Company Information for ALCENTRA LIMITED
CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6HL,
|
Company Registration Number
02958399
Private Limited Company
Active |
Company Name | |
---|---|
ALCENTRA LIMITED | |
Legal Registered Office | |
CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL Other companies in EC2V | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL STEVEN FABIAN |
||
GREGORY ALLAN BRISK |
||
AMIR EILON |
||
DANIEL STEVEN FABIAN |
||
DAVID FORBES-NIXON |
||
ANDREW NEIL GOLDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RONALD ALGAR |
Director | ||
ROBERT BOYD BENNETT |
Company Secretary | ||
ROBERT BOYD BENNETT |
Director | ||
PAUL HATFILD |
Director | ||
BNY MELLON SECRETARIES (UK) LIMITED |
Company Secretary | ||
CHRISTOPHER DAMICO |
Director | ||
CHRISTOPHER DAMICO |
Company Secretary | ||
BARCOSEC LIMITED |
Company Secretary | ||
BARCOSEC LIMITED |
Director | ||
BAROMETERS LIMITED |
Director | ||
MICHAEL BLACKBURN |
Director | ||
PATRICK ANDREW CLACKSON |
Director | ||
MICHAEL JOSEPH KEEGAN |
Director | ||
FRANK CHARLES MCGARAHAN |
Director | ||
MICHAEL DAVID MORRIS |
Director | ||
ELLIOT ASARNOW |
Director | ||
JONATHAN BURDER TAYLOR |
Director | ||
ARNAULT DE TORQUAT |
Director | ||
STEVE R VINSON |
Director | ||
BARCLAYS DIRECTORS LIMITED |
Director | ||
BARCLAYS GROUP HOLDINGS LIMITED |
Director | ||
MERRYL CASSIDY |
Company Secretary | ||
JOHN MICHAEL DAVID ATTERBURY |
Company Secretary | ||
MERRYL CASSIDY |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BNY MELLON INVESTMENT MANAGEMENT SEED CAPITAL LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
BNY MELLON INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
BNY MELLON INVESTMENT MANAGEMENT (EUROPE) LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Liquidation | |
BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) NO. 1 LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Liquidation | |
BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED | Director | 2012-09-01 | CURRENT | 2005-11-30 | Active | |
BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED | Director | 2010-05-17 | CURRENT | 1999-04-20 | Active | |
BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
BNY MELLON FUND MANAGERS LIMITED | Director | 2002-10-23 | CURRENT | 1986-03-11 | Active | |
BNY MFM NOMINEES LIMITED | Director | 2002-05-01 | CURRENT | 1987-02-12 | Active | |
MELLON EUROPE PENSION (NOMINEES) LIMITED | Director | 2000-12-20 | CURRENT | 1988-10-13 | Active | |
TIDAL ELECTRIC LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
ART-I-CHECK LTD | Director | 2014-04-04 | CURRENT | 2012-08-21 | Active | |
AMBURY BATH LETTINGS LIMITED | Director | 2014-02-04 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
AMBURY BATH LIMITED | Director | 2014-02-04 | CURRENT | 2011-10-26 | Active | |
BRIGHT SIX LIMITED | Director | 2013-11-20 | CURRENT | 2010-09-21 | Active | |
L&AD2000 LTD | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
L&AD2002 LTD | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
L&AD2001 LTD | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active | |
L&AD LTD | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active | |
EILON & ASSOCIATES LIMITED | Director | 1999-02-01 | CURRENT | 1999-01-20 | Active | |
ALCENTRA ASSET MANAGEMENT LIMITED | Director | 2016-03-01 | CURRENT | 2002-02-25 | Active | |
ON TRACK RETAIL LIMITED | Director | 2014-10-21 | CURRENT | 2014-09-23 | Active | |
GOLDINGS & CO. LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Sub-division of shares on 2017-06-30 | ||
Resolutions 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> | ||
Resolutions 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> | ||
Resolutions 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 | ||
Annotation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul> | ||
Resolutions 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> | ||
Change of details for Alcentra Asset Management Limited as a person with significant control on 2024-01-02 | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM 160 Queen Victoria Street London EC4V 4LA England | ||
APPOINTMENT TERMINATED, DIRECTOR VINAY PATEL | ||
Second filing of capital allotment of shares GBP25,659,063 | ||
Second filing of capital allotment of shares GBP26,552,270.88 | ||
Second filing of capital allotment of shares GBP26,022,077.28 | ||
Second filing of capital allotment of shares GBP26,562,466.72 | ||
Second filing of capital allotment of shares GBP26,576,020.96 | ||
Second filing of capital allotment of shares GBP26,351,992.80 | ||
Second filing of capital allotment of shares GBP26,247,378.72 | ||
Second filing of capital allotment of shares GBP26,331,104.48 | ||
Second filing of Confirmation Statement dated 11 August 2021 | ||
Second filing of Confirmation Statement dated 11 August 2020 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED BRANDON FREEMAN RANDOLPH BRADKIN | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
Change of details for Alcentra Asset Management Limited as a person with significant control on 2022-11-01 | ||
Current accounting period shortened from 31/12/23 TO 30/09/23 | ||
DIRECTOR APPOINTED JAMES ALGAR | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ALGAR | ||
DIRECTOR APPOINTED JAMES ALGAR | ||
APPOINTMENT TERMINATED, DIRECTOR RUTH DAVIS | ||
