Advanced company searchLink opens in new window

ALCENTRA LIMITED

Company number 02958399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
13 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2017
13 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2019
13 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2020
12 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 26,493,209.60
12 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 26,188,317.44
12 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 25,963,016.00
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 26,552,270.88
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2023.
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 26,503,405.44
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2023.
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 26,292,931.52
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2023
12 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2019
07 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/10/2022 and 26/10/2023.
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 26,477,450.56
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2022 and again on 13/12/23
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 26,260,001.92
  • ANNOTATION Clarification a second filed SH01 was registered on 12.10.2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 26,176,276.16
  • ANNOTATION Clarification a second filed SH01 was registered on 12.10.2022 and 23/10/2023.
11 Jul 2022 AA Full accounts made up to 31 December 2021
13 Dec 2021 MR01 Registration of charge 029583990002, created on 1 December 2021
14 Oct 2021 AP01 Appointment of Jane Musser Nelson as a director on 28 September 2021
14 Oct 2021 AP01 Appointment of Mr John Randolph Miller as a director on 28 September 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 24/01/2023 and again on 24/10/2023 (Statement of Capital and Shareholder Information).
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 24/01/2023, 23/10/23 and 24/10/2023
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 24/01/2023 and again on 24/10/2023 (Statement of Capital and Shareholder Information).
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on the 24/01/2023 and 23/10/23
27 May 2021 AA Full accounts made up to 31 December 2020
25 Feb 2021 TM01 Termination of appointment of Daniel Steven Fabian as a director on 10 February 2021
25 Feb 2021 TM01 Termination of appointment of David Forbes-Nixon as a director on 24 February 2021
23 Dec 2020 AP01 Appointment of Mr Jonathan Desimone as a director on 15 December 2020