ALPHA LABORATORIES LIMITED
Agents specialized in the sale of other particular products
ALPHA LABORATORIES LIMITED
Agents specialized in the sale of other particular products
Contact & Details
Contact
Registered Address
10-11 Charterhouse Square London EC1M 6EE England
Full company profile for ALPHA LABORATORIES LIMITED (01215816), an active life sciences and medical technology company based in London, England. Incorporated 12 Jun 1975. Agents specialized in the sale of other particular products. 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 (2014–2024)
Cash in Bank
£24.05M
Net Assets
£28.89M
Total Liabilities
£4.76M
Turnover
£26.60M
Employees
71
Debt Ratio
14%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Diploma Uk Holding Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Anne Marie Giles
Ceased 16 Jan 2018
Nathan Scott Giles
Ceased 7 Jul 2025
Talia Louise Giles
Ceased 7 Jul 2025
Anne Marie Giles
Ceased 18 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Parham Drive, Eastleigh (SO50 4NU) EASTLEIGH | Leasehold | - | 28 Jun 2023 |
land on the South side of Parham Drive, Boyatt Wood, Easter Industrial Estate, Chandlers Ford EASTLEIGH | Freehold | - | 16 Apr 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-06 with updates | |
| 8 Dec 2025 | Officers | Change to director Mr Peter Soelberg on 2025-12-08 | |
| 8 Aug 2025 | Accounts | Annual accounts made up to 2025-12-31 | |
| 1 Aug 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 9 Jul 2025 | Officers | Appointment of Mr Peter Soelberg as director on 2025-07-07 |
Confirmation statement made on 2025-12-06 with updates
Change to director Mr Peter Soelberg on 2025-12-08
Annual accounts made up to 2025-12-31
Annual accounts made up to 2024-12-31
Appointment of Mr Peter Soelberg as director on 2025-07-07
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-06 with updates
4 months ago on 9 Dec 2025
Change to director Mr Peter Soelberg on 2025-12-08
4 months ago on 8 Dec 2025
Annual accounts made up to 2025-12-31
8 months ago on 8 Aug 2025
Annual accounts made up to 2024-12-31
8 months ago on 1 Aug 2025
Appointment of Mr Peter Soelberg as director on 2025-07-07
9 months ago on 9 Jul 2025
