CompanyTrack
A

ADONIS ALPHA LIMITED

Dissolved London

Other human health activities

109 employees Website
Healthcare and wellbeing Other human health activities
A

ADONIS ALPHA LIMITED

Other human health activities

Founded 2 Mar 2016 Dissolved London, United Kingdom 109 employees aurora-clinics.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted 13 Apr 2024
Confirmation Statement Submitted 3 Mar 2025
Net assets £-15.89M £2.76M 2022 year on year
Total assets £4.91M £1.22M 2022 year on year
Total Liabilities £20.81M £1.53M 2022 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom

Office (London)

98 Harley St, London W1G 7HZ

Credit Report

Discover ADONIS ALPHA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2016–2022)

Cash in Bank

£431.79k

Decreased by £72.13k (-14%)

Net Assets

-£15.89M

Decreased by £2.76M (-21%)

Total Liabilities

£20.81M

Increased by £1.53M (+8%)

Turnover

£15.58M

Increased by £140.12k (+1%)

Employees

109

Decreased by 28 (-20%)

Debt Ratio

423%

Increased by 109 (+35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 136 Shares £8.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jul 2023136£8.50m£63k

Officers

Officers

3 active 7 resigned
Status
Benjamin FieldingDirectorBritishUnited Kingdom459 Aug 2023Active
Joint Corporate Services LimitedCorporate-directorUnited KingdomUnknown21 Sept 2023Active
Tmf Corporate Administration Services LimitedCorporate-secretaryUnited KingdomUnknown21 Sept 2023Active

Shareholders

Shareholders (2)

Bluegem General Partner Lp
100.0%
23615 Mar 2024
The Private Clinic Group Limited
0.0%
015 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bluegem General Partner Lp

United Kingdom

Active
Notified 30 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors As Firm

Theclinic Group Limited

Ceased 30 Jul 2023

Ceased

Group Structure

Group Structure

BLUEGEM GENERAL PARTNER L.P. united kingdom significant influence or control
BLUEGEM GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BLUEGEM GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADONIS ALPHA LIMITED Current Company
ADONIS BETA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEE GARRETT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MMMMC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
21 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
8 Oct 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
1 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 May 2025GazetteGazette Filings Brought Up To DateView(1 page)
11 Nov 2025 Dissolution

Dissolution Voluntary Strike Off Suspended

21 Oct 2025 Gazette

Gazette Notice Voluntary

8 Oct 2025 Dissolution

Dissolution Application Strike Off Company

1 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

28 May 2025 Gazette

Gazette Filings Brought Up To Date

Recent Activity

Latest Activity

Dissolution Voluntary Strike Off Suspended

3 months ago on 11 Nov 2025

Gazette Notice Voluntary

3 months ago on 21 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 8 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 1 Oct 2025

Gazette Filings Brought Up To Date

8 months ago on 28 May 2025