Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCENTRA LIMITED
Company Information for

ALCENTRA LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6HL,
Company Registration Number
02958399
Private Limited Company
Active

Company Overview

About Alcentra Ltd
ALCENTRA LIMITED was founded on 1994-08-12 and has its registered office in London. The organisation's status is listed as "Active". Alcentra Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALCENTRA LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6HL
Other companies in EC2V
 
Filing Information
Company Number 02958399
Company ID Number 02958399
Date formed 1994-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCENTRA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALCENTRA LIMITED
The following companies were found which have the same name as ALCENTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCENTRA ASSET MANAGEMENT LIMITED CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL Active Company formed on the 2002-02-25
ALCENTRA AVILA GP LLC California Unknown
ALCENTRA BDC EQUITY HOLDINGS LLC Delaware Unknown
ALCENTRA CARRIED INTEREST LLP CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL Active Company formed on the 2014-01-14
Alcentra Capital Corporation Maryland Unknown
ALCENTRA ECF HOLDINGS LIMITED DARGAN HOUSE 21-23 FENIAN STREET DUBLIN 2 Dissolved Company formed on the 2009-01-26
ALCENTRA ECF RECOVERY LIMITED DARGAN HOUSE 21-23 FENIAN STREET DUBLIN 2 Dissolved Company formed on the 2009-01-23
ALCENTRA EUROPEAN DLF B LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2013-07-05
ALCENTRA EUROPEAN DLF A LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2013-07-05
ALCENTRA EUROPEAN DIRECT LENDING FUND NO.1 LIMITED PARTNERSHIP IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2013-03-05
ALCENTRA EUROPEAN DLF INVESTOR FEEDER LIMITED PARTNERSHIP IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2013-07-02
ALCENTRA EUROPEAN DLF GP LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2012-10-30
ALCENTRA EUROPEAN DLF INVESTOR FEEDER (NO.2) LIMITED PARTNERSHIP IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2014-09-17
ALCENTRA FLANDRE LIMITED CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL Active Company formed on the 2014-09-30
ALCENTRA GLOBAL SPECIAL SITUATIONS FUND Delaware Unknown
ALCENTRA GROUP LIMITED DELAWARE Active Company formed on the 2002-03-25
ALCENTRA INCORPORATED California Unknown
ALCENTRA INVESTMENTS LIMITED Active Company formed on the 2001-03-08
ALCENTRA JERSEY GP LIMITED Lime Grove House Green Street St Helier Jersey JE1 2ST Live Company formed on the 2005-02-14
ALCENTRA MEZZANINE NOMINEE LIMITED CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL Active Company formed on the 2005-02-02

