ALCENTRA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Ms Diane Titania Nirmalee Abeyawickrama as a director on 2025-04-14

View Document

16/04/2516 April 2025 Termination of appointment of Tapiwa Mashingaidze as a director on 2025-04-02

View Document

21/03/2521 March 2025 Full accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

03/02/253 February 2025 Satisfaction of charge 1 in full

View Document

19/04/2419 April 2024 Full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

26/01/2426 January 2024 Cessation of The Bank of New York Mellon Corporation as a person with significant control on 2022-11-01

View Document

26/01/2426 January 2024 Notification of Franklin Resources, Inc. as a person with significant control on 2022-11-01

View Document

02/01/242 January 2024 Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England to Cannon Place 78 Cannon Street London EC4N 6HL on 2024-01-02

View Document

20/12/2320 December 2023 Appointment of Tapiwa Mashingaidze as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Vinay Patel as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Timothy John Harrison as a director on 2023-12-19

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

28/04/2328 April 2023 Termination of appointment of Ruth Davis as a director on 2023-04-17

View Document

11/04/2311 April 2023 Director's details changed for Mr Vinay Patel on 2023-04-04

View Document

21/03/2321 March 2023 Director's details changed for Mr Vinay Patel on 2023-03-10

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mr Vinay Patel on 2023-03-10

View Document

25/01/2325 January 2023 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

View Document

25/01/2325 January 2023 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

View Document

02/12/222 December 2022 Appointment of Ms Ruth Davis as a director on 2022-11-29

View Document

23/11/2223 November 2022 Appointment of Mr Vinay Patel as a director on 2022-11-23

View Document

11/11/2211 November 2022 Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Jonathan Desimone as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Sandeep Singh Sumal as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Gregory Allan Brisk as a director on 2022-11-01

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CORPORATE SECRETARY APPOINTED BNY MELLON SECRETARIES (UK) LIMITED

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL FABIAN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HATFIELD

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR GREGORY ALLAN BRISK

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR APPOINTED PAUL MICHAEL ANDREW HATFIELD

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 10 GRESHAM ST LONDON EC2V 7JD

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ALGAR

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED JAMES RONALD ALGAR

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BENNETT

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT

View Document

22/03/1622 March 2016 SECRETARY APPOINTED DANIEL STEVEN FABIAN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED DANIEL STEVEN FABIAN

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

24/04/1524 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 SECTION 519

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY BNY MELLON SECRETARIES (UK) LIMITED

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ADOPT ARTICLES 22/10/2010

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY MELLON SECRETARIES (UK) LIMITED / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 17/03/2008

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 23/12/2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENNETT / 27/11/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ROBERTS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAMICO

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 7 TH FLOOR 88 WOOD STREET LONDON EC2V 7AJ

View Document

20/02/0720 February 2007 AUDITOR'S RESIGNATION

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 10 SOUTH COLONNADE CANARY WHARF LONDON E14 4PU

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 88 WOOD STREET 10TH FLOOR LONDON EC2 7RS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

25/04/0225 April 2002 £ NC 1000/5001000 27/0

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

25/04/0225 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 COMPANY NAME CHANGED DOORSTAR LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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