Advanced company searchLink opens in new window

ALLIUM LENDING GROUP LIMITED

Company number 10028311

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)
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
10 Apr 2019 AP01 Appointment of Mr Paul Henry Owen Mcgarrigle as a director on 28 March 2019
10 Apr 2019 AP01 Appointment of Mr Jorrit Matthjis Koop as a director on 28 March 2019
10 Apr 2019 AP01 Appointment of Julian Stanley Nutley as a director on 28 March 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
08 Feb 2019 TM01 Termination of appointment of Adam Digby Knight as a director on 6 February 2019
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
24 Jul 2018 PSC01 Notification of Adam Digby Knight as a person with significant control on 23 July 2018
14 Jun 2018 SH08 Change of share class name or designation
07 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
01 Jun 2018 PSC07 Cessation of Greenstone Management Llp as a person with significant control on 25 May 2018
01 Jun 2018 PSC07 Cessation of Aurium Gd Llp as a person with significant control on 25 May 2018
29 May 2018 AP01 Appointment of Mr David Richard Rendell as a director on 25 May 2018
29 May 2018 AP01 Appointment of Mr Adam Digby Knight as a director on 25 May 2018
29 May 2018 AP01 Appointment of Mrs Victoria Mary Wilson Roskill as a director on 25 May 2018
29 May 2018 TM01 Termination of appointment of Kilian Austin Pender as a director on 25 May 2018
28 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2017
  • GBP 2,101,330
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
05 Feb 2018 AD01 Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY England to Imperial House 15 - 19 Kingsway London WC2B 6UN on 5 February 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 2,101,330
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2018.
07 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016