ALLIUM LENDING GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

20/12/2420 December 2024 Register inspection address has been changed from Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG United Kingdom to Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG

View Document

19/12/2419 December 2024 Register inspection address has been changed from 3rd Floor 4 Callaghan Square Cardiff CF10 5BT United Kingdom to Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Termination of appointment of Paul Henry Owen Mcgarrigle as a director on 2024-02-27

View Document

19/02/2419 February 2024 Termination of appointment of Julian Stanley Nutley as a director on 2024-02-19

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/10/2320 October 2023 Register inspection address has been changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to 3rd Floor 4 Callaghan Square Cardiff CF10 5BT

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Hogarth House 136 High Holborn London Greater London WC1V 6PX England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2023-06-30

View Document

03/05/233 May 2023 Change of details for Tandem Money Limited as a person with significant control on 2023-05-03

View Document

27/04/2327 April 2023 Director's details changed for Julian Stanley Nutley on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Paul Henry Owen Mcgarrigle on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Alexander John Mollart on 2023-04-27

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Susannah Louise Aliker as a director on 2022-12-18

View Document

09/05/229 May 2022 Appointment of Mrs Susannah Louise Aliker as a director on 2022-05-05

View Document

07/05/227 May 2022 Appointment of Mr Alexander John Mollart as a director on 2022-05-05

View Document

14/02/2214 February 2022 Termination of appointment of Jorrit Matthjis Koop as a director on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 2022-01-21

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/09/1930 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/09/1930 September 2019 SAIL ADDRESS CREATED

View Document

23/07/1923 July 2019 ADOPT ARTICLES 28/06/2019

View Document

08/07/198 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 2705013.77

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 2105013.77

View Document

29/05/1929 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 2101347.5

View Document

29/05/1929 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 2101426.25

View Document

29/05/1929 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 2103526.25

View Document

29/05/1929 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 2103753.75

View Document

29/05/1929 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 2105013.75

View Document

29/05/1929 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 2105013.76

View Document

26/04/1926 April 2019 ADOPT ARTICLES 28/03/2019

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED GDFC GROUP LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR PAUL HENRY OWEN MCGARRIGLE

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JORRIT MATTHJIS KOOP

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED JULIAN STANLEY NUTLEY

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM KNIGHT

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DIGBY KNIGHT

View Document

07/06/187 June 2018 ADOPT ARTICLES 25/05/2018

View Document

06/06/186 June 2018 COMPANY NAME CHANGED HIBER LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

01/06/181 June 2018 CESSATION OF GREENSTONE MANAGEMENT LLP AS A PSC

View Document

01/06/181 June 2018 CESSATION OF AURIUM GD LLP AS A PSC

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ADAM DIGBY KNIGHT

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DAVID RICHARD RENDELL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS VICTORIA MARY WILSON ROSKILL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR KILIAN PENDER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 3RD FLOOR 86 BROOK STREET LONDON W1K 5AY ENGLAND

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED THE GREEN DEAL FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 2101330

View Document

07/03/177 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 ADOPT ARTICLES 13/01/2017

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED GREEN BIDCO NO. 1 LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

10/02/1710 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1720 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 2100000

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/04/1628 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 1000000

View Document

29/02/1629 February 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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