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30CH01Director's details changed for Mr William Lindsay Mackay on 2017-01-27
2016-12-23AP01DIRECTOR APPOINTED MR RICHARD STANLEY PRICE
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 30000000
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL PERICLES ZURIDIS
2015-10-22AP01DIRECTOR APPOINTED MR WILLIAM LINDSAY MACKAY
2015-07-27AP01DIRECTOR APPOINTED MR IOANNIS MINAS EMIRIS
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 30000000
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR MARK EDWARD AUSTEN
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOEHNIS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS GIAMPANAS
2014-09-24MISCSECTION 519
2014-09-09MISCSECTION 519
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LOEHNIS / 09/06/2014
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 30000000
2014-06-05AR0131/05/14 FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-21AR0131/05/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SPYROS NICOLAOS FILARETOS / 26/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIOUS ANDREAS PILAVIOS / 26/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS GIAMPANAS / 26/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN SHERIDAN / 26/06/2012
2012-06-21AR0131/05/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS MANTZOUNIS
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-11RES01ADOPT ARTICLES 08/11/2011
2011-07-01AR0131/05/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-24AR0131/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL PERICLES ZURIDIS / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIOUS ANDREAS PILAVIOS / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS PANAGIOTIS MANTZOUNIS / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS GIAMPANAS / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SPYROS NICOLAOS FILARETOS / 31/05/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THEODOSSIS BOUNTOURAKIS
2009-07-29288aDIRECTOR APPOINTED ALEXIOUS ANDREAS PILAVIOS
2009-06-05122GBP NC 40000000/30000000 27/12/05
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-07-19363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-27363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288bDIRECTOR RESIGNED
2005-06-25363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-07288aNEW DIRECTOR APPOINTED
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-07-01363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2003-07-14363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288bDIRECTOR RESIGNED
2002-08-08AUDAUDITOR'S RESIGNATION
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-03363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2001-07-11363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA BANK LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 2011-12-09 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA BANK LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA BANK LONDON LIMITED registering or being granted any patents
Domain Names

ALPHA BANK LONDON LIMITED owns 1 domain names.

alpha-bank.co.uk  

Trademarks
We have not found any records of ALPHA BANK LONDON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 150
89
DEBENTURE 18
CHARGE OF DEPOSIT 8
MORTGAGE 5
DEED OF ASSIGNMENT 3
ASSIGNMENT 3
THIRD PARTY CHARGE 2
SUPPLEMENTAL LEGAL CHARGE 2
DEED OF SUBORDINATION 2

We have found 294 mortgage charges which are owed to ALPHA BANK LONDON LIMITED

Income
Government Income
We have not found government income sources for ALPHA BANK LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as ALPHA BANK LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA BANK LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA BANK LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA BANK LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.