London
EC4N 6HL
Director Name | Mr Alexander Howe McMillan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | James Algar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(28 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Brandon Freeman Randolph Bradkin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(29 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Vineyard Hill Road Wimbledon London SW19 7JH |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1996) |
Role | Secretary |
Correspondence Address | Little Daymens Grove Farm Road Tolleshunt Major Maldon Essex CM9 8JY |
Director Name | Patrick Andrew Clackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2003) |
Role | Financial Controller |
Correspondence Address | 33 Lancaster Park Richmond Surrey TW10 6AD |
Director Name | Elliot Asarnow |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 2002) |
Role | Managing Director |
Correspondence Address | 4(A) Kidderpore Avenue London NW3 7SP |
Director Name | Michael Joseph Keegan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 March 2003) |
Role | Banker |
Correspondence Address | 128 Mosle Road Far Hills New Jersey 07931 |
Director Name | Michael Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 49 Park Hill Carshalton Surrey SM5 3SD |
Director Name | David Forbes-Nixon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 24 February 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Christopher Damico |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Flat 3 3 Cadogan Square London SW1X 0HT |
Secretary Name | Christopher Damico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Flat 3 3 Cadogan Square London SW1X 0HT |
Director Name | Robert Boyd Bennett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alcentra Limited 10 Gresham Street London EC2V 7JD |
Secretary Name | Robert Boyd Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alcentra Limited 10 Gresham Street London EC2V 7JD |
Director Name | James Ronald Algar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 August 2016) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7JD |
Director Name | Mr Gregory Allan Brisk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street Queen Victoria Street London EC4V 4LA |
Director Name | Paul Hatfild |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7JD |
Director Name | Mr Andrew Neil Golding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Amir Eilon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Daniel Steven Fabian |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | Daniel Steven Fabian |
---|---|
Status | Resigned |
Appointed | 04 August 2016(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Mitchell Evan Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Miss Cecilia Ann McAnulty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Jonathan Desimone |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2020(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Ms Ruth Davis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 April 2023) |
Role | Managing Director - Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | James Algar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2023(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 2012) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Website | www.alcentra.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7m at £1 | Alcentra Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,184,564 |
Net Worth | £137,155,438 |
Cash | £80,035,257 |
Current Liabilities | £40,787,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
1 December 2021 | Delivered on: 13 December 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 July 2003 | Delivered on: 29 July 2003 Satisfied on: 27 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 February 2021 | Termination of appointment of Daniel Steven Fabian as a director on 10 February 2021 (1 page) |
---|---|
25 February 2021 | Termination of appointment of David Forbes-Nixon as a director on 24 February 2021 (1 page) |
23 December 2020 | Appointment of Mr Jonathan Desimone as a director on 15 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Amir Eilon as a director on 10 December 2020 (1 page) |
15 October 2020 | Appointment of Mrs Hanneke Smits as a director on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Mitchell Evan Harris as a director on 1 October 2020 (1 page) |
10 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
9 December 2019 | Termination of appointment of Vijay Rajguru as a director on 30 November 2019 (1 page) |
6 November 2019 | Director's details changed for Mr Gregory Allan Brisk on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Gregory Allan Brisk on 6 November 2019 (2 pages) |
18 October 2019 | Appointment of Ms Cecilia Ann Mcanulty as a director on 14 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr David Ian Ford as a director on 26 September 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Mr Vijay Rajguru as a director on 3 July 2019 (2 pages) |
5 July 2019 | Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 18 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Daniel Steven Fabian as a secretary on 18 June 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (38 pages) |
28 February 2019 | Termination of appointment of Andrew Neil Golding as a director on 14 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Mitchell Evan Harris as a director on 14 February 2019 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
5 January 2018 | Resolutions
|
23 October 2017 | Sub-division of shares on 30 June 2017 (6 pages) |
23 October 2017 | Sub-division of shares on 30 June 2017 (6 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
14 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 February 2017 | Registered office address changed from 10 Gresham St London EC2V 7JD to 160 Queen Victoria Street London EC4V 4LA on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 10 Gresham St London EC2V 7JD to 160 Queen Victoria Street London EC4V 4LA on 1 February 2017 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
5 August 2016 | Termination of appointment of Robert Boyd Bennett as a director on 1 March 2016 (1 page) |
5 August 2016 | Termination of appointment of Robert Boyd Bennett as a director on 1 March 2016 (1 page) |
4 August 2016 | Appointment of Daniel Steven Fabian as a director on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of James Ronald Algar as a director on 3 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Robert Boyd Bennett as a secretary on 1 March 2016 (1 page) |
4 August 2016 | Appointment of Daniel Steven Fabian as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Daniel Steven Fabian as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Daniel Steven Fabian as a director on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Robert Boyd Bennett as a secretary on 1 March 2016 (1 page) |
4 August 2016 | Termination of appointment of James Ronald Algar as a director on 3 August 2016 (1 page) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Register(s) moved to registered inspection location Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA (1 page) |
