Company NameAlder Investment Management Limited
Company StatusActive
Company Number02123798
CategoryPrivate Limited Company
Incorporation Date16 April 1987(37 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark David Richard Shapley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(14 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF
Director NameMr Thomas Edmund Hills
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMrs Alison McWalter Buck
StatusCurrent
Appointed27 July 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameHon Arthur George Vestey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMiss Joanna Claire Vestey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr James David Wyatt Bradford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameAndrea Maxwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Angela Florence Sills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(35 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(36 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameGeoffrey Brian Thomas Wells
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2004)
RoleInvestment Manager
Correspondence Address28 Augustus Way
Witham
Essex
CM8 1HH
Director NameFrancis John Ware
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 18 November 1992)
RoleChartered Accountant
Correspondence AddressMonks Gate Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6BA
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 November 2007)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameGordon Henry Scrase
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2006)
RoleInvestment Manager
Correspondence AddressBeechwood
Andover Road Micheldever Station
Winchester
Hampshire
SO21 3AY
Director NameIan Murray McCulloch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2006)
RoleInvestment Manager
Correspondence Address22 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 04 February 2021)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffham Manor
Offham
West Malling
Kent
ME19 5NJ
Secretary NameGeoffrey Brian Thomas Wells
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address28 Augustus Way
Witham
Essex
CM8 1HH
Director NameMr Richard Thomas Andrew Postlethwaite
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(14 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Secretary NameMr Richard Thomas Andrew Postlethwaite
NationalityBritish
StatusResigned
Appointed31 March 2004(16 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Director NameChristopher John Brougham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 May 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameSir Edmund Ralph Verney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(22 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(25 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

320k at £1Alder Asset Management LTD
100.00%
Ordinary
2 at £1Right Honourable Samuel George Armstrong Baron Vestey
0.00%
Ordinary

Financials

Year2014
Turnover£2,621,791
Net Worth£1,593,084
Cash£2,406,651
Current Liabilities£562,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

