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

ALPHA STRATEGIC LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05387808
Private Limited Company
Liquidation

Company Overview

About Alpha Strategic Ltd
ALPHA STRATEGIC LIMITED was founded on 2005-03-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Alpha Strategic Limited is a Private Limited Company registered in 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 STRATEGIC LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in SW1W
 
Previous Names
TRIBEPRIDE PUBLIC LIMITED COMPANY11/07/2005
Filing Information
Company Number 05387808
Company ID Number 05387808
Date formed 2005-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 17:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA STRATEGIC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 STRATEGIC LIMITED
The following companies were found which have the same name as ALPHA STRATEGIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA STRATEGIC GENERAL PARTNER LIMITED Ensign House 29 Seaton Place St Helier Jersey JE1 1ZZ Live Company formed on the 2013-12-10
ALPHA STRATEGIC JERSEY HOLDINGS L.P. Ensign House 29 Seaton Place St Helier Jersey JE1 1ZZ Live Company formed on the 2013-12-11
ALPHA STRATEGIC PLANNING CORP. 140 RIVERSIDE DRIVE SUITE 8-J NEW YORK NY 10024 Active Company formed on the 2010-06-17
ALPHA STRATEGIC DEVELOPMENT CO., L.L.C. 613 PIERCE ST PO BOX 1557 SIOUX CITY IA 51102 Active Company formed on the 2003-09-24
ALPHA STRATEGIC INVESTMENTS INC. British Columbia Voluntary dissolved Company formed on the 2015-03-12
ALPHA STRATEGIC DEVELOPMENTS INC. British Columbia Dissolved Company formed on the 2015-06-02
ALPHA STRATEGIC GROUP, LLC 21 ROXBURY DRIVE - ATHENS OH 45701 Active Company formed on the 2005-08-03
ALPHA STRATEGIC PTY LTD Active Company formed on the 2013-01-10
ALPHA STRATEGIC CAPITAL, LLC 10004 BROILES LN FORT WORTH TX 76244 Forfeited Company formed on the 2016-09-19
ALPHA STRATEGIC MANAGEMENT, LLC 10004 BROILES LN FORT WORTH TX 76244 Forfeited Company formed on the 2016-09-19
Alpha Strategic Investment Fund LLC Delaware Unknown
ALPHA STRATEGIC CORP Delaware Unknown
Alpha Strategic Investment Fund Qp LLC Delaware Unknown
ALPHA STRATEGIC RESOURCES SDN. BHD. Active
ALPHA STRATEGIC INVESTMENT LIMITED Active Company formed on the 2001-01-29
ALPHA STRATEGIC COMMUNICATIONS LTD 23 CAMBRIDGE GROVE BRIGHTON SUSSEX BN3 3ED Active - Proposal to Strike off Company formed on the 2017-03-24
ALPHA STRATEGIC MANAGEMENT, LTD. 600 Brickell Avenue MIAMI FL 33131 Inactive Company formed on the 1999-01-13
ALPHA STRATEGIC MANAGEMENT, L.L.C. 600 Brickell Avenue MIAMI FL 33131 Inactive Company formed on the 1999-01-13
ALPHA STRATEGIC CONSULTING INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2015-06-16
ALPHA STRATEGIC PLANNING, LLC 3551 Scenic Highway 98 DESTIN FL 32541 Inactive Company formed on the 2004-09-01

