ALTERNATIVE CREDIT INVESTMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Patrick Gee-Ping Lo as a director on 2025-03-31

View Document

10/01/2510 January 2025 Satisfaction of charge 088054590002 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 088054590005 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 088054590006 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 088054590007 in full

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

10/01/2510 January 2025 Satisfaction of charge 088054590008 in full

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

24/11/2324 November 2023 Change of details for Waterfall Eit Uk Limited as a person with significant control on 2023-07-24

View Document

24/10/2324 October 2023 Full accounts made up to 2021-12-31

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Dimitris Paralikis on 2022-12-05

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2020-12-31

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

09/12/219 December 2021 Notification of Waterfall Eit Uk Limited as a person with significant control on 2021-03-16

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER

View Document

15/07/2015 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/203 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 RETURN OF PURCHASE OF OWN SHARES 24/04/20 TREASURY CAPITAL GBP 121734.4

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES 26/02/20 TREASURY CAPITAL GBP 120734.4

View Document

20/03/2020 March 2020 RETURN OF PURCHASE OF OWN SHARES 18/02/20 TREASURY CAPITAL GBP 120434.4

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES 20/01/20 TREASURY CAPITAL GBP 119384.4

View Document

06/02/206 February 2020 RETURN OF PURCHASE OF OWN SHARES 20/01/20 TREASURY CAPITAL GBP 119034.4

View Document

28/01/2028 January 2020 RETURN OF PURCHASE OF OWN SHARES 18/12/19 TREASURY CAPITAL GBP 118115.6

View Document

07/01/207 January 2020 RETURN OF PURCHASE OF OWN SHARES 19/11/19 TREASURY CAPITAL GBP 117015.6

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART CRUICKSHANK

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/11/1915 November 2019 RETURN OF PURCHASE OF OWN SHARES 07/10/19 TREASURY CAPITAL GBP 116765.6

View Document

11/10/1911 October 2019 RETURN OF PURCHASE OF OWN SHARES 12/09/19 TREASURY CAPITAL GBP 115990.6

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES 12/08/19 TREASURY CAPITAL GBP 114886.32

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED P2P GLOBAL INVESTMENTS PLC CERTIFICATE ISSUED ON 17/09/19

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES 11/07/19 TREASURY CAPITAL GBP 113963.82

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES 17/06/19 TREASURY CAPITAL GBP 113120.11

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES 31/05/19 TREASURY CAPITAL GBP 112611.33

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES 02/05/19 TREASURY CAPITAL GBP 112111.33

View Document

22/05/1922 May 2019 RETURN OF PURCHASE OF OWN SHARES 10/04/19 TREASURY CAPITAL GBP 111361.33

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES 21/03/19 TREASURY CAPITAL GBP 109524.47

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES 06/03/19 TREASURY CAPITAL GBP 106937.33

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088054590006

View Document

11/03/1911 March 2019 RETURN OF PURCHASE OF OWN SHARES 12/02/19 TREASURY CAPITAL GBP 105619.33

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088054590005

View Document

19/02/1919 February 2019 RETURN OF PURCHASE OF OWN SHARES 22/01/19 TREASURY CAPITAL GBP 103093.49

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES 03/01/19 TREASURY CAPITAL GBP 100223.49

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES 07/12/18 TREASURY CAPITAL GBP 97621.26

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES 15/11/18 TREASURY CAPITAL GBP 98297.08

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088054590004

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088054590003

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 19/09/18 TREASURY CAPITAL GBP 94155.08

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 23/10/18 TREASURY CAPITAL GBP 95416.26

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES 18/07/18 TREASURY CAPITAL GBP 86750.69

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES 07/08/18 TREASURY CAPITAL GBP 90399.35

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES 26/02/18 TREASURY CAPITAL GBP 89416.02

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES 21/06/18 TREASURY CAPITAL GBP 82858.02

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES 05/04/18 TREASURY CAPITAL GBP 81700.21

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES 01/05/18 TREASURY CAPITAL GBP 76626.42

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES 25/05/18 TREASURY CAPITAL GBP 78931.17

View Document

20/06/1820 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID FISHER

View Document

19/04/1819 April 2018 RETURN OF PURCHASE OF OWN SHARES 26/02/18 TREASURY CAPITAL GBP 73313.44

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES 26/01/18 TREASURY CAPITAL GBP 66755.44

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES 28/12/17 TREASURY CAPITAL GBP 61691.94

View Document

03/01/183 January 2018 INVESTMENT POLICY 19/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/11/176 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088054590001

