ALCENTRA ASSET MANAGEMENT LIMITED

11 officers / 15 resignations

ABEYAWICKRAMA, Diane Titania Nirmalee

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
14 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4N 6HL £59,500,000

MASHINGAIDZE, Tapiwa

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
19 December 2023
Resigned on
2 April 2025
Nationality
British
Occupation
Investment Management

Average house price in the postcode EC4N 6HL £59,500,000

HARRISON, Timothy John

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 December 2023
Nationality
British
Occupation
Asset Management

Average house price in the postcode EC4N 6HL £59,500,000

DAVIS, Ruth

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
29 November 2022
Resigned on
17 April 2023
Nationality
British
Occupation
Managing Director - Chief Of Staff

PATEL, Vinay

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
August 1981
Appointed on
23 November 2022
Resigned on
19 December 2023
Nationality
British
Occupation
Managing Director, Head Of Finance

SUMAL, Sandeep Singh

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
June 1971
Appointed on
24 February 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Director

DESIMONE, Jonathan

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
24 February 2021
Resigned on
1 November 2022
Nationality
American
Occupation
Director

BNY MELLON SECRETARIES (UK) LIMITED

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
corporate-secretary
Appointed on
18 June 2019
Resigned on
1 November 2022

BRISK, Gregory Allan

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 March 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Director

FABIAN, DANIEL STEVEN

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Role ACTIVE
Director
Date of birth
May 1981
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FORBES-NIXON, DAVID

Correspondence address
ALCENTRA LIMITED 10 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7JD
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
4 March 2003
Nationality
BRITISH
Occupation
BANKER

HATFIELD, Paul Michael Andrew

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
1 September 2017
Resigned on
12 July 2018
Nationality
English
Occupation
Global Chief Investment Officer

FABIAN, DANIEL STEVEN

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Role RESIGNED
Secretary
Appointed on
1 March 2016
Resigned on
18 June 2019
Nationality
NATIONALITY UNKNOWN

ALGAR, JAMES RONALD

Correspondence address
10 GRESHAM ST, LONDON, EC2V 7JD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 March 2016
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
GLOBAL HEAD OF COMPLIANCE & RISK

PISARKIEWICZ, STEVEN

Correspondence address
78 BURNING TREE ROAD, GREENWICH, CONNECTICUT 06830, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
31 January 2006
Resigned on
1 June 2007
Nationality
UNITED STATES
Occupation
BANKER

ROBERTS, THOMAS WILLIAM

Correspondence address
55 DODGES ROW, WENHAM, MASSACHUSETTS, MA 01984, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 January 2006
Resigned on
18 April 2008
Nationality
US CITIZEN
Occupation
INVESTMENT MANAGER

KEANEY, TIMOTHY FRANCIS

Correspondence address
2 WETHERBY GARDENS, LONDON, SW5 0JN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
31 January 2006
Resigned on
21 December 2007
Nationality
UNITED STATES
Occupation
BANKER

Average house price in the postcode SW5 0JN £4,783,000

COOK, MARGO LYNN

Correspondence address
201 WEST 89TH STREET, APT 2G, NEW YORK, NEW YORK NY 10024, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 January 2006
Resigned on
15 May 2007
Nationality
US CITIZEN
Occupation
PORTFOLIO MANAGER

BNY MELLON SECRETARIES (UK) LIMITED

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4LA
Role RESIGNED
Secretary
Appointed on
31 January 2006
Resigned on
26 March 2012
Nationality
BRITISH

BENNETT, ROBERT BOYD

Correspondence address
ALCENTRA LIMITED 10 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7JD
Role RESIGNED
Secretary
Appointed on
4 July 2003
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BENNETT, ROBERT BOYD

Correspondence address
ALCENTRA LIMITED 10 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7JD
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
4 July 2003
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAMICO, CHRISTOPHER

Correspondence address
FLAT 3 3 CADOGAN SQUARE, LONDON, SW1X 0HT
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
6 March 2002
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1X 0HT £2,269,000

DAMICO, CHRISTOPHER

Correspondence address
FLAT 3 3 CADOGAN SQUARE, LONDON, SW1X 0HT
Role RESIGNED
Secretary
Appointed on
6 March 2002
Resigned on
4 July 2003
Nationality
BRITISH

Average house price in the postcode SW1X 0HT £2,269,000

SLADE, DOMINIC JAMES HAVILAND

Correspondence address
13 HASKER STREET, LONDON, SW3 2LE
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
6 March 2002
Resigned on
3 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2LE £3,840,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 February 2002
Resigned on
6 March 2002

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 February 2002
Resigned on
6 March 2002

More Company Information