Advanced company searchLink opens in new window

ALPHAWAVE IP GROUP PLC

Company number 13073661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 665,015,934
10 Jun 2021 PSC08 Notification of a person with significant control statement
28 May 2021 PSC07 Cessation of John Lofton Holt as a person with significant control on 14 May 2021
26 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / general meeting other than agm may be called on not less than 14 clear days' notice / cancellation of share premium account 12/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 MA Memorandum and Articles of Association
27 Apr 2021 AP01 Appointment of Jan Magnus Frykhammar as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Paul Boudre as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Michelle Senecal De Fonseca as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Susan Lea Buttsworth as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Ms Rosalind Singleton as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Victoria Hull as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Sehat Sutardja as a director on 16 April 2021
27 Apr 2021 AP01 Appointment of Antonios Pialis as a director on 16 April 2021
20 Apr 2021 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 16 April 2021
20 Apr 2021 AP04 Appointment of Link Company Matters Limited as a secretary on 16 April 2021
20 Apr 2021 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 20 April 2021
01 Apr 2021 CERTNM Company name changed alphawave group PLC\certificate issued on 01/04/21
  • NM04 ‐ Change of name by provision in articles
16 Feb 2021 CH01 Director's details changed for Daniel Phillip Aharoni on 16 February 2021
27 Jan 2021 CERT8A Commence business and borrow
27 Jan 2021 SH50 Trading certificate for a public company
12 Jan 2021 AP01 Appointment of Daniel Phillip Aharoni as a director on 11 January 2021
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 50,001
11 Jan 2021 PSC07 Cessation of Hackwood Secretaries Limited as a person with significant control on 11 January 2021
11 Jan 2021 PSC01 Notification of John Lofton Holt as a person with significant control on 11 January 2021