Company Officers of ALCENTRA LIMITED

Current Directors
Officer Role Date Appointed
DANIEL STEVEN FABIAN
Company Secretary 2016-08-04
GREGORY ALLAN BRISK
Director 2012-03-06
AMIR EILON
Director 2014-08-29
DANIEL STEVEN FABIAN
Director 2016-08-04
DAVID FORBES-NIXON
Director 2003-03-04
ANDREW NEIL GOLDING
Director 2014-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RONALD ALGAR
Director 2009-02-13 2016-08-03
ROBERT BOYD BENNETT
Company Secretary 2003-06-09 2016-03-01
ROBERT BOYD BENNETT
Director 2003-06-09 2016-03-01
PAUL HATFILD
Director 2012-03-07 2013-04-15
BNY MELLON SECRETARIES (UK) LIMITED
Company Secretary 2006-01-31 2012-03-26
CHRISTOPHER DAMICO
Director 2003-03-04 2008-04-18
CHRISTOPHER DAMICO
Company Secretary 2003-03-04 2003-06-09
BARCOSEC LIMITED
Company Secretary 1996-07-26 2003-03-04
BARCOSEC LIMITED
Director 1999-07-27 2003-03-04
BAROMETERS LIMITED
Director 1999-07-27 2003-03-04
MICHAEL BLACKBURN
Director 2002-07-13 2003-03-04
PATRICK ANDREW CLACKSON
Director 2001-07-02 2003-03-04
MICHAEL JOSEPH KEEGAN
Director 2002-07-10 2003-03-04
FRANK CHARLES MCGARAHAN
Director 2001-07-02 2003-03-04
MICHAEL DAVID MORRIS
Director 2001-09-11 2002-08-09
ELLIOT ASARNOW
Director 2001-07-02 2002-05-02
JONATHAN BURDER TAYLOR
Director 2001-07-02 2002-03-04
ARNAULT DE TORQUAT
Director 2001-07-02 2001-11-23
STEVE R VINSON
Director 2001-07-02 2001-10-08
BARCLAYS DIRECTORS LIMITED
Director 1994-08-12 1999-07-27
BARCLAYS GROUP HOLDINGS LIMITED
Director 1994-08-12 1999-07-27
MERRYL CASSIDY
Company Secretary 1995-03-08 1996-07-26
JOHN MICHAEL DAVID ATTERBURY
Company Secretary 1994-08-22 1995-03-08
MERRYL CASSIDY
Nominated Secretary 1994-08-12 1994-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT SEED CAPITAL LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT (EUROPE) LIMITED Director 2012-11-28 CURRENT 2012-11-28 Liquidation
GREGORY ALLAN BRISK BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
GREGORY ALLAN BRISK BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) NO. 1 LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED Director 2012-09-01 CURRENT 2005-11-30 Active
GREGORY ALLAN BRISK BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED Director 2010-05-17 CURRENT 1999-04-20 Active
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GREGORY ALLAN BRISK BNY MELLON FUND MANAGERS LIMITED Director 2002-10-23 CURRENT 1986-03-11 Active
GREGORY ALLAN BRISK BNY MFM NOMINEES LIMITED Director 2002-05-01 CURRENT 1987-02-12 Active
GREGORY ALLAN BRISK MELLON EUROPE PENSION (NOMINEES) LIMITED Director 2000-12-20 CURRENT 1988-10-13 Active
AMIR EILON TIDAL ELECTRIC LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
AMIR EILON ART-I-CHECK LTD Director 2014-04-04 CURRENT 2012-08-21 Active
AMIR EILON AMBURY BATH LETTINGS LIMITED Director 2014-02-04 CURRENT 2007-12-05 Active - Proposal to Strike off
AMIR EILON AMBURY BATH LIMITED Director 2014-02-04 CURRENT 2011-10-26 Active
AMIR EILON BRIGHT SIX LIMITED Director 2013-11-20 CURRENT 2010-09-21 Active
AMIR EILON L&AD2000 LTD Director 2011-02-22 CURRENT 2011-02-22 Active
AMIR EILON L&AD2002 LTD Director 2011-02-11 CURRENT 2011-02-11 Active - Proposal to Strike off
AMIR EILON L&AD2001 LTD Director 2011-01-31 CURRENT 2011-01-31 Active
AMIR EILON L&AD LTD Director 2011-01-31 CURRENT 2011-01-31 Active
AMIR EILON EILON & ASSOCIATES LIMITED Director 1999-02-01 CURRENT 1999-01-20 Active
DANIEL STEVEN FABIAN ALCENTRA ASSET MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2002-02-25 Active
ANDREW NEIL GOLDING ON TRACK RETAIL LIMITED Director 2014-10-21 CURRENT 2014-09-23 Active
ANDREW NEIL GOLDING GOLDINGS & CO. LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Sub-division of shares on 2017-06-30
2024-01-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Loan by the company issued share capital 29/06/2023<li>Resolution on securities</ul>
2024-01-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Loan by the company issued share capital 29/06/2023<li>Resolution on securities<li>Resolution Loan by the company issued share capital 29/06/2017</ul>
2024-01-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Loan by the company issued share capital 29/06/2023<li>Resolution on securities<li>Resolution Loan by the company issued share capital 29/06/2017<li>Resolution Loan by the compa
2024-01-22Annotation
2024-01-22Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-01-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Loan by the company issued share capital 29/06/2017</ul>
2024-01-09Change of details for Alcentra Asset Management Limited as a person with significant control on 2024-01-02
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 160 Queen Victoria Street London EC4V 4LA England
2023-12-21APPOINTMENT TERMINATED, DIRECTOR VINAY PATEL
2023-12-13Second filing of capital allotment of shares GBP25,659,063
2023-12-13Second filing of capital allotment of shares GBP26,552,270.88
2023-10-24Second filing of capital allotment of shares GBP26,022,077.28
2023-10-24Second filing of capital allotment of shares GBP26,562,466.72
2023-10-24Second filing of capital allotment of shares GBP26,576,020.96
