Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Laboratories Limited
Alpha Laboratories Limited is an active company incorporated on 12 June 1975 with the registered office located in London, Greater London. Alpha Laboratories Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01215816
Private limited company
Age
50 years
Incorporated
12 June 1975
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
6 December 2024
(10 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Alpha Laboratories Limited
Contact
Update Details
Address
10-11 Charterhouse Square
London
EC1M 6EE
England
Address changed on
8 Jul 2025
(3 months ago)
Previous address was
40 Parham Drive Eastleigh Hampshire SO50 4NU
Companies in EC1M 6EE
Telephone
02380483000
Email
Available in Endole App
Website
Alphalabs.co.uk
See All Contacts
People
Officers
9
Shareholders
7
Controllers (PSC)
1
ANN Giles
Director • Secretary • Director • Secretary • Company Secretary • British • Lives in England • Born in Jan 1948
Robert Gary Vint
Director • Managing Director • British • Lives in England • Born in Aug 1968
Peter Soelberg
Director • Ceo (Life Science Sector) • Danish • Lives in Denmark • Born in May 1970
Talia Louise Giles
Director • Designer • British • Lives in England • Born in Jun 1984
Philip Michael Walker
Director • Finance • British • Lives in England • Born in Jul 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thimblegate Limited
Nathan Scott Giles and ANN Giles are mutual people.
Active
Finple Limited
Philip Michael Walker is a mutual person.
Active
Medilink Services (Ni) Limited
Philip Michael Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
£24.05M
Increased by £4.26M (+21%)
Turnover
£26.6M
Increased by £7.24M (+37%)
Employees
71
Same as previous period
Total Assets
£33.65M
Increased by £4.04M (+14%)
Total Liabilities
-£4.76M
Increased by £1.38M (+41%)
Net Assets
£28.89M
Increased by £2.66M (+10%)
Debt Ratio (%)
14%
Increased by 2.73% (+24%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
2 Months Ago on 1 Aug 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Mr Peter Soelberg Appointed
3 Months Ago on 7 Jul 2025
Mr Philip Michael Walker Appointed
3 Months Ago on 7 Jul 2025
Robert Gary Vint Resigned
3 Months Ago on 7 Jul 2025
Talia Louise Giles Resigned
3 Months Ago on 7 Jul 2025
Nathan Scott Giles Resigned
3 Months Ago on 7 Jul 2025
Anne Marie Giles Resigned
3 Months Ago on 7 Jul 2025
Ann Giles Resigned
3 Months Ago on 7 Jul 2025
Get Alerts
Get Credit Report
Discover Alpha Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period shortened from 31 December 2025 to 30 September 2025
Submitted on 8 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Appointment of Mr Peter Soelberg as a director on 7 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Ann Giles as a director on 7 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Anne Marie Giles as a director on 7 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Nathan Scott Giles as a director on 7 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Robert Gary Vint as a director on 7 July 2025
Submitted on 8 Jul 2025
Appointment of Mr Philip Michael Walker as a director on 7 July 2025
Submitted on 8 Jul 2025
Registered office address changed from 40 Parham Drive Eastleigh Hampshire SO50 4NU to 10-11 Charterhouse Square London EC1M 6EE on 8 July 2025
Submitted on 8 Jul 2025
Notification of Diploma Uk Holding Limited as a person with significant control on 7 July 2025
Submitted on 8 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs