NATIXIS ALTERNATIVE HOLDING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Withdrawal of a person with significant control statement on 2025-04-09

View Document

09/04/259 April 2025 Notification of Natixis as a person with significant control on 2016-04-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

28/02/2428 February 2024 Full accounts made up to 2022-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2021-12-31

View Document

23/02/2323 February 2023 Appointment of Ms Florence Brieu as a director on 2023-02-15

View Document

23/02/2323 February 2023 Termination of appointment of Ashley Mark Blows as a director on 2023-02-10

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THROGMORTON UK LIMITED

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CARADEC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS BETTINI

View Document

23/04/1823 April 2018 CORPORATE SECRETARY APPOINTED THROGMORTON UK LIMITED

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ASHLEY MARK BLOWS

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR EMMANUEL YANN SIMON CARADEC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR BORIS BETTINI

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BURT

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE DENAIN

View Document

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

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 15/12/16

View Document

21/12/1621 December 2016 REDUCE ISSUED CAPITAL 15/12/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 10144695

View Document

02/12/152 December 2015 STATEMENT BY DIRECTORS

View Document

02/12/152 December 2015 REDUCE ISSUED CAPITAL 27/11/2015

View Document

02/12/152 December 2015 SOLVENCY STATEMENT DATED 26/11/15

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR FABIEN CHEVILLON

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR JAMES LAWSON MACGREGOR BURT

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR PETER STEPHEN BULLOCK

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC SALON

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 03/01/13 STATEMENT OF CAPITAL GBP 10700000 03/01/13 STATEMENT OF CAPITAL USD 4900000

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED PIERRE HENRI DENAIN

View Document

30/01/1330 January 2013 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TELLEZ

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED ERIC SALON

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED FABIEN CHEVILLON

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM ATRIUM BUILDING CANNON BRIDGE 25 DOWGATE HILL LONDON EC4R 2YA

View Document

06/03/126 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGES TELLEZ / 11/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR YANN GINDRE

View Document

14/12/1014 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ROBERT GEORGES TELLEZ

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

26/11/1026 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARC BREILLOUT

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 13/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC BREILLOUT / 13/02/2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR LAURENT DUBOIS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ADOPT ARTICLES 19/11/2008

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 NC INC ALREADY ADJUSTED 26/09/08

View Document

14/10/0814 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0814 October 2008 GBP NC 9200000/14200000 26/09/2008

View Document

14/10/0814 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MARC BREILLOUT

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SARTORIUS

View Document

01/03/081 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 AUDITOR'S RESIGNATION

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

17/06/0717 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 S366A DISP HOLDING AGM 23/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

10/03/0710 March 2007 US$ NC 0/1000000 12/0

View Document

01/03/071 March 2007 COMPANY NAME CHANGED IXIS ALTERNATIVE HOLDING LIMITED CERTIFICATE ISSUED ON 01/03/07

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0623 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 NC INC ALREADY ADJUSTED 08/06/06

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/067 April 2006 COMPANY NAME CHANGED JUMPWAY LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/02/0613 February 2006 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