2023-10-24Second filing of capital allotment of shares GBP26,351,992.80
2023-10-23Second filing of capital allotment of shares GBP26,247,378.72
2023-10-23Second filing of capital allotment of shares GBP26,331,104.48
2023-10-23Second filing of Confirmation Statement dated 11 August 2021
2023-10-23Second filing of Confirmation Statement dated 11 August 2020
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21DIRECTOR APPOINTED BRANDON FREEMAN RANDOLPH BRADKIN
2023-08-31CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-16Change of details for Alcentra Asset Management Limited as a person with significant control on 2022-11-01
2023-08-15Current accounting period shortened from 31/12/23 TO 30/09/23
2023-07-27DIRECTOR APPOINTED JAMES ALGAR
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JAMES ALGAR
2023-06-01DIRECTOR APPOINTED JAMES ALGAR
2023-04-28APPOINTMENT TERMINATED, DIRECTOR RUTH DAVIS
2023-04-13Director's details changed for Mr Vinay Patel on 2023-04-11
2023-04-11Director's details changed for Mr Vinay Patel on 2023-04-04
2023-02-07Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2023-02-06Register inspection address changed from Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2023-02-03Registers moved to registered inspection location of Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA
2023-02-03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2023-01-24Second filing of Confirmation Statement dated 11 August 2021
2022-12-02AP01DIRECTOR APPOINTED MS RUTH DAVIS
2022-11-11Termination of appointment of Bny Mellon Secretaries (Uk) Limited on 2022-11-01
2022-11-11TM02Termination of appointment of Bny Mellon Secretaries (Uk) Limited on 2022-11-01
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029583990002
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029583990002
2022-11-04AP01DIRECTOR APPOINTED MR VINAY PATEL
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLAN BRISK
2022-11-04APPOINTMENT TERMINATED, DIRECTOR HANNEKE SMITS
2022-11-04APPOINTMENT TERMINATED, DIRECTOR JANE MUSSER NELSON
2022-11-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN DESIMONE
2022-11-04APPOINTMENT TERMINATED, DIRECTOR JOHN RANDOLPH MILLER
2022-11-04DIRECTOR APPOINTED MR ALEXANDER HOWE MCMILLAN
2022-11-04APPOINTMENT TERMINATED, DIRECTOR CECILIA ANN MCANULTY
2022-10-14RP04CS01
2022-10-13RP04CS01
2022-10-13Second filing of Confirmation Statement dated 11 August 2020
2022-10-13Second filing of Confirmation Statement dated 11 August 2017
2022-10-12Second filing of capital allotment of shares GBP25,963,016.00
2022-10-12Second filing of capital allotment of shares GBP25,963,016.00
2022-10-12Second filing of capital allotment of shares GBP26,188,317.44
2022-10-12Second filing of capital allotment of shares GBP26,188,317.44
2022-10-12Second filing of capital allotment of shares GBP26,493,209.60
2022-10-12RP04SH01Second filing of capital allotment of shares GBP25,963,016.00
2022-10-0630/06/20 STATEMENT OF CAPITAL GBP 26292931.52
2022-10-0631/12/21 STATEMENT OF CAPITAL GBP 26503405.44
2022-10-0630/06/22 STATEMENT OF CAPITAL GBP 26516959.68
2022-10-06SH0130/06/20 STATEMENT OF CAPITAL GBP 26292931.52
2022-10-0630/06/22 STATEMENT OF CAPITAL GBP 26552270.88
2022-09-12RP04CS01
2022-09-0731/12/18 STATEMENT OF CAPITAL GBP 26176276.16
2022-09-0701/03/19 STATEMENT OF CAPITAL GBP 26260001.92
2022-09-0730/11/21 STATEMENT OF CAPITAL GBP 26477450.56
2022-09-07CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-07SH0101/03/19 STATEMENT OF CAPITAL GBP 26260001.92
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 029583990002
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029583990002
2021-10-14AP01DIRECTOR APPOINTED MR JOHN RANDOLPH MILLER
2021-10-14DIRECTOR APPOINTED JANE MUSSER NELSON
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-08-20CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES-NIXON
2021-02-25APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN FABIAN
2020-12-23AP01DIRECTOR APPOINTED MR JONATHAN DESIMONE
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR AMIR EILON
2020-10-15AP01DIRECTOR APPOINTED MRS HANNEKE SMITS
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL EVAN HARRIS
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY RAJGURU
2019-11-06CH01Director's details changed for Mr Gregory Allan Brisk on 2019-11-06
2019-10-18AP01DIRECTOR APPOINTED MS CECILIA ANN MCANULTY
2019-10-03AP01DIRECTOR APPOINTED MR DAVID IAN FORD
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-05AP01DIRECTOR APPOINTED MR VIJAY RAJGURU
2019-07-05AP04Appointment of Bny Mellon Secretaries (Uk) Limited as company secretary on 2019-06-18
2019-06-28TM02Termination of appointment of Daniel Steven Fabian on 2019-06-18
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL GOLDING
2019-02-21AP01DIRECTOR APPOINTED MR MITCHELL EVAN HARRIS
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 25963016
2018-01-22SH0121/12/17 STATEMENT OF CAPITAL GBP 25963016.00
2018-01-05RES01ADOPT ARTICLES 05/01/18
2018-01-05Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2017-10-23SH02Sub-division of shares on 2017-06-30
2017-09-19SH0130/06/17 STATEMENT OF CAPITAL GBP 25600002
