Company NameAlternative Credit Investments Limited
Company StatusActive
Company Number08805459
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Patrick Gee-Ping Lo
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Kenneth Adam Nick
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Dimitris Paralikis
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Michael Robert Stott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 June 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr William Alexander Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMrs Katharine Mary Longman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMrs Katharine Mary Longman
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Stuart Cruickshank
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Simon John King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameDr Mahnaz Akbary-Safa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2021)
RoleBanker / Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr David Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2014(4 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 February 2015)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed20 February 2015(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£5,313,043
Net Worth£200,351,145
Cash£17,196,498
Current Liabilities£1,013,907

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 Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

17 May 2022Delivered on: 23 May 2022
Persons entitled: Csc Trustees Limited as Security Trustee

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 7 April 2021
Persons entitled: Csc Trustees Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2019Delivered on: 20 March 2019
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 November 2016Delivered on: 21 November 2016
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Resolutions
  • RES13 ‐ Scheme of arrangement; re-registration to private LIMITED 17/12/2020
(2 pages)
15 January 2021Resolutions
  • RES13 ‐ Scheme of arrangement; re-registration to private LIMITED 17/12/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2021Memorandum and Articles of Association (87 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 128,141.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(5 pages)
23 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 127,606.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 November 2020Satisfaction of charge 088054590004 in full (1 page)
18 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 126,856.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(6 pages)
9 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 125,806.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(6 pages)
16 October 2020Company name changed pollen street secured lending PLC\certificate issued on 16/10/20
  • CONNOT ‐ Change of name notice
(3 pages)
16 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-06
(1 page)
24 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 124,945.95
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(5 pages)
10 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 124,195.95
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(5 pages)
10 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 123,484.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(5 pages)
10 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 122,734.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(6 pages)
21 July 2020Termination of appointment of David Fisher as a director on 21 July 2020 (1 page)
15 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2020Group of companies' accounts made up to 31 December 2019 (143 pages)
9 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 121,734.4
(6 pages)
20 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 120,734.4
(4 pages)
20 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 120,434.4
(7 pages)
3 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 119,384.4
(4 pages)
6 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 119,034.4
(6 pages)
28 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 118,115.6
(7 pages)
7 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 117,015.6
(4 pages)
2 January 2020Termination of appointment of Stuart Cruickshank as a director on 1 January 2020 (1 page)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 116,765.6
(6 pages)
11 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 115,990.6
(7 pages)
24 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 114,886.32
(6 pages)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
20 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 113,963.82
(6 pages)
24 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 113,120.11
(5 pages)
17 July 2019Group of companies' accounts made up to 31 December 2018 (135 pages)
9 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 112,611.33
(4 pages)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 06/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 112,111.33
(5 pages)
22 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 111,361.33
(4 pages)
13 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 109,524.47
(5 pages)
27 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 106,937.33
(3 pages)
20 March 2019Registration of charge 088054590006, created on 1 March 2019 (16 pages)
11 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 105,619.33
(5 pages)
27 February 2019Registration of charge 088054590005, created on 27 February 2019 (31 pages)
19 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 103,093.49
(6 pages)
6 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 100,223.49
(4 pages)
8 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 97,621.26
(5 pages)
8 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 98,297.08
(6 pages)
27 December 2018Registration of charge 088054590004, created on 20 December 2018 (41 pages)
22 December 2018Satisfaction of charge 088054590003 in full (4 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
13 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 94,155.08
(5 pages)