Director's details changed for Mr Vinay Patel on 2023-04-11 | ||
Director's details changed for Mr Vinay Patel on 2023-04-04 | ||
Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | ||
Register 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 | ||
Registers moved to registered inspection location of Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA | ||
Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | ||
Second filing of Confirmation Statement dated 11 August 2021 | ||
AP01 | DIRECTOR APPOINTED MS RUTH DAVIS | |
Termination of appointment of Bny Mellon Secretaries (Uk) Limited on 2022-11-01 | ||
TM02 | Termination of appointment of Bny Mellon Secretaries (Uk) Limited on 2022-11-01 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029583990002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029583990002 | |
AP01 | DIRECTOR APPOINTED MR VINAY PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLAN BRISK | |
APPOINTMENT TERMINATED, DIRECTOR HANNEKE SMITS | ||
APPOINTMENT TERMINATED, DIRECTOR JANE MUSSER NELSON | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DESIMONE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN RANDOLPH MILLER | ||
DIRECTOR APPOINTED MR ALEXANDER HOWE MCMILLAN | ||
APPOINTMENT TERMINATED, DIRECTOR CECILIA ANN MCANULTY | ||
RP04CS01 | ||
RP04CS01 | ||
Second filing of Confirmation Statement dated 11 August 2020 | ||
Second filing of Confirmation Statement dated 11 August 2017 | ||
Second filing of capital allotment of shares GBP25,963,016.00 | ||
Second filing of capital allotment of shares GBP25,963,016.00 | ||
Second filing of capital allotment of shares GBP26,188,317.44 | ||
Second filing of capital allotment of shares GBP26,188,317.44 | ||
Second filing of capital allotment of shares GBP26,493,209.60 | ||
RP04SH01 | Second filing of capital allotment of shares GBP25,963,016.00 | |
30/06/20 STATEMENT OF CAPITAL GBP 26292931.52 | ||
31/12/21 STATEMENT OF CAPITAL GBP 26503405.44 | ||
30/06/22 STATEMENT OF CAPITAL GBP 26516959.68 | ||
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 26292931.52 | |
30/06/22 STATEMENT OF CAPITAL GBP 26552270.88 | ||
RP04CS01 | ||
31/12/18 STATEMENT OF CAPITAL GBP 26176276.16 | ||
01/03/19 STATEMENT OF CAPITAL GBP 26260001.92 | ||
30/11/21 STATEMENT OF CAPITAL GBP 26477450.56 | ||
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 26260001.92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 029583990002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029583990002 | |
AP01 | DIRECTOR APPOINTED MR JOHN RANDOLPH MILLER | |
DIRECTOR APPOINTED JANE MUSSER NELSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES-NIXON | |
APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN FABIAN | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN DESIMONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR EILON | |
AP01 | DIRECTOR APPOINTED MRS HANNEKE SMITS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL EVAN HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY RAJGURU | |
CH01 | Director's details changed for Mr Gregory Allan Brisk on 2019-11-06 | |
AP01 | DIRECTOR APPOINTED MS CECILIA ANN MCANULTY | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR VIJAY RAJGURU | |
AP04 | Appointment of Bny Mellon Secretaries (Uk) Limited as company secretary on 2019-06-18 | |
TM02 | Termination of appointment of Daniel Steven Fabian on 2019-06-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL GOLDING | |
AP01 | DIRECTOR APPOINTED MR MITCHELL EVAN HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 25963016 | |
SH01 | 21/12/17 STATEMENT OF CAPITAL GBP 25963016.00 | |
RES01 | ADOPT ARTICLES 05/01/18 | |
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul> | ||
SH02 | Sub-division of shares on 2017-06-30 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 25600002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 25600001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/08/17 | |
RES11 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution on securities</ul> | ||
Resolutions 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> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul> | ||
Resolutions 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> | ||
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 10 Gresham St London EC2V 7JD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1700002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYD BENNETT | |
AP03 | Appointment of Daniel Steven Fabian as company secretary on 2016-08-04 | |
AP01 | DIRECTOR APPOINTED DANIEL STEVEN FABIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD ALGAR | |
TM02 | Termination of appointment of Robert Boyd Bennett on 2016-03-01 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1700002 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA | |
AD03 | Registers moved to registered inspection location of Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA | |
30/01/24 ANNUAL RETURN FULL LIST | ||
Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | ||
AD02 | Register inspection address changed to Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA | |
Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | SECTION 519 OF THE COMPANIES ACT 2006 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR AMIR EILON | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL GOLDING | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1700002 | |
