ALDER ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

27/05/2527 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Appointment of Mrs Lucy Alannah Rosemary Barnes as a director on 2025-03-31

View Document

06/11/246 November 2024 Termination of appointment of Thomas Edmund Hills as a director on 2024-11-05

View Document

02/10/242 October 2024 Cessation of Michael John Seymour Eades as a person with significant control on 2024-08-23

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

18/05/2418 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Robert David Charles Henderson as a director on 2024-02-07

View Document

08/02/248 February 2024 Appointment of Mr Andrew Francis Sykes as a director on 2024-02-07

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Director's details changed for Mr James David Wyatt Bradford on 2023-05-22

View Document

25/05/2325 May 2023 Director's details changed for Mr Thomas Edmund Hills on 2023-05-19

View Document

25/05/2325 May 2023 Director's details changed for Mr Mark David Richard Shapley on 2023-05-17

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mrs Angela Florence Sills as a director on 2022-05-06

View Document

09/02/229 February 2022 Appointment of Andrea Maxwell as a director on 2022-02-07

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Thomas Edmund Hills on 2020-06-25

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROUGHAM

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDMUND VERNEY

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MISS JOANNA CLAIRE VESTEY

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL HERMANN KONRAD FRIEDLAENDER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CLARK

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SEYMOUR EADES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED THE HONOURABLE ARTHUR GEORGE VESTEY

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD POSTLETHWAITE

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MRS ALISON MCWALTER BUCK

View Document

20/04/1620 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR THOMAS EDMUND HILLS

View Document

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CHARLES HENDERSON / 24/01/2013

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RICHARD SHAPLEY / 01/01/2012

View Document

16/04/1316 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOX

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/06/121 June 2012

View Document

01/06/121 June 2012

View Document

30/05/1230 May 2012

View Document

18/04/1218 April 2012

View Document

10/04/1210 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 16 ST JOHNS LANE LONDON EC1M 4EY

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR MARK DAVID RICHARD SHAPLEY

View Document

16/04/1016 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED EDMUND RALPH VERNEY

View Document

09/02/109 February 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN BROUGHAM

View Document

12/08/0912 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/07/08; CHANGE OF MEMBERS

View Document

06/05/086 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 £ IC 855000/845000 20/12/07 £ SR 10000@1=10000

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 AUDITOR'S RESIGNATION

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/07/05; CHANGE OF MEMBERS

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

27/07/0227 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 16/07/00; NO CHANGE OF MEMBERS

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 VARYING SHARE RIGHTS AND NAMES 30/12/98

View Document

07/01/997 January 1999 £ NC 500000/1000000 30/12/98

View Document

07/01/997 January 1999 ADOPT MEM AND ARTS 30/12/98

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 16/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/95

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: BOUVERIE HOUSE (4TH FLOOR) 154 FLEET STREET LONDON EC4A 2HX

View Document

27/07/9427 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 £ NC 15000/500000 05/03/92

View Document

13/03/9213 March 1992 £48000 05/03/92

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/01/8927 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 231187

View Document

22/09/8722 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/87

View Document

22/09/8722 September 1987 COMPANY NAME CHANGED ALDER INVESTMENT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 23/09/87

View Document

10/04/8710 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/04/8710 April 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

05/05/775 May 1977 CERTIFICATE OF INCORPORATION

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