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)
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
15 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 ANNOTATION
01 Feb 2017 AD01 Registered office address changed from 10 Gresham St London EC2V 7JD to Cannon Place 78 Cannon Street London EC4N 6HL on 1 February 2017
19 Sep 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
05 Aug 2016 TM01 Termination of appointment of Robert Boyd Bennett as a director on 1 March 2016
04 Aug 2016 AP03 Appointment of Daniel Steven Fabian as a secretary on 4 August 2016
04 Aug 2016 AP01 Appointment of Daniel Steven Fabian as a director on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of James Ronald Algar as a director on 3 August 2016
04 Aug 2016 TM02 Termination of appointment of Robert Boyd Bennett as a secretary on 1 March 2016
19 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,700,002
19 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
17 Aug 2015 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
24 Apr 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 MISC Section 519 of the companies act 2006
19 Dec 2014 AUD Auditor's resignation
17 Dec 2014 MISC Section 519
17 Dec 2014 AUD Auditor's resignation
17 Sep 2014 AP01 Appointment of Mr Amir Eilon as a director on 29 August 2014
17 Sep 2014 AP01 Appointment of Mr Andrew Neil Golding as a director on 20 August 2014
10 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,700,002
14 Apr 2014 AA Full accounts made up to 31 December 2013
10 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,700,002