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

ALCENTRA MEZZANINE NOMINEE LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6HL,
Company Registration Number
05350625
Private Limited Company
Active

Company Overview

About Alcentra Mezzanine Nominee Ltd
ALCENTRA MEZZANINE NOMINEE LIMITED was founded on 2005-02-02 and has its registered office in London. The organisation's status is listed as "Active". Alcentra Mezzanine Nominee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALCENTRA MEZZANINE NOMINEE LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6HL
Other companies in EC2V
 
Filing Information
Company Number 05350625
Company ID Number 05350625
Date formed 2005-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCENTRA MEZZANINE NOMINEE 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.

Company Officers of ALCENTRA MEZZANINE NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DELANEY SMITH
Director 2005-02-02
DAVID FORBES-NIXON
Director 2005-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BOYD BENNETT
Company Secretary 2005-02-02 2016-03-01
ROBERT BOYD BENNETT
Director 2008-04-18 2016-03-01
BNY MELLON SECRETARIES (UK) LIMITED
Company Secretary 2006-03-27 2013-01-15
THOMAS WILLIAM ROBERTS
Director 2006-03-27 2008-04-18
STEVEN PISARKIEWICZ
Director 2006-03-27 2007-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-02 2005-02-02
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-02 2005-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FORBES-NIXON ALCENTRA ASSET MANAGEMENT LIMITED Director 2003-03-04 CURRENT 2002-02-25 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
2024-02-16CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
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
2023-08-16Change of details for Alcentra Asset Management Limited as a person with significant control on 2022-11-01
2023-04-28APPOINTMENT TERMINATED, DIRECTOR RUTH DAVIS
2023-04-11Director's details changed for Mr Vinay Patel on 2023-04-04
2023-02-17Director's details changed for Ms Ruth Davis on 2022-11-29
2023-02-16CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-25Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2023-01-25Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN DESIMONE
2022-11-09APPOINTMENT TERMINATED, DIRECTOR SANDEEP SINGH SUMAL
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN FABIAN
2021-03-04AP01DIRECTOR APPOINTED MR SANDEEP SINGH SUMAL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR DANIEL STEVEN FABIAN
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DELANEY SMITH
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM 10 Gresham St London EC2V 7JD
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYD BENNETT
2016-08-04TM02Termination of appointment of Robert Boyd Bennett on 2016-03-01
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0102/02/16 FULL LIST
2016-03-07AR0102/02/16 FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-06AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-19MISCSection 519 of the companies act 2006
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-17AUDAUDITOR'S RESIGNATION
2014-12-17MISCSection 519
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0102/02/14 ANNUAL RETURN FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BNY MELLON SECRETARIES (UK) LIMITED
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0102/02/12 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0102/02/11 FULL LIST
2011-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY MELLON SECRETARIES (UK) LIMITED / 07/02/2011
2010-10-27RES01ADOPT ARTICLES 22/10/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0102/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DELANEY SMITH / 23/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT BOYD BENNETT / 23/02/2010
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME DELANEY SMITH / 11/02/2009
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENNETT / 11/02/2009
2009-02-11363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 23/12/2008
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 27/11/2008
2008-05-02363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-05-02288cSECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 26/09/2007
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME DELANEY SMITH / 02/05/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ROBERTS
2008-05-01288aDIRECTOR APPOINTED ROBERT BOYD BENNETT
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08AUDAUDITOR'S RESIGNATION
2007-06-08288bDIRECTOR RESIGNED
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
2007-02-20AUDAUDITOR'S RESIGNATION
2007-02-05363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03288aNEW SECRETARY APPOINTED
2006-03-21363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-02-22RES13TABLE A AMENDED 11/02/05
2005-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-22225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-09288bSECRETARY RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALCENTRA MEZZANINE NOMINEE 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 MEZZANINE NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCENTRA MEZZANINE NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 MEZZANINE NOMINEE LIMITED

Intangible Assets
Patents
We have not found any records of ALCENTRA MEZZANINE NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCENTRA MEZZANINE NOMINEE LIMITED
Trademarks
We have not found any records of ALCENTRA MEZZANINE NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCENTRA MEZZANINE NOMINEE 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 (99999 - Dormant Company) as ALCENTRA MEZZANINE NOMINEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALCENTRA MEZZANINE NOMINEE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCENTRA MEZZANINE NOMINEE 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 MEZZANINE NOMINEE 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.