Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA D2 LIMITED
Company Information for

ALPHA D2 LIMITED

NO. 2, ST. JAMES'S MARKET, LONDON, SW1Y 4AH,
Company Registration Number
05613175
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alpha D2 Ltd
ALPHA D2 LIMITED was founded on 2005-11-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Alpha D2 Limited is a Private Limited Company registered in UNITED KINGDOM 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 D2 LIMITED
 
Legal Registered Office
NO. 2
ST. JAMES'S MARKET
LONDON
SW1Y 4AH
Other companies in SW7
 
Filing Information
Company Number 05613175
Company ID Number 05613175
Date formed 2005-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-05 08:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA D2 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.

Company Officers of ALPHA D2 LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN LLOWARCH
Company Secretary 2010-01-22
DUNCAN FRANCIS LLOWARCH
Director 2007-04-04
SACHA JANE WOODWARD HILL
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES CLARRY
Director 2005-11-04 2017-01-23
FREDERIQUE FLOURNOY
Director 2011-09-02 2017-01-23
TIMOTHY HUISH GALLICO
Director 2006-11-24 2017-01-23
STEPHEN JOHN MULLENS
Director 2006-03-24 2011-09-02
NICHOLAS JAMES CLARRY
Company Secretary 2005-11-04 2010-01-22
ALEXANDER DONALD MACKENZIE
Director 2006-03-24 2009-12-18
JONATHAN RUSSELL KAYE
Director 2005-11-04 2006-11-24
RICHARD PERRIS
Director 2005-11-04 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN FRANCIS LLOWARCH FORMULA ONE HOSPITALITY AND EVENT SERVICES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
DUNCAN FRANCIS LLOWARCH RACE CAR ENGINEERING LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
DUNCAN FRANCIS LLOWARCH FORMULA ONE PROMOTIONS AND ADMINISTRATION LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE MARKETING II LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE WORLD TRAVEL LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE ADMINISTRATION LIMITED Director 2010-01-22 CURRENT 1999-03-17 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE WORLD CHAMPIONSHIP LIMITED Director 2010-01-22 CURRENT 2001-03-07 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE PRODUCTIONS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
DUNCAN FRANCIS LLOWARCH FORMULA1.COM LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
DUNCAN FRANCIS LLOWARCH GP2 TRADE MARKS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
DUNCAN FRANCIS LLOWARCH FORMULA MOTORSPORT LIMITED Director 2007-08-31 CURRENT 2003-12-18 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE MANAGEMENT LIMITED Director 2007-04-04 CURRENT 1981-02-13 Active
DUNCAN FRANCIS LLOWARCH BETA HOLDINGS LIMITED Director 2007-04-04 CURRENT 2006-03-03 Active
DUNCAN FRANCIS LLOWARCH DELTA 3 (UK) LIMITED Director 2006-11-24 CURRENT 2006-11-03 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE RESEARCH, ENGINEERING AND DEVELOPMENT LIMITED Director 2006-05-31 CURRENT 2006-05-18 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE MARKETING LIMITED Director 2006-05-31 CURRENT 2006-03-06 Active
DUNCAN FRANCIS LLOWARCH ALPHA PREMA UK LIMITED Director 2006-03-24 CURRENT 2005-11-04 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE LIMITED Director 2003-04-30 CURRENT 2001-04-20 Active
DUNCAN FRANCIS LLOWARCH FORMULA ONE PUBLISHING LIMITED Director 2002-10-28 CURRENT 2002-10-28 Active
SACHA JANE WOODWARD HILL LIBERTY GR HOLDING COMPANY LIMITED Director 2017-10-03 CURRENT 2016-08-26 Active
SACHA JANE WOODWARD HILL LIBERTY GR ACQUISITION COMPANY LIMITED Director 2017-10-03 CURRENT 2016-08-26 Active - Proposal to Strike off
SACHA JANE WOODWARD HILL POSY FAMILY INVESTMENTS Director 2017-09-12 CURRENT 2017-09-12 Active
SACHA JANE WOODWARD HILL GP2 MOTORSPORT LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active - Proposal to Strike off
SACHA JANE WOODWARD HILL BETA HOLDINGS LIMITED Director 2017-01-23 CURRENT 2006-03-03 Active
SACHA JANE WOODWARD HILL FORMULA ONE RESEARCH, ENGINEERING AND DEVELOPMENT LIMITED Director 2017-01-23 CURRENT 2006-05-18 Active
SACHA JANE WOODWARD HILL DELTA 3 (UK) LIMITED Director 2017-01-23 CURRENT 2006-11-03 Active
SACHA JANE WOODWARD HILL FORMULA MOTORSPORT LIMITED Director 2015-03-23 CURRENT 2003-12-18 Active
SACHA JANE WOODWARD HILL FORMULA ONE DIGITAL MEDIA LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
SACHA JANE WOODWARD HILL FORMULA ONE HOSPITALITY AND EVENT SERVICES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
SACHA JANE WOODWARD HILL RACE CAR ENGINEERING LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
SACHA JANE WOODWARD HILL FORMULA ONE PROMOTIONS AND ADMINISTRATION LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SACHA JANE WOODWARD HILL FORMULA ONE MARKETING II LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
SACHA JANE WOODWARD HILL FORMULA ONE MARKETING LIMITED Director 2011-07-21 CURRENT 2006-03-06 Active
SACHA JANE WOODWARD HILL FORMULA ONE (FOH) HOLDINGS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
SACHA JANE WOODWARD HILL FORMULA ONE WORLD TRAVEL LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
SACHA JANE WOODWARD HILL FORMULA ONE PRODUCTIONS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
SACHA JANE WOODWARD HILL FORMULA1.COM LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
SACHA JANE WOODWARD HILL GP2 TRADE MARKS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
SACHA JANE WOODWARD HILL FORMULA ONE MANAGEMENT LIMITED Director 2006-03-24 CURRENT 1981-02-13 Active
SACHA JANE WOODWARD HILL FORMULA ONE ADMINISTRATION LIMITED Director 2006-03-24 CURRENT 1999-03-17 Active
SACHA JANE WOODWARD HILL FORMULA ONE WORLD CHAMPIONSHIP LIMITED Director 2006-03-24 CURRENT 2001-03-07 Active
SACHA JANE WOODWARD HILL ALPHA PREMA UK LIMITED Director 2006-03-24 CURRENT 2005-11-04 Active
SACHA JANE WOODWARD HILL FORMULA ONE LIMITED Director 2003-04-30 CURRENT 2001-04-20 Active
SACHA JANE WOODWARD HILL FORMULA ONE PUBLISHING LIMITED Director 2002-10-28 CURRENT 2002-10-28 Active