View Document

12/10/1712 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 1ST FLOOR, 40 DUKES PLACE LONDON EC3A 7NH

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES 12/09/17 TREASURY CAPITAL GBP 56142.21

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088054590003

View Document

25/09/1725 September 2017 RETURN OF PURCHASE OF OWN SHARES 30/08/17 TREASURY CAPITAL GBP 53115.18

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES 08/08/17 TREASURY CAPITAL GBP 49365.18

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 46115.18

View Document

31/07/1731 July 2017 RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 43615.18

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES 19/06/17 TREASURY CAPITAL GBP 41492.18

View Document

06/07/176 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 39212.63

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES 26/04/17 TREASURY CAPITAL GBP 35847.74

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES 10/04/17 TREASURY CAPITAL GBP 33669.44

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES 28/03/17 TREASURY CAPITAL GBP 30559.44

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES 14/03/17 TREASURY CAPITAL GBP 28334.44

View Document

06/04/176 April 2017 RETURN OF PURCHASE OF OWN SHARES 21/02/17 TREASURY CAPITAL GBP 26042.09

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES 14/02/17 TREASURY CAPITAL GBP 24907.09

View Document

06/03/176 March 2017 RETURN OF PURCHASE OF OWN SHARES 31/01/17 TREASURY CAPITAL GBP 22801.47

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 20443.1

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES 04/01/17 TREASURY CAPITAL GBP 18193.1

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES 08/12/16 TREASURY CAPITAL GBP 16059.14

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES 29/11/16 TREASURY CAPITAL GBP 14826.68

View Document

21/12/1621 December 2016 RETURN OF PURCHASE OF OWN SHARES 31/10/16 TREASURY CAPITAL GBP 12622.45

View Document

16/12/1616 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 863068.03

View Document

22/11/1622 November 2016 RETURN OF PURCHASE OF OWN SHARES 04/10/16 TREASURY CAPITAL GBP 10338.35

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088054590002

View Document

14/09/1614 September 2016 RETURN OF PURCHASE OF OWN SHARES 21/07/16 TREASURY CAPITAL GBP 5809.74

View Document

14/09/1614 September 2016 RETURN OF PURCHASE OF OWN SHARES 01/08/16 TREASURY CAPITAL GBP 2500

View Document

14/09/1614 September 2016 RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 5416.55

View Document

01/07/161 July 2016 09/06/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED DOCTOR MAHNAZ AKBARY-SAFA

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 22/03/16 STATEMENT OF CAPITAL GBP 863068.03

View Document

17/05/1617 May 2016 SUB-DIVISION 21/03/16

View Document

23/12/1523 December 2015 06/12/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088054590001

View Document

27/11/1527 November 2015 INTERIM ACCOUNTS MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 REDUCTION OF SHARE PREMIUM

View Document

17/09/1517 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 4467549.19

View Document

17/09/1517 September 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/08/1527 August 2015 SUB-DIVISION 21/07/15

View Document

27/08/1527 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 4467549.19

View Document

27/08/1527 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 467549.19

View Document

29/07/1529 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 2719999.99

View Document

23/07/1523 July 2015 INTERIM ACCOUNTS MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 ARTICLES OF ASSOCIATION

View Document

30/06/1530 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1510 June 2015 INTERIM ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 INTERIM ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA REGISTRARS LIMITED

View Document

26/02/1526 February 2015 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/02/1512 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 2700000

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 INTIAL ACCOUNTS MADE UP TO 30/09/14

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CASSIDY / 25/04/2014

View Document

30/06/1430 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 200000.00

View Document

23/06/1423 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 200000.00

View Document

23/06/1423 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 250000.00

View Document

09/05/149 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/149 May 2014 ADOPT ARTICLES 25/04/2014

View Document

09/05/149 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/149 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/149 May 2014 IC01

View Document

09/05/149 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 50000.01

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM

View Document

29/04/1429 April 2014 CORPORATE SECRETARY APPOINTED CAPITA REGISTRARS LIMITED

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE LONGMAN

View Document

25/04/1425 April 2014 APPLICATION COMMENCE BUSINESS

View Document

25/04/1425 April 2014 COMMENCE BUSINESS AND BORROW

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN CASSIDY / 16/04/2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DR MICHAEL JOHN CASSIDY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR STUART CRUICKSHANK

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAUNDERS

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINE LONGMAN

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SIMON JOHN KING

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED ALTERNATIVE FINANCE INVESTMENTS PLC CERTIFICATE ISSUED ON 16/12/13

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information