ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance Bidco Ltd

Alliance Bidco Ltd is an active company incorporated on 19 December 2022 with the registered office located in London, City of London. Alliance Bidco Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14547056
Private limited company
Age
3 years
Incorporated 19 December 2022
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 12 January 2025 (1 year 1 month ago)
Next confirmation dated 12 January 2026
Was due on 26 January 2026 (21 days ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (10 months remaining)
Contact
Address
Aldermary House, Floor 8, 10-15 Queen Street
London
EC4N 1TX
England
Address changed on 6 Oct 2025 (4 months ago)
Previous address was 32 Cornhill London EC3V 3SG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • American • Lives in United States • Born in May 1974
Director • Operating Partner • Indian • Lives in United States • Born in Mar 1976
Director • Chief Executive • British • Lives in England • Born in Aug 1959
Director • American • Lives in United States • Born in Sep 1997
Director • Managing Director & Cfo • American • Lives in United States • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Midco Ltd
Marc Amiel Bala, Stephen Edward Henkenmeier, and 3 more are mutual people.
Active
Alliance Holdco 1 Ltd
Marc Amiel Bala, Stephen Edward Henkenmeier, and 3 more are mutual people.
Active
Alliance Topco Ltd
Marc Amiel Bala, Stephen Edward Henkenmeier, and 2 more are mutual people.
Active
Thinkfolio Ltd
Mark Graham Hepsworth and David Trevor Yates are mutual people.
Active
Asset Control Topco Limited
Stephen Edward Henkenmeier and Jun-Young David Koh are mutual people.
Active
S&P Global Everest Limited
Mark Graham Hepsworth and David Trevor Yates are mutual people.
Active
Gresham Technologies (UK) Limited
Mark Graham Hepsworth is a mutual person.
Active
Gresham Technologies Limited
Mark Graham Hepsworth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.15M
Increased by £168K (+17%)
Employees
4
Same as previous period
Total Assets
£245.81M
Increased by £140.33M (+133%)
Total Liabilities
-£219.33M
Increased by £161.27M (+278%)
Net Assets
£26.47M
Decreased by £20.94M (-44%)
Debt Ratio (%)
89%
Increased by 34.18% (+62%)
Latest Activity
Alice Frances Burch Resigned
15 Days Ago on 1 Feb 2026
Benjamin Mott Livingston Resigned
1 Month Ago on 8 Jan 2026
Jun-Young David Koh Appointed
1 Month Ago on 8 Jan 2026
New Charge Registered
1 Month Ago on 8 Jan 2026
Full Accounts Submitted
1 Month Ago on 30 Dec 2025
Registered Address Changed
4 Months Ago on 6 Oct 2025
Mr David Trevor Yates Appointed
4 Months Ago on 6 Oct 2025
Miss Alice Frances Burch Appointed
4 Months Ago on 22 Sep 2025
Mr Mark Graham Hepsworth Appointed
4 Months Ago on 22 Sep 2025
Subsidiary Accounts Submitted
10 Months Ago on 27 Mar 2025
Get Credit Report
Discover Alliance Bidco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alice Frances Burch as a secretary on 1 February 2026
Submitted on 5 Feb 2026
Termination of appointment of Benjamin Mott Livingston as a director on 8 January 2026
Submitted on 27 Jan 2026
Appointment of Jun-Young David Koh as a director on 8 January 2026
Submitted on 20 Jan 2026
Registration of charge 145470560003, created on 8 January 2026
Submitted on 14 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 30 Dec 2025
Appointment of Mr David Trevor Yates as a director on 6 October 2025
Submitted on 6 Oct 2025
Registered office address changed from 32 Cornhill London EC3V 3SG England to Aldermary House, Floor 8, 10-15 Queen Street London EC4N 1TX on 6 October 2025
Submitted on 6 Oct 2025
Appointment of Miss Alice Frances Burch as a secretary on 22 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Mark Graham Hepsworth as a director on 22 September 2025
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year