Company Officers of ALPHA STRATEGIC LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JANET VOSPER
Company Secretary 2016-04-29
DARIUS JOHN BERENDJI
Director 2014-01-13
DARREN JOHN BUTT
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL LITTLE
Director 2011-05-04 2018-03-13
ALISTAIR JONATHON HASTINGS MCKAY
Director 2012-10-01 2016-06-30
NICOLA PAULINE HOWE
Company Secretary 2011-05-24 2016-04-29
COLIN BARROW
Director 2005-06-30 2014-01-31
CHRISTOPHER LAURIE MALTHOUSE
Director 2005-06-30 2014-01-31
NICOLA MARIE MEADEN GRENHAM
Director 2005-10-04 2014-01-10
FLORENCE AUDE LOMBARD
Director 2010-06-17 2012-06-30
CHRISTOPHER LAURIE MALTHOUSE
Company Secretary 2005-06-30 2011-05-24
COLIN MARTIN CLARK
Director 2005-07-11 2010-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-10 2005-06-30
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-10 2005-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-10 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARIUS JOHN BERENDJI ALPHA WINTON LIMITED Director 2014-01-13 CURRENT 2006-05-18 Liquidation
DARIUS JOHN BERENDJI ACME ADVISORS LIMITED Director 2014-01-13 CURRENT 2008-12-15 Liquidation
DARREN JOHN BUTT ALPHA WINTON LIMITED Director 2016-06-28 CURRENT 2006-05-18 Liquidation
DARREN JOHN BUTT ACME ADVISORS LIMITED Director 2016-06-28 CURRENT 2008-12-15 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
2022-01-05Final Gazette dissolved via compulsory strike-off
2021-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-09LIQ01Voluntary liquidation declaration of solvency
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 1 Curzon Street London W1J 5HD England
2021-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-27
2021-01-28600Appointment of a voluntary liquidator
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTO BERTARELLI
2020-08-25PSC09Withdrawal of a person with significant control statement on 2020-08-25
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01TM02Termination of appointment of Hazel Janet Vosper on 2019-07-01
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL LITTLE
2017-11-06CERT10Certificate of re-registration from Public Limited Company to Private
2017-11-06MARRe-registration of memorandum and articles of association
2017-11-06RES02Resolutions passed:
  • Resolution of re-registration
2017-11-06RR02Re-registration from a public company to a private limited company
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 126907.58
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JONATHON HASTINGS MCKAY
2016-07-01AP01DIRECTOR APPOINTED MR DARREN JOHN BUTT
2016-05-03AP03Appointment of Ms Hazel Janet Vosper as company secretary on 2016-04-29
2016-05-03TM02Termination of appointment of Nicola Pauline Howe on 2016-04-29
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM, 15-17 GROSVENOR GARDENS, LONDON, SW1W 0BD
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM, 15-17 GROSVENOR GARDENS, LONDON, SW1W 0BD
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 126907.58
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 126907.58
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 126907.58
2014-03-17AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MEADEN GRENHAM
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTHOUSE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARROW
2014-01-15AP01DIRECTOR APPOINTED MR DARIUS JOHN BERENDJI
2013-12-13SH0111/12/13 STATEMENT OF CAPITAL GBP 126907.58
2013-12-11SH1911/12/13 STATEMENT OF CAPITAL GBP 47051.37
2013-12-11OC425SCHEME OF ARRANGEMENT - AMALGAM
2013-12-11CERT15REDUCTION OF ISSUED CAPITAL
2013-12-11MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11RES13RE SCHEME OF ARRANGEMENT 21/11/2013
2013-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0110/03/13 NO MEMBER LIST
2013-03-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LITTLE / 11/03/2013
2013-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-03-11AD02SAIL ADDRESS CHANGED FROM: 66 BUCKINGHAM GATE LONDON SW1E 6AU UNITED KINGDOM
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 66 BUCKINGHAM GATE LONDON SW1E 6AU
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM, 66 BUCKINGHAM GATE, LONDON, SW1E 6AU
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM, 66 BUCKINGHAM GATE, LONDON, SW1E 6AU
2012-10-15SH0726/09/12 STATEMENT OF CAPITAL GBP 64650.00
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-09RES13TRANSFER OF SHARES 26/09/2012
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-04AP01DIRECTOR APPOINTED MR ALISTAIR JONATHON HASTINGS MCKAY
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICOLA MARIE MEADEN GRENHAM / 04/07/2012
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE LOMBARD
2012-03-26AR0110/03/12 NO MEMBER LIST
2011-11-08AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS LTD NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA
2011-11-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06AP03SECRETARY APPOINTED MS NICOLA PAULINE HOWE
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MALTHOUSE
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE AUDE LOMBARD / 25/04/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICOLA MARIE MEADEN / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARROW / 01/06/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE AUDE LOMBARD / 25/04/2011
2011-05-16AP01DIRECTOR APPOINTED JONATHAN MICHAEL LITTLE
2011-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16SH0104/05/11 STATEMENT OF CAPITAL GBP 141757.58
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE AUDE LOMBARD / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE MEADON / 05/05/2011
2011-04-18AR0110/03/11 FULL LIST
2010-09-27MEM/ARTSARTICLES OF ASSOCIATION
2010-09-27RES01ALTER ARTICLES 21/09/2010
2010-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-27RES01ALTER ARTICLES 21/09/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AP01DIRECTOR APPOINTED MS FLORENCE AUDE LOMBARD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LAURIE MALTHOUSE / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE MEADON / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURIE MALTHOUSE / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARROW / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN CLARK / 11/01/2010
2010-04-19AR0110/03/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-19AD02SAIL ADDRESS CREATED
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-23RES01ADOPT ARTICLES 22/09/2009
2009-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-23SASHARE AGREEMENT OTC
2009-04-06363aRETURN MADE UP TO 10/03/09; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALPHA STRATEGIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-02-03
Resolution2021-02-03
Appointmen2021-02-03
Fines / Sanctions
No fines or sanctions have been issued against ALPHA STRATEGIC 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
RENT DEPOSIT DEED 2007-09-04 Satisfied INTERNATIONAL CONSULTANTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 STRATEGIC LIMITED

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

ALPHA STRATEGIC LIMITED owns 2 domain names.

alphastrategic.co.uk   alpha-strategic.co.uk  

Trademarks
We have not found any records of ALPHA STRATEGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA STRATEGIC 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 (70229 - Management consultancy activities other than financial management) as ALPHA STRATEGIC LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA STRATEGIC 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALPHA STRATEGIC LIMITEDEvent Date2021-02-03
 
Initiating party Event TypeResolution
Defending partyALPHA STRATEGIC LIMITEDEvent Date2021-02-03
 
Initiating party Event TypeAppointmen
Defending partyALPHA STRATEGIC LIMITEDEvent Date2021-02-03
Name of Company: ALPHA STRATEGIC LIMITED Company Number: 05387808 Nature of Business: Management consultancy activities other than financial management. Other business support service activities not e…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA STRATEGIC 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 STRATEGIC 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.