ALANTRA CORPORATE PORTFOLIO ADVISORS INTERNATIONAL LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 NewAppointment of Inigo De Caceres Cabrero as a director on 2025-04-22

View Document

03/06/253 June 2025 NewTermination of appointment of Xavier Pujol as a director on 2025-04-22

View Document

28/04/2528 April 2025 Change of details for Alantra Partners S.A. as a person with significant control on 2025-04-09

View Document

18/03/2518 March 2025 Termination of appointment of Miguel Hernández Maestro as a director on 2025-03-10

View Document

18/03/2518 March 2025 Appointment of Mrs Sarah Shephard-Smith as a director on 2025-03-11

View Document

25/11/2425 November 2024 Termination of appointment of Nicholas John Colman as a director on 2024-11-11

View Document

21/08/2421 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/07/2410 July 2024 Director's details changed for Andrew Krystin Jenke on 2024-06-28

View Document

10/07/2410 July 2024 Director's details changed for Nicholas John Colman on 2024-06-28

View Document

05/07/245 July 2024 Director's details changed for Miguel Hernández Maestro on 2024-06-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

13/06/2413 June 2024 Appointment of Mr Xavier Pujol as a director on 2024-04-12

View Document

13/06/2413 June 2024 Termination of appointment of Patricia Pascual as a director on 2024-04-12

View Document

13/06/2413 June 2024 Director's details changed for Mr Xavier Pujol on 2024-04-12

View Document

05/05/245 May 2024 Full accounts made up to 2023-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 4th Floor, Equitable House King William Street London EC4R 9AF England to 1st Floor 25 Cannon Street London EC4M 5SB on 2023-06-09

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 2ND FLOOR 77 QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM

View Document

07/09/207 September 2020 Registered office address changed from , 2nd Floor 77 Queen Victoria Street, London, EC4V 4AY, United Kingdom to 1st Floor 25 Cannon Street London EC4M 5SB on 2020-09-07

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 SECOND FILED SH01 - 14/11/18 STATEMENT OF CAPITAL GBP 3002

View Document

10/02/2010 February 2020 14/11/18 STATEMENT OF CAPITAL GBP 3002

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANTRA PARTNERS S.A.

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / ALANTRA PARTNERS S.A. / 14/08/2018

View Document

09/10/189 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/07/2018

View Document

31/08/1831 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 2002

View Document

17/08/1817 August 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/08/186 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 402.00

View Document

06/08/186 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 1002.00

View Document

02/08/182 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/182 August 2018 ADOPT ARTICLES 11/07/2018

View Document

25/07/1825 July 2018 CESSATION OF NICHOLAS JOHN COLMAN AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF ANDREW KRYSTIN JENKE AS A PSC

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MIGUEL HERNÁNDEZ MAESTRO

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED JOEL-EDUARD GRAU BLASI

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED OSCAR GARCIA CABEZA

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company