13 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 95,416.26
(7 pages)
18 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 86,750.69
(6 pages)
18 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 89,416.02
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 19/04/2018
(6 pages)
18 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 90,399.35
(5 pages)
21 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 81,700.21
(6 pages)
21 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 82,858.02
(4 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 76,626.42
(5 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 78,931.17
(5 pages)
20 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (135 pages)
20 April 2018Appointment of Mr David Fisher as a director on 19 April 2018 (2 pages)
19 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 73,313.44
(6 pages)
6 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 66,755.44
(6 pages)
2 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 61,691.94
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ Investment policy 19/12/2017
(1 page)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
4 November 2017Satisfaction of charge 088054590001 in full (4 pages)
4 November 2017Satisfaction of charge 088054590001 in full (4 pages)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor, 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor, 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
3 October 2017Registration of charge 088054590003, created on 29 September 2017 (26 pages)
3 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 56,142.21
(4 pages)
3 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 56,142.21
(4 pages)
3 October 2017Registration of charge 088054590003, created on 29 September 2017 (26 pages)
25 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 53,115.18
(5 pages)
25 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 53,115.18
(5 pages)
1 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 49,365.18
(5 pages)
1 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 49,365.18
(5 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 46,115.18
(4 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 46,115.18
(4 pages)
31 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 43,615.18
(4 pages)
31 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 43,615.18
(4 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 41,492.18
(5 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 41,492.18
(5 pages)
6 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 39,212.63
(5 pages)
30 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 39,212.63
(5 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (114 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (114 pages)
2 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 35,847.74
(4 pages)
2 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 35,847.74
(4 pages)
16 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 33,669.44
(4 pages)
16 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 33,669.44
(4 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 30,559.44
(4 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 30,559.44
(4 pages)
20 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 28,334.44
(4 pages)
20 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 28,334.44
(4 pages)
6 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 26,042.09
(4 pages)
6 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 26,042.09
(4 pages)
20 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 24,907.09
(4 pages)
20 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 24,907.09
(4 pages)
6 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 22,801.47
(4 pages)
6 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 22,801.47
(4 pages)
22 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 20,443.1
(4 pages)
22 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 20,443.1
(4 pages)
15 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 18,193.1
(4 pages)
15 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 18,193.1
(4 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 16,059.14
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 16,059.14
(3 pages)
18 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 14,826.68
(4 pages)
18 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 14,826.68
(4 pages)
21 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 12,622.45
(4 pages)
21 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 12,622.45
(4 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
16 December 201606/12/16 Statement of Capital gbp 863068.03 (4 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 10,338.35
(4 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 10,338.35
(4 pages)
21 November 2016Registration of charge 088054590002, created on 11 November 2016 (48 pages)
21 November 2016Registration of charge 088054590002, created on 11 November 2016 (48 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,809.74
(3 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500
(3 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,809.74
(3 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,416.55
(4 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500
(3 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,416.55
(4 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2016Appointment of Doctor Mahnaz Akbary-Safa as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Doctor Mahnaz Akbary-Safa as a director on 10 June 2016 (2 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
17 May 2016Cancellation of shares by a PLC. Statement of capital on 22 March 2016
  • GBP 863,068.03
(4 pages)
17 May 2016Cancellation of shares by a PLC. Statement of capital on 22 March 2016
  • GBP 863,068.03
(4 pages)
17 May 2016Sub-division of shares on 21 March 2016 (5 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Sub-division of shares on 21 March 2016 (5 pages)
23 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-23
  • GBP 4,467,549.19
(5 pages)