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 25600001
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-15RES12VARYING SHARE RIGHTS AND NAMES
2017-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2017-08-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution on securities</ul>
2017-08-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution on securities<li>Resolution variation to share rights</ul>
2017-08-15Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2017-08-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2017-08-15Annotation
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 10 Gresham St London EC2V 7JD
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1700002
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYD BENNETT
2016-08-04AP03Appointment of Daniel Steven Fabian as company secretary on 2016-08-04
2016-08-04AP01DIRECTOR APPOINTED DANIEL STEVEN FABIAN
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD ALGAR
2016-08-04TM02Termination of appointment of Robert Boyd Bennett on 2016-03-01
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1700002
2015-08-19AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-19AD03Registers moved to registered inspection location of Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA
2015-08-19AD03Registers moved to registered inspection location of Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA
2015-08-1930/01/24 ANNUAL RETURN FULL LIST
2015-08-19Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2015-08-17AD02Register inspection address changed to Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA
2015-08-17Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19MISCSECTION 519 OF THE COMPANIES ACT 2006
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-17MISCSECTION 519
2014-12-17AUDAUDITOR'S RESIGNATION
2014-09-17AP01DIRECTOR APPOINTED MR AMIR EILON
2014-09-17AP01DIRECTOR APPOINTED MR ANDREW NEIL GOLDING
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1700002
2014-09-10AR0111/08/14 FULL LIST
2014-09-1030/01/24 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-10AR0111/08/13 FULL LIST
2013-09-1030/01/24 ANNUAL RETURN FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HATFILD
2013-04-17APPOINTMENT TERMINATED, DIRECTOR PAUL HATFILD
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0111/08/12 FULL LIST
2012-09-0330/01/24 ANNUAL RETURN FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 16/08/2012
2012-08-16Director's details changed for David Forbes-Nixon on 2012-08-16
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY BNY MELLON SECRETARIES (UK) LIMITED
2012-03-26Termination of appointment of Bny Mellon Secretaries (Uk) Limited on 2012-03-26
2012-03-12AP01DIRECTOR APPOINTED PAUL HATFILD
2012-03-12AP01DIRECTOR APPOINTED GREG ALLAN BRISK
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0111/08/11 FULL LIST
2011-08-2330/01/24 ANNUAL RETURN FULL LIST
2011-02-08RES01ADOPT ARTICLES 22/10/2010
2011-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2010-09-29AR0111/08/10 FULL LIST
2010-09-2930/01/24 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALGAR / 11/08/2010
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 11/08/2010
2010-09-24SECRETARY'S DETAILS CHNAGED FOR BNY SECRETARIES (UK) LIMITED on 2010-08-11
2010-09-24Director's details changed for James Algar on 2010-08-11
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 11/08/2010
2010-09-23Director's details changed for David Forbes-Nixon on 2010-08-11
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-02363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED JAMES ALGAR
2009-04-16Director appointed james algar
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENNETT / 27/11/2008
2008-11-27Director and Secretary's Change of Particulars / robert bennett / 27/11/2008 / HouseName/Number was: , now: alcentra LIMITED; Street was: jardine house village street, now: 10 gresham street; Post Town was: newdigate, now: london; Region was: surrey, now:
2008-09-29363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-29288cSECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 26/09/2007
2008-09-29Secretary's Change of Particulars / bny secretaries (uk) LIMITED / 26/09/2007 / HouseName/Number was: , now: 160; Street was: one canada square, now: queen victoria street; Post Code was: E14 5AL, now: EC4V 4LA
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAMICO
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16AUDAUDITOR'S RESIGNATION
2007-08-17363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 7TH FLOOR 88 WOOD STREET LONDON EC2V 7AJ
2007-03-15Registered office changed on 15/03/07 from:\ 7TH floor 88 wood street london EC2V 7AJ
2007-02-20AUDAUDITOR'S RESIGNATION
2006-08-22363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288aNEW SECRETARY APPOINTED
2005-08-12363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/04
2004-09-07363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-12363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul>
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 10 SOUTH COLONNADE CANARY WHARF LONDON E14 4PU
