Overview of Alpina Partners Limited
ALPINA Capital Partners („ALPINA“) is a European technology growth investment firm. ALPINA is independent and owner-managed. The investment team is a substantial investor in the funds alongside well-respected long-term institutions and family offices. ALPINA has over € 300 million in assets under management
- Registered office address: 96 Kensington High Street, London, England, W8 4SG
- Company type: Private limited company
- Incorporated on: 21 November 2008
- Status: Active
Key filing dates
- Accounting reference date: 31 March
- Last accounts made up to: 31 March 2019
- Next accounts due: 31 March 2021
- Last confirmation statement date: 21 November 2019
- Next confirmation statement due: 2 January 2021
- Last members list: 21 November 2015
Nature of business (SIC)
- 74909 Other professional, scientific and technical activities not elsewhere classified
Previous company names
Name | Period |
---|---|
WHEB PARTNERS LIMITED | 23 February 2016 |
People
Officers of Alpina Partners Limited: 6 officers / 3 resignations
- Secretary SHAW-TAYLOR, Lisa Jane ACTIVE
- Appointed: 21 August 2015
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- Director CANZLER, Sebastian Hans Georg ACTIVE
- Nationality: German
- Appointed: 25 April 2018
- Date of birth: November 1973
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- Country/State of Residence: Germany
- Occupation: Investment Manager
- Director FILMER, Charles Peter Nigel ACTIVE
- Nationality: British
- Appointed: 21 November 2008
- Date of birth: February 1959
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- Country/State of Residence: England
- Occupation: Director
- Secretary DARCHIVILLE, Pamela Sewmatie Devi RESIGNED
- Nationality: British
- Appointed: 21 November 2008
- Resigned: 21 August 2015
- Correspondence address: 87, Lonsdale Drive, Oakwood, Enfield, EN2 7LR
- Director DARCHIVILLE, Pamela Sewmatie Devi RESIGNED
- Nationality: British
- Appointed: 4 April 2009
- Date of birth: July 1963
- Resigned: 21 August 2015
- Correspondence address: 87, Lonsdale Drive, Oakwood, Enfield, EN2 7LR
- Country/State of Residence: United Kingdom
- Occupation: Finance Manager
- Director SPERLING, Jorg RESIGNED
- Nationality: German
- Appointed: 4 April 2009
- Date of birth: January 1969
- Resigned: 25 April 2018
- Correspondence address: Breisacherstrasse 30, Munchen, 81667, Germany,
- Country/State of Residence: Germany
- Occupation: Investment Manager
Persons with significant control of Alpina Partners Limited:
1 active person with significant control / 0 active statements
- Alpina Capital Partners Llp ACTIVE
- Correspondence address: 51, Holland Street, London, England, W8 7JB
- Notified on: 6 April 2016
- Governing law: Limited Liability Partnership
- Legal form: Llp
- Place registered: England
- Registration number: Oc331086
- Incorporated in: England
Nature of control:
- Ownership of shares – 75% or more
- Ownership of voting rights – 75% or more
Recent Filing History of Alpina Partners Limited
Date | Form | Description |
---|---|---|
14 Jan 2020 | AD01 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB England to 96 Kensington High Street London W8 4SG on 14 January 2020 |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates |
30 Apr 2018 | TM01 | Termination of appointment of Jorg Sperling as a director on 25 April 2018 |
30 Apr 2018 | AP01 | Appointment of Mr Sebastian Canzler as a director on 25 April 2018 |
20 Feb 2018 | CH01 | Director’s details changed for Mr Charles Peter Nigel Filmer on 20 February 2018 |
5 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates |
16 Mar 2016 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB to Niddry Lodge 51 Holland Street London W8 7JB on 16 March 2016 |
23 Feb 2016 | CERTNM | Company name changed wheb partners LIMITEDcertificate issued on 23/02/16
|
23 Feb 2016 | CONNOT | Change of name notice |
1 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |
23 Nov 2015 | AR01 | Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 |
23 Nov 2015 | AD02 | Register inspection address has been changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom to 23 Hanover Square London W1S 1JB |
22 Sep 2015 | TM01 | Termination of appointment of Pamela Sewmatie Devi Darchiville as a director on 21 August 2015 |
22 Sep 2015 | TM02 | Termination of appointment of Pamela Sewmatie Devi Darchiville as a secretary on 21 August 2015 |
10 Sep 2015 | AP03 | Appointment of Mrs Lisa Jane Shaw-Taylor as a secretary on 21 August 2015 |
16 Apr 2015 | AD01 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE to 23 Hanover Square London W1S 1JB on 16 April 2015 |
5 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 |
1 Dec 2014 | AR01 | Annual return made up to 21 November 2014 with full list of shareholders Statement of capital on 2014-12-01 GBP 100 |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |
25 Nov 2013 | AR01 | Annual return made up to 21 November 2013 with full list of shareholders Statement of capital on 2013-11-25 GBP .01 |
14 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 |
2 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |
29 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders |
26 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders |
26 Nov 2010 | AD02 | Register inspection address has been changed from 34 Queen Anne Street London W1G 8HE United Kingdom |
12 Nov 2010 | AD01 | Registered office address changed from 34 Queen Anne Street London W1G 8HE United Kingdom on 12 November 2010 |
13 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |
31 Mar 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 |
22 Jan 2010 | MISC | Section 519 |
3 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders |
3 Dec 2009 | AD02 | Register inspection address has been changed |
3 Dec 2009 | CH01 | Director’s details changed for Jorg Sperling on 2 December 2009 |
3 Dec 2009 | CH01 | Director’s details changed for Ms Pamela Sewmatie Devi Darchiville on 2 December 2009 |
3 Dec 2009 | CH01 | Director’s details changed for Mr Charles Peter Nigel Filmer on 2 December 2009 |
27 Apr 2009 | 225 | Accounting reference date extended from 30/11/2009 to 30/04/2010 |
9 Apr 2009 | 288a | Director appointed jorg sperling |
9 Apr 2009 | 288a | Director appointed pamela sewmatie devi darchiville |
9 Apr 2009 | 122 | S-div |
9 Apr 2009 | 88(2) | Ad 03/04/09gbp si 9900@0.01=99gbp ic 1/100 |
9 Apr 2009 | RESOLUTIONS | Resolutions
|
21 Nov 2008 | NEWINC | Incorporation |
Alpina-Partners-Limited-Financial-Statements-31-March-2019-1Download
Alpina-Partners-Limited-Confirmation-Statement-1Download