23 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-23
  • GBP 4,467,549.19
(5 pages)
23 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-23
  • GBP 4,467,549.19
(5 pages)
21 December 2015Registration of charge 088054590001, created on 16 December 2015 (26 pages)
21 December 2015Registration of charge 088054590001, created on 16 December 2015 (26 pages)
27 November 2015Interim accounts made up to 30 September 2015 (45 pages)
27 November 2015Interim accounts made up to 30 September 2015 (45 pages)
17 September 2015Statement of capital on 17 September 2015
  • GBP 4,467,549.19
(4 pages)
17 September 2015Reduction of iss capital and minute (oc) (7 pages)
17 September 2015Certificate of reduction of share premium (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 4,467,549.19
(4 pages)
17 September 2015Reduction of iss capital and minute (oc) (7 pages)
17 September 2015Certificate of reduction of share premium (1 page)
27 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4,467,549.19
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4,467,549.19
(4 pages)
27 August 2015Cancellation of shares by a PLC. Statement of capital on 22 July 2015
  • GBP 467,549.19
(4 pages)
27 August 2015Cancellation of shares by a PLC. Statement of capital on 22 July 2015
  • GBP 467,549.19
(4 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Sub-division of shares on 21 July 2015 (5 pages)
27 August 2015Sub-division of shares on 21 July 2015 (5 pages)
29 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 2,719,999.99
(6 pages)
29 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 2,719,999.99
(6 pages)
23 July 2015Interim accounts made up to 31 May 2015 (39 pages)
23 July 2015Interim accounts made up to 31 May 2015 (39 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2015Memorandum and Articles of Association (86 pages)
30 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2015Memorandum and Articles of Association (86 pages)
10 June 2015Full accounts made up to 31 December 2014 (69 pages)
10 June 2015Interim accounts made up to 31 March 2015 (37 pages)
10 June 2015Full accounts made up to 31 December 2014 (69 pages)
10 June 2015Interim accounts made up to 31 March 2015 (37 pages)
24 March 2015Interim accounts made up to 31 December 2014 (37 pages)
24 March 2015Interim accounts made up to 31 December 2014 (37 pages)
26 February 2015Termination of appointment of Capita Registrars Limited as a secretary on 20 February 2015 (1 page)
26 February 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 20 February 2015 (2 pages)
26 February 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 20 February 2015 (2 pages)
26 February 2015Termination of appointment of Capita Registrars Limited as a secretary on 20 February 2015 (1 page)
12 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2,700,000
(4 pages)
12 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2,700,000
(4 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(15 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(15 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(15 pages)
3 January 2015Initial accounts made up to 30 September 2014 (36 pages)
3 January 2015Initial accounts made up to 30 September 2014 (36 pages)
24 December 2014Director's details changed for Mr Michael John Cassidy on 25 April 2014 (2 pages)
24 December 2014Director's details changed for Mr Michael John Cassidy on 25 April 2014 (2 pages)
30 June 2014Cancellation of shares by a PLC. Statement of capital on 30 May 2014 (4 pages)
30 June 2014Cancellation of shares by a PLC. Statement of capital on 30 May 2014 (4 pages)
23 June 2014Statement of capital on 30 May 2014
  • GBP 200,000.00
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 250,000.00
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 250,000.00
(4 pages)
23 June 2014Statement of capital on 30 May 2014
  • GBP 200,000.00
(5 pages)
9 May 2014IC01 (2 pages)
9 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 50,000.01
(4 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(88 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(88 pages)
9 May 2014IC01 (2 pages)
9 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 50,000.01
(4 pages)
29 April 2014Appointment of Capita Registrars Limited as a secretary (2 pages)
29 April 2014Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Katharine Longman as a secretary (1 page)
29 April 2014Termination of appointment of Katharine Longman as a secretary (1 page)
29 April 2014Appointment of Capita Registrars Limited as a secretary (2 pages)
29 April 2014Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 29 April 2014 (1 page)
25 April 2014Commence business and borrow (1 page)
25 April 2014Trading certificate for a public company (3 pages)
25 April 2014Commence business and borrow (1 page)
25 April 2014Trading certificate for a public company (3 pages)
17 April 2014Director's details changed for Dr Michael John Cassidy on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Dr Michael John Cassidy on 16 April 2014 (2 pages)
14 February 2014Appointment of Dr Michael John Cassidy as a director (2 pages)
14 February 2014Appointment of Dr Michael John Cassidy as a director (2 pages)
12 February 2014Appointment of Mr Simon John King as a director (2 pages)
12 February 2014Termination of appointment of Katharine Longman as a director (1 page)
12 February 2014Appointment of Mr Simon John King as a director (2 pages)
12 February 2014Appointment of Mr Stuart Cruickshank as a director (2 pages)
12 February 2014Termination of appointment of Katharine Longman as a director (1 page)
12 February 2014Termination of appointment of William Saunders as a director (1 page)
12 February 2014Termination of appointment of William Saunders as a director (1 page)
12 February 2014Appointment of Mr Stuart Cruickshank as a director (2 pages)
16 December 2013Company name changed alternative finance investments PLC\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Company name changed alternative finance investments PLC\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Incorporation (15 pages)
6 December 2013Incorporation (15 pages)