ALLIANCE BIDCO LTD
Activities of other holding companies n.e.c.
ALLIANCE BIDCO LTD
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Aldermary House, Floor 8, 10-15 Queen Street London EC4N 1TX England
Full company profile for ALLIANCE BIDCO LTD (14547056), an active company based in London, England. Incorporated 19 Dec 2022. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
N/A
Net Assets
£26.47M
Total Liabilities
£219.33M
Turnover
£1.15M
Employees
4
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hepsworth, Mark Graham | Director | British | England | 22 Sept 2025 | Active |
| Manaktala, Ishan Harishlal | Director | Indian | United States | 19 Dec 2022 | Active |
| Yates, David Trevor | Director | British | England | 6 Oct 2025 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Alliance Midco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-01-12 with no updates | |
| 10 Mar 2026 | Miscellaneous | Correction of a date of birth incorrectly stated on incorporation / mr ishan manaktala | |
| 6 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Feb 2026 | Officers | Termination of Alice Frances Burch as director on 2026-02-01 | |
| 27 Jan 2026 | Officers | Termination of Benjamin Mott Livingston as director on 2026-01-08 |
Confirmation statement made on 2026-01-12 with no updates
Correction of a date of birth incorrectly stated on incorporation / mr ishan manaktala
Mortgage Satisfy Charge Full
Termination of Alice Frances Burch as director on 2026-02-01
Termination of Benjamin Mott Livingston as director on 2026-01-08
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-12 with no updates
1 months ago on 11 Mar 2026
Correction of a date of birth incorrectly stated on incorporation / mr ishan manaktala
1 months ago on 10 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 6 Mar 2026
Termination of Alice Frances Burch as director on 2026-02-01
2 months ago on 5 Feb 2026
Termination of Benjamin Mott Livingston as director on 2026-01-08
2 months ago on 27 Jan 2026
