ALCENTRA MEZZANINE NOMINEE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Stuart Glencross as a director on 2025-04-14

View Document

16/04/2516 April 2025 Termination of appointment of Tapiwa Mashingaidze as a director on 2025-04-01

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/01/249 January 2024 Change of details for Alcentra Asset Management Limited as a person with significant control on 2024-01-02

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 Timothy John Harrison as a director on 2023-12-19

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

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Change of details for Alcentra Asset Management Limited as a person with significant control on 2022-11-01

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

17/02/2317 February 2023 Director's details changed for Ms Ruth Davis on 2022-11-29

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

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 Mr Vinay Patel as a director on 2022-11-29

View Document

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

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

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, 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

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BENNETT

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 2 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 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 SECTION 519

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY BNY MELLON SECRETARIES (UK) LIMITED

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY MELLON SECRETARIES (UK) LIMITED / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

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

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DELANEY SMITH / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BOYD BENNETT / 23/02/2010

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENNETT / 11/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DELANEY SMITH / 11/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 23/12/2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 27/11/2008

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 26/09/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DELANEY SMITH / 02/05/2008

View Document

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

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ROBERT BOYD BENNETT

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

20/02/0720 February 2007 AUDITOR'S RESIGNATION

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

22/02/0522 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 TABLE A AMENDED 11/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 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