Company NameAlvento Capital Partners (UK) Ltd
DirectorLance Patrick Peatling
Company StatusActive
Company Number09355142
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Lance Patrick Peatling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(3 months, 4 weeks after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor 1 Knightsbridge Green
London
SW1X 7NE
Secretary NameMr Nicolas Montero Frolich
StatusCurrent
Appointed19 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address7th Floor 1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Manuel David Barca
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Knightsbridge Green
London
SW1X 7NE

Location

Registered Address7th Floor
1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
8 October 2020Full accounts made up to 31 March 2020 (24 pages)
5 August 2020Secretary's details changed for Mr Nicolas Frolich on 1 July 2020 (1 page)
29 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 273,253
(3 pages)
6 January 2020Director's details changed for Mr Lance Patrick Peatling on 3 September 2019 (2 pages)
6 January 2020Change of details for Mr Alvaro Ventosa as a person with significant control on 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
1 November 2019Full accounts made up to 31 March 2019 (23 pages)
19 March 2019Appointment of Mr Nicolas Frolich as a secretary on 19 March 2019 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (23 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2018Statement of capital on 11 December 2018
  • GBP 220,000
(3 pages)
11 December 2018Statement by Directors (1 page)
11 December 2018Solvency Statement dated 04/12/18 (1 page)
16 October 2018Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
16 October 2018Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
12 December 2017Termination of appointment of Manuel David Barca as a director on 12 December 2017 (1 page)
11 October 2017Full accounts made up to 31 March 2017 (23 pages)
11 October 2017Full accounts made up to 31 March 2017 (23 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 220,000
  • USD 1
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 220,000
  • USD 1
(3 pages)
10 October 2016Full accounts made up to 31 March 2016 (21 pages)
10 October 2016Full accounts made up to 31 March 2016 (21 pages)
13 May 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 220,000
  • USD 533,000
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 220,000
  • USD 533,000
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 220,000
  • USD 1
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 220,000
  • USD 1
(3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 220,000
  • USD 533,000
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 220,000
  • USD 533,000
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 220,000
  • USD 533,000
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 220,000
  • USD 533,000
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 220,000
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 220,000
(3 pages)
13 April 2015Appointment of Mr Lance Patrick Peatling as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Lance Patrick Peatling as a director on 13 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 7Th Floor 1 Knightsbridge Green London SW1X 7NE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 7Th Floor 1 Knightsbridge Green London SW1X 7NE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 7Th Floor 1 Knightsbridge Green London SW1X 7NE on 8 April 2015 (1 page)
26 January 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 January 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)