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)
23 Dec 2020 TM01 Termination of appointment of Amir Eilon as a director on 10 December 2020
15 Oct 2020 AP01 Appointment of Mrs Hanneke Smits as a director on 1 October 2020
02 Oct 2020 TM01 Termination of appointment of Mitchell Evan Harris as a director on 1 October 2020
10 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022
31 Jul 2020 AA Full accounts made up to 31 December 2019
09 Dec 2019 TM01 Termination of appointment of Vijay Rajguru as a director on 30 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Gregory Allan Brisk on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Gregory Allan Brisk on 6 November 2019
18 Oct 2019 AP01 Appointment of Ms Cecilia Ann Mcanulty as a director on 14 October 2019
03 Oct 2019 AP01 Appointment of Mr David Ian Ford as a director on 26 September 2019
23 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022 and 13/12/2023
05 Jul 2019 AP01 Appointment of Mr Vijay Rajguru as a director on 3 July 2019
05 Jul 2019 AP04 Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 18 June 2019
28 Jun 2019 TM02 Termination of appointment of Daniel Steven Fabian as a secretary on 18 June 2019
20 May 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 TM01 Termination of appointment of Andrew Neil Golding as a director on 14 February 2019
21 Feb 2019 AP01 Appointment of Mr Mitchell Evan Harris as a director on 14 February 2019
20 Sep 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 25,963,016.00
  • ANNOTATION Clarification a second filed SH01 was registered on 12.10.2022.
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 SH02 Sub-division of shares on 30 June 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 25,600,002
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/23
14 Sep 2017 AA Full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022 and 23/10/23