CompanyTrack
A

ALAMO FINCO 2 LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
A

ALAMO FINCO 2 LIMITED

Other business support service activities n.e.c.

Founded 15 Nov 2021 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 5 Nov 2025
Confirmation Statement Submitted 11 Nov 2025
Net assets £22.38M
Total assets £32.28M
Total Liabilities £500.00K
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Horizon Capital Llp 2nd Floor 1-3 College Hill London EC4R 2RA United Kingdom

Credit Report

Discover ALAMO FINCO 2 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 (2022–2022)

Cash in Bank

N/A

Net Assets

£22.38M

Total Liabilities

£500.00k

Turnover

£889.00k

Employees

N/A

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Officers

Officers

1 active 5 resigned
Status
Scott Louis FrancisDirectorAmericanUnited States5324 Nov 2021Active

Shareholders

Shareholders (1)

Alamo Holdco Us, Inc
100.0%
2,283,000,23017 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Alamo Midco Limited

United Kingdom

Active
Notified 15 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ALAMO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO FINCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
HORIZON CAPITAL LLP united kingdom
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO FINCO 2 LIMITED Current Company
BP3 GLOBAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-07 with no updatesView(3 pages)
7 Nov 2025OfficersChange to director Mr Scott Louis Francis on 2021-11-24View(2 pages)
5 Nov 2025AccountsAnnual accounts made up to 2023-12-31View(20 pages)
15 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(56 pages)
12 Jun 2025OfficersTermination of Patrick Mulloy as director on 2025-05-31View(1 page)
11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-07 with no updates

7 Nov 2025 Officers

Change to director Mr Scott Louis Francis on 2021-11-24

5 Nov 2025 Accounts

Annual accounts made up to 2023-12-31

15 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Jun 2025 Officers

Termination of Patrick Mulloy as director on 2025-05-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-07 with no updates

3 months ago on 11 Nov 2025

Change to director Mr Scott Louis Francis on 2021-11-24

3 months ago on 7 Nov 2025

Annual accounts made up to 2023-12-31

3 months ago on 5 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 15 Jul 2025

Termination of Patrick Mulloy as director on 2025-05-31

8 months ago on 12 Jun 2025