15 February 2021Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page)
22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (26 pages)
19 May 2020Termination of appointment of Edmund Ralph Verney as a director on 7 May 2020 (1 page)
19 May 2020Termination of appointment of Christopher John Brougham as a director on 7 May 2020 (1 page)
14 February 2020Appointment of Miss Joanna Claire Vestey as a director on 5 February 2020 (2 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 December 2018 (25 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 December 2017 (25 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
24 August 2016Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages)
24 August 2016Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages)
29 July 2016Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages)
29 July 2016Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page)
29 July 2016Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages)
29 July 2016Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (24 pages)
20 April 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 320,000
(9 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 320,000
(9 pages)
19 April 2015Full accounts made up to 31 December 2014 (22 pages)
19 April 2015Full accounts made up to 31 December 2014 (22 pages)
24 October 2014Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages)
24 October 2014Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 320,000
(9 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 320,000
(9 pages)
2 April 2014Full accounts made up to 31 December 2013 (21 pages)
2 April 2014Full accounts made up to 31 December 2013 (21 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
16 April 2013Full accounts made up to 31 December 2012 (21 pages)
16 April 2013Full accounts made up to 31 December 2012 (21 pages)
28 January 2013Appointment of Mr Robert David Charles Henderson as a director (2 pages)
28 January 2013Appointment of Mr Robert David Charles Henderson as a director (2 pages)
12 October 2012Termination of appointment of John Hancox as a director (1 page)
12 October 2012Termination of appointment of John Hancox as a director (1 page)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
10 April 2012Full accounts made up to 31 December 2011 (21 pages)
10 April 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
28 March 2011Full accounts made up to 31 December 2010 (20 pages)
28 March 2011Full accounts made up to 31 December 2010 (20 pages)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Appointment of Edmund Ralph Verney as a director (3 pages)
1 April 2010Appointment of Edmund Ralph Verney as a director (3 pages)
9 February 2010Appointment of Christopher John Brougham as a director (3 pages)
9 February 2010Appointment of Christopher John Brougham as a director (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (5 pages)
10 August 2009Return made up to 16/07/09; full list of members (5 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
16 July 2008Director and secretary's change of particulars / richard postlethwaite / 16/07/2008 (1 page)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
16 July 2008Director and secretary's change of particulars / richard postlethwaite / 16/07/2008 (1 page)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
15 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2007Full accounts made up to 31 December 2006 (15 pages)
1 June 2007Full accounts made up to 31 December 2006 (15 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
4 August 2006Return made up to 16/07/06; full list of members (4 pages)
4 August 2006Return made up to 16/07/06; full list of members (4 pages)
15 May 2006Full accounts made up to 31 December 2005 (15 pages)
15 May 2006Full accounts made up to 31 December 2005 (15 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
2 December 2005Auditor's resignation (1 page)
2 December 2005Auditor's resignation (1 page)
1 August 2005Return made up to 16/07/05; full list of members (3 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Return made up to 16/07/05; full list of members (3 pages)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2004Return made up to 16/07/04; full list of members (9 pages)
22 July 2004Return made up to 16/07/04; full list of members (9 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
6 August 2003Return made up to 16/07/03; full list of members (10 pages)
6 August 2003Return made up to 16/07/03; full list of members (10 pages)
22 May 2003Full accounts made up to 31 December 2002 (15 pages)
22 May 2003Full accounts made up to 31 December 2002 (15 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
27 July 2002Return made up to 16/07/02; full list of members (10 pages)
27 July 2002Return made up to 16/07/02; full list of members (10 pages)
5 May 2002Full accounts made up to 31 December 2001 (15 pages)
5 May 2002Full accounts made up to 31 December 2001 (15 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Full accounts made up to 31 December 2000 (15 pages)
30 April 2001Full accounts made up to 31 December 2000 (15 pages)
4 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
29 July 1999Return made up to 16/07/99; full list of members (10 pages)
29 July 1999Return made up to 16/07/99; full list of members (10 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 January 1999Ad 30/12/98--------- £ si 200000@1=200000 £ ic 120000/320000 (2 pages)
7 January 1999£ nc 150000/400000 30/12/98 (1 page)
7 January 1999Ad 30/12/98--------- £ si 200000@1=200000 £ ic 120000/320000 (2 pages)
7 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1999£ nc 150000/400000 30/12/98 (1 page)
7 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
30 July 1998Return made up to 16/07/98; no change of members (9 pages)
30 July 1998Return made up to 16/07/98; no change of members (9 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1997Return made up to 16/07/97; no change of members (9 pages)
28 July 1997Return made up to 16/07/97; no change of members (9 pages)
12 May 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1997Full accounts made up to 31 December 1996 (15 pages)
5 August 1996Return made up to 16/07/96; full list of members (10 pages)
5 August 1996Return made up to 16/07/96; full list of members (10 pages)
21 May 1996Ad 15/05/96--------- £ si 94950@1=94950 £ ic 25050/120000 (2 pages)
21 May 1996Ad 15/05/96--------- £ si 94950@1=94950 £ ic 25050/120000 (2 pages)
9 May 1996Nc inc already adjusted 19/04/96 (1 page)
9 May 1996Nc inc already adjusted 19/04/96 (1 page)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1996Full accounts made up to 31 December 1995 (13 pages)
3 May 1996Full accounts made up to 31 December 1995 (13 pages)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1995Return made up to 16/07/95; full list of members (14 pages)
31 July 1995Return made up to 16/07/95; full list of members (14 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 February 1988Nc inc already adjusted (1 page)
17 February 1988Wd 19/01/88 ad 13/01/88--------- premium £ si 24950@1=24950 £ ic 100/25050 (2 pages)
17 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1988Wd 19/01/88 ad 13/01/88--------- premium £ si 24950@1=24950 £ ic 100/25050 (2 pages)
17 February 1988Nc inc already adjusted (1 page)
17 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
16 April 1987Certificate of Incorporation (1 page)
16 April 1987Incorporation (12 pages)
16 April 1987Incorporation (12 pages)
16 April 1987Certificate of Incorporation (1 page)