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
2018-08-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-03DS01APPLICATION FOR STRIKING-OFF
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA JANE WOODWARD HILL
2017-12-12PSC07CESSATION OF DELTA 3 (UK) LIMITED AS A PSC
2017-11-30SH20STATEMENT BY DIRECTORS
2017-11-30CAP-SSSOLVENCY STATEMENT DATED 30/11/17
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL USD 1
2017-11-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 30/11/2017
2017-11-30RES06REDUCE ISSUED CAPITAL 30/11/2017
2017-11-30SH0130/11/17 STATEMENT OF CAPITAL USD 1966903246.5
2017-11-30SH0130/11/17 STATEMENT OF CAPITAL USD 1246476086.6
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;USD 1079598359.5
2017-11-30SH0130/11/17 STATEMENT OF CAPITAL USD 1079598359.5
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15PSC05PSC'S CHANGE OF PARTICULARS / DELTA 3 (UK) LIMITED / 24/07/2017
2017-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN LLOWARCH / 24/07/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FRANCIS LLOWARCH / 24/07/2017
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2017 FROM NO. 2 ST JAMES'S MARKET LONDON SW1Y 4SB UNITED KINGDOM
2017-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 6 PRINCES GATE LONDON SW7 1QJ
2017-03-09RES01ADOPT ARTICLES 22/02/2017
2017-03-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-22RES01ADOPT ARTICLES 23/01/2017
2017-01-26AP01DIRECTOR APPOINTED MS SACHA JANE WOODWARD HILL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALLICO
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARRY
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE FLOURNOY
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;USD 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;USD 1
2015-11-06AR0104/11/15 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;USD 1
2014-11-10AR0104/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056131750008
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;USD 1
2013-11-05AR0104/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056131750007
2012-11-26AR0104/11/12 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-28AR0104/11/11 FULL LIST
2011-09-07AP01DIRECTOR APPOINTED MS FREDERIQUE FLOURNOY
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLENS
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0104/11/10 FULL LIST
2010-10-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AP03SECRETARY APPOINTED MR DUNCAN LLOWARCH
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CLARRY
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE
2009-11-24AR0104/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CLARRY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXNDER DONALD MACKENZIE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MULLENS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUISH GALLICO / 23/11/2009
2009-10-30RES01ADOPT ARTICLES
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACKENZIE / 07/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUISH GALLICO / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FRANCIS LLOWARCH / 07/10/2009
2009-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CLARRY / 28/07/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FRANCIS LLOWARCH / 19/12/2008
2009-01-20363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS; AMEND
2007-11-30363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18288aNEW DIRECTOR APPOINTED
2007-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-01122S-DIV 20/11/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06RES13RE SHARE ACQUISITION 17/03/06
2006-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O CVC CAPITAL PARTNERS 111 STRAND LONDON WC2R 0AG
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-18225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALPHA D2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 D2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2012-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
RESTATMENT AGREEMENT 2007-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY AGENT)
SECURITY ASSIGNMENT 2006-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2006-12-08 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY AGENT)
SECURITY ASSIGNMENT 2006-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2006-03-24 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 D2 LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA D2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA D2 LIMITED
Trademarks
We have not found any records of ALPHA D2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA D2 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 (70100 - Activities of head offices) as ALPHA D2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA D2 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 D2 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 D2 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.