AR01 | 11/08/14 FULL LIST | |
30/01/24 ANNUAL RETURN FULL LIST | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 11/08/13 FULL LIST | |
30/01/24 ANNUAL RETURN FULL LIST | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HATFILD | |
APPOINTMENT TERMINATED, DIRECTOR PAUL HATFILD | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/08/12 FULL LIST | |
30/01/24 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 16/08/2012 | |
Director's details changed for David Forbes-Nixon on 2012-08-16 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BNY MELLON SECRETARIES (UK) LIMITED | |
Termination of appointment of Bny Mellon Secretaries (Uk) Limited on 2012-03-26 | ||
AP01 | DIRECTOR APPOINTED PAUL HATFILD | |
AP01 | DIRECTOR APPOINTED GREG ALLAN BRISK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/08/11 FULL LIST | |
30/01/24 ANNUAL RETURN FULL LIST | ||
RES01 | ADOPT ARTICLES 22/10/2010 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AR01 | 11/08/10 FULL LIST | |
30/01/24 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALGAR / 11/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 11/08/2010 | |
SECRETARY'S DETAILS CHNAGED FOR BNY SECRETARIES (UK) LIMITED on 2010-08-11 | ||
Director's details changed for James Algar on 2010-08-11 | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 11/08/2010 | |
Director's details changed for David Forbes-Nixon on 2010-08-11 | ||
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES ALGAR | |
Director appointed james algar | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENNETT / 27/11/2008 | |
Director 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: | ||
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 26/09/2007 | |
Secretary'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 | ||
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAMICO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 7TH FLOOR 88 WOOD STREET LONDON EC2V 7AJ | |
Registered office changed on 15/03/07 from:\ 7TH floor 88 wood street london EC2V 7AJ | ||
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul> | ||
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 10 SOUTH COLONNADE CANARY WHARF LONDON E14 4PU | |
Registered office changed on 02/05/03 from:\ 10 south colonnade canary wharf london E14 4PU | ||
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 88 WOOD STREET 10TH FLOOR LONDON EC2V 7RS | |
Registered office changed on 12/03/03 from:\ 88 wood street 10TH floor london EC2V 7RS | ||
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 54 LOMBARD STREET LONDON EC3P 3AH | |
288b | DIRECTOR RESIGNED | |
Registered office changed on 11/03/03 from:\ 54 lombard street london EC3P 3AH | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED BARCLAYS CAPITAL ASSET MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 04/03/03 | |
Company name changed barclays capital asset managemen t LIMITED\certificate issued on 04/03/03 | ||
288b | DIRECTOR RESIGNED | |
Return made up to 12/08/02; full list of members | ||
Director resigned | ||
New director appointed | ||
Director's particulars changed | ||
Director's particulars changed | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/12/01 | ||
Director resigned | ||
New director appointed | ||
Director resigned | ||
Return made up to 12/08/01; full list of members | ||
Accounts made up to 2000-12-31 | ||
Ad 12/09/01--------- si 1700000@1=1700000 ic 2/1700002 | ||
New director appointed | ||
nc 100/3000000 02/07/01 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Dir auth make offers/ag 29/06/01<li>Resolution Dir auth make offers/ag 29/06/01</ul> | ||
Resolutions passed:<ul><li>Resolution passed increase capitalisation<li>Resolution passed increase capitalisation</ul> | ||
New director appointed | ||
New director appointed | ||
New director appointed | ||
Company name changed barshelfco (no.71) LIMITED\certificate issued on 02/07/01 | ||
Return made up to 12/08/00; full list of members | ||
Accounts made up to 1999-12-31 | ||
Return made up to 12/08/99; full list of members | ||
New director appointed | ||
Director resigned | ||
Accounts made up to 1998-12-31 | ||
Director's particulars changed | ||
Return made up to 12/08/98; full list of members | ||
Accounts made up to 1997-12-31 | ||
Return made up to 12/08/97; full list of members | ||
Accounts made up to 1996-12-31 | ||
Return made up to 12/08/96; full list of members | ||
New secretary appointed | ||
Secretary resigned | ||
Accounts made up to 1995-12-31 | ||
Secretary's particulars changed | ||
Return made up to 12/08/95; full list of members | ||
Secretary resigned;new secretary appointed | ||
Secretary resigned;new secretary appointed | ||
Accounting reference date notified as 31/12 | ||
Resolutions passed:<ul><li>Special resolution passed for exemption<li>Special resolution passed for exemption</ul> | ||
Resolutions passed:<ul><li>Elective resolution passed<li>Elective resolution passed</ul> | ||
Resolutions passed:<ul><li>Ordinary resolution passed on securities<li>Ordinary resolution passed on securities</ul> | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as ALCENTRA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing 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
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. |