19 August 2015 | Register(s) moved to registered inspection location Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA (1 page) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Register inspection address has been changed to Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA (1 page) |
17 August 2015 | Register inspection address has been changed to Bny Mellon Centre, 160 Queen Victoria Street London EC4V 4LA (1 page) |
24 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 September 2014 | Appointment of Mr Amir Eilon as a director on 29 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Andrew Neil Golding as a director on 20 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Amir Eilon as a director on 29 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Andrew Neil Golding as a director on 20 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 April 2013 | Termination of appointment of Paul Hatfild as a director (1 page) |
17 April 2013 | Termination of appointment of Paul Hatfild as a director (1 page) |
12 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for David Forbes-Nixon on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for David Forbes-Nixon on 16 August 2012 (2 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 March 2012 | Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (1 page) |
26 March 2012 | Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (1 page) |
12 March 2012 | Appointment of Greg Allan Brisk as a director (3 pages) |
12 March 2012 | Appointment of Greg Allan Brisk as a director (3 pages) |
12 March 2012 | Appointment of Paul Hatfild as a director (3 pages) |
12 March 2012 | Appointment of Paul Hatfild as a director (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
29 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for James Algar on 11 August 2010 (2 pages) |
24 September 2010 | Director's details changed for James Algar on 11 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 11 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 11 August 2010 (2 pages) |
23 September 2010 | Director's details changed for David Forbes-Nixon on 11 August 2010 (2 pages) |
23 September 2010 | Director's details changed for David Forbes-Nixon on 11 August 2010 (2 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
16 April 2009 | Director appointed james algar (2 pages) |
16 April 2009 | Director appointed james algar (2 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 November 2008 | Director and secretary's change of particulars / robert bennett / 27/11/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / robert bennett / 27/11/2008 (1 page) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 September 2008 | Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 September 2008 | Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page) |
1 May 2008 | Appointment terminated director christopher damico (1 page) |
1 May 2008 | Appointment terminated director christopher damico (1 page) |
25 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 November 2007 | Auditor's resignation (1 page) |
16 November 2007 | Auditor's resignation (1 page) |
17 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 7TH floor 88 wood street london EC2V 7AJ (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 7TH floor 88 wood street london EC2V 7AJ (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
22 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2004 | Return made up to 12/08/04; full list of members
|
7 September 2004 | Return made up to 12/08/04; full list of members
|
26 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
29 July 2003 | Particulars of mortgage/charge (13 pages) |
29 July 2003 | Particulars of mortgage/charge (13 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 10 south colonnade canary wharf london E14 4PU (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 10 south colonnade canary wharf london E14 4PU (1 page) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 88 wood street 10TH floor london EC2V 7RS (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 88 wood street 10TH floor london EC2V 7RS (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 54 lombard street london EC3P 3AH (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 54 lombard street london EC3P 3AH (1 page) |
11 March 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 March 2003 | Company name changed barclays capital asset managemen t LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed barclays capital asset managemen t LIMITED\certificate issued on 04/03/03 (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
3 October 2002 | Return made up to 12/08/02; full list of members (3 pages) |
3 October 2002 | Return made up to 12/08/02; full list of members (3 pages) |
9 September 2002 | New director appointed (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
9 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (1 page) |
26 November 2001 | New director appointed (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
3 October 2001 | Return made up to 12/08/01; full list of members (3 pages) |
3 October 2001 | Return made up to 12/08/01; full list of members (3 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 September 2001 | Ad 12/09/01--------- £ si 1700000@1=1700000 £ ic 2/1700002 (2 pages) |
17 September 2001 | Ad 12/09/01--------- £ si 1700000@1=1700000 £ ic 2/1700002 (2 pages) |
3 August 2001 | New director appointed (1 page) |
3 August 2001 | New director appointed (1 page) |
2 August 2001 | £ nc 100/3000000 02/07/01 (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | £ nc 100/3000000 02/07/01 (1 page) |
2 August 2001 | Resolutions
|
23 July 2001 | New director appointed (1 page) |
23 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed barshelfco (no.71) LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed barshelfco (no.71) LIMITED\certificate issued on 02/07/01 (2 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 1999 | Return made up to 12/08/99; full list of members (4 pages) |
6 September 1999 | Return made up to 12/08/99; full list of members (4 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 August 1997 | Return made up to 12/08/97; full list of members (7 pages) |
21 August 1997 | Return made up to 12/08/97; full list of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 September 1996 | Return made up to 12/08/96; full list of members (8 pages) |
3 September 1996 | Return made up to 12/08/96; full list of members (8 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 November 1995 | Secretary's particulars changed (4 pages) |
8 November 1995 | Secretary's particulars changed (4 pages) |
29 August 1995 | Return made up to 12/08/95; full list of members (14 pages) |
29 August 1995 | Return made up to 12/08/95; full list of members (14 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1994 | Resolutions
|
12 August 1994 | Incorporation (26 pages) |
12 August 1994 | Incorporation (26 pages) |