CompanyTrack
A

ALLIANCE BIDCO LTD

Active London

Activities of other holding companies n.e.c.

4 employees
Activities of other holding companies n.e.c.
A

ALLIANCE BIDCO LTD

Activities of other holding companies n.e.c.

Founded 19 Dec 2022 Active London, England 4 employees
Activities of other holding companies n.e.c.
Accounts Submitted 27 Mar 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £47.41M
Total assets £105.48M
Total Liabilities £58.07M
Charges 2
2 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

Aldermary House, Floor 8, 10-15 Queen Street London EC4N 1TX England

Credit Report

Discover ALLIANCE BIDCO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£47.41M

Total Liabilities

£58.07M

Turnover

£978.03k

Employees

4

Debt Ratio

55%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 63,999,999 Shares £64.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 202363,999,999€64.00m€1

Officers

Officers

7 active
Status
Alice Frances BurchSecretaryUnknownUnknown22 Sept 2025Active
Benjamin Mott LivingstonDirectorAmericanUnited States3019 Dec 2022Active
David Trevor YatesDirectorBritishEngland396 Oct 2025Active
Ishan ManaktalaDirectorIndianUnited States4919 Dec 2022Active
Marc Amiel BalaDirectorAmericanUnited States5119 Dec 2022Active
Mark Graham HepsworthDirectorBritishEngland6622 Sept 2025Active
Stephen Edward HenkenmeierDirectorAmericanUnited States5619 Dec 2022Active

Shareholders

Shareholders (1)

Alliance Midco Ltd
100.0%
64,000,00018 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Alliance Midco Ltd

United Kingdom

Active
Notified 21 Dec 2022
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

ALLIANCE MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANCE HOLDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANCE TOPCO LTD united kingdom
ALLIANCE BIDCO LTD Current Company
ASSET CONTROL TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Oct 2025OfficersAppointment of Mr David Trevor Yates as director on 2025-10-06View(2 pages)
3 Oct 2025OfficersAppointment of Miss Alice Frances Burch as director on 2025-09-22View(2 pages)
3 Oct 2025OfficersAppointment of Mr Mark Graham Hepsworth as director on 2025-09-22View(2 pages)
27 Mar 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
6 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Oct 2025 Officers

Appointment of Mr David Trevor Yates as director on 2025-10-06

3 Oct 2025 Officers

Appointment of Miss Alice Frances Burch as director on 2025-09-22

3 Oct 2025 Officers

Appointment of Mr Mark Graham Hepsworth as director on 2025-09-22

27 Mar 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 6 Oct 2025

Appointment of Mr David Trevor Yates as director on 2025-10-06

4 months ago on 6 Oct 2025

Appointment of Miss Alice Frances Burch as director on 2025-09-22

4 months ago on 3 Oct 2025

Appointment of Mr Mark Graham Hepsworth as director on 2025-09-22

4 months ago on 3 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

10 months ago on 27 Mar 2025