2003-05-02Registered office changed on 02/05/03 from:\ 10 south colonnade canary wharf london E14 4PU
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 88 WOOD STREET 10TH FLOOR LONDON EC2V 7RS
2003-03-12Registered office changed on 12/03/03 from:\ 88 wood street 10TH floor london EC2V 7RS
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 54 LOMBARD STREET LONDON EC3P 3AH
2003-03-11288bDIRECTOR RESIGNED
2003-03-11Registered office changed on 11/03/03 from:\ 54 lombard street london EC3P 3AH
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04CERTNMCOMPANY NAME CHANGED BARCLAYS CAPITAL ASSET MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 04/03/03
2003-03-04Company name changed barclays capital asset managemen t LIMITED\certificate issued on 04/03/03
2002-12-02288bDIRECTOR RESIGNED
2002-10-03Return made up to 12/08/02; full list of members
2002-09-09Director resigned
2002-09-09New director appointed
2002-08-05Director's particulars changed
2002-08-01Director's particulars changed
2002-07-26New director appointed
2002-05-09FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08Director resigned
2001-11-26New director appointed
2001-11-08Director resigned
2001-10-03Return made up to 12/08/01; full list of members
2001-09-24Accounts made up to 2000-12-31
2001-09-17Ad 12/09/01--------- si 1700000@1=1700000 ic 2/1700002
2001-08-03New director appointed
2001-08-02 nc 100/3000000 02/07/01
2001-08-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution on securities</ul>
2001-08-02Resolutions passed:<ul><li>Resolution Dir auth make offers/ag 29/06/01<li>Resolution Dir auth make offers/ag 29/06/01</ul>
2001-08-02Resolutions passed:<ul><li>Resolution passed increase capitalisation<li>Resolution passed increase capitalisation</ul>
2001-07-23New director appointed
2001-07-19New director appointed
2001-07-16New director appointed
2001-07-02Company name changed barshelfco (no.71) LIMITED\certificate issued on 02/07/01
2000-08-17Return made up to 12/08/00; full list of members
2000-03-29Accounts made up to 1999-12-31
1999-09-06Return made up to 12/08/99; full list of members
1999-08-09New director appointed
1999-08-09Director resigned
1999-03-31Accounts made up to 1998-12-31
1999-03-08Director's particulars changed
1998-08-18Return made up to 12/08/98; full list of members
1998-06-17Accounts made up to 1997-12-31
1997-08-21Return made up to 12/08/97; full list of members
1997-07-09Accounts made up to 1996-12-31
1996-09-03Return made up to 12/08/96; full list of members
1996-08-27New secretary appointed
1996-08-16Secretary resigned
1996-05-30Accounts made up to 1995-12-31
1995-11-08Secretary's particulars changed
1995-08-29Return made up to 12/08/95; full list of members
1995-03-14Secretary resigned;new secretary appointed
1994-09-06Secretary resigned;new secretary appointed
1994-09-03Accounting reference date notified as 31/12
1994-08-25Resolutions passed:<ul><li>Special resolution passed for exemption<li>Special resolution passed for exemption</ul>
1994-08-25Resolutions passed:<ul><li>Elective resolution passed<li>Elective resolution passed</ul>
1994-08-25Resolutions passed:<ul><li>Ordinary resolution passed on securities<li>Ordinary resolution passed on securities</ul>
1994-08-12New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to ALCENTRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCENTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCENTRA LIMITED

Intangible Assets
Patents
We have not found any records of ALCENTRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCENTRA LIMITED
Trademarks

Trademark applications by ALCENTRA LIMITED

ALCENTRA LIMITED is the Original Applicant for the trademark CLAREANT ™ (86604627) through the USPTO on the 2015-04-21
investment portfolio management services; investment management and investment advisory services, including relating to the raising and management of investment funds; capital investment services; fund investment services; debt investment management, credit and debt analysis and evaluation; financial consultancy; and financial information and advisory services
ALCENTRA LIMITED is the Original registrant for the trademark ALCENTRA ™ (78682883) through the USPTO on the 2005-08-01
Investment portfolio management services; investment management and investment advisory services relating to the raising and management of investment funds; capital investment services; fund investment services; [ brokerage of stocks and bonds; ] debt investment management; credit and debt analysis and evaluation; consultancy, information and advisory services relating to the aforesaid
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CORPACQ LIMITED 2013-09-03 Outstanding

We have found 1 mortgage charges which are owed to ALCENTRA LIMITED

Income
Government Income
We have not found government income sources for ALCENTRA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as ALCENTRA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCENTRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALCENTRA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCENTRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCENTRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.