Company NameAldea UK Holdco Limited
DirectorsSadiq Abubakar Tindiey and Ilyas Ahmad
Company StatusActive
Company Number10754033
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sadiq Abubakar Tindiey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Ilyas Ahmad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed14 October 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Mokhtar Abdallaoui-Maan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Bronte Louise Somes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameIlyas Ahmad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2022(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameCheryl Xue Bai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed04 July 2023(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street 8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

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 Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

25 August 2017Delivered on: 13 September 2017
Persons entitled:
Us Bank Trustees Limited Acting as Security Agent on Behalf of the Secured Parties (As Defined Therein)
Bip Bermuda Holdings Vi Limited as Original Bondholder and Secured Party (As Defined Therein)

Classification: A registered charge
Outstanding
26 June 2017Delivered on: 7 July 2017
Persons entitled:
Us Bank Trustees Limited Acting as Security Agent on Behalf of the Secured Parties (As Defined Therein)
Bip Bermuda Holdings Vi Limited as Original Bondholder and Secured Party (As Defined Therein)
U.S. Bank Trustees Limited (Acting as Security Agent on Behalf of the Secured Parties (Each as Defined Therein))
Bip Bermuda Holdings Vi Limited (As Original Bondholder and Secured Party (as Defined Therein))

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 8 June 2017
Persons entitled: U.S Bank Trustees Limited (Acting as Security Agent (as Defined in the Charge))

Classification: A registered charge
Outstanding

Filing History

8 February 2024Satisfaction of charge 107540330001 in full (1 page)
8 February 2024Satisfaction of charge 107540330002 in full (1 page)
7 February 2024Satisfaction of charge 107540330003 in full (1 page)
12 October 2023Termination of appointment of Cheryl Xue Bai as a director on 12 September 2023 (1 page)
12 October 2023Appointment of Mr Ilyas Ahmad as a director on 11 October 2023 (2 pages)
20 September 2023Termination of appointment of Carol Ann Rotsey as a director on 13 September 2023 (1 page)
6 July 2023Appointment of Cheryl Xue Bai as a director on 4 July 2023 (2 pages)
5 July 2023Full accounts made up to 31 December 2022 (20 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (20 pages)
15 September 2022Appointment of Ms Carol Ann Rotsey as a director on 12 September 2022 (2 pages)
15 September 2022Appointment of Mr Sadiq Abubakar Tindiey as a director on 12 September 2022 (2 pages)
15 September 2022Termination of appointment of Ilyas Ahmad as a director on 12 September 2022 (1 page)
15 September 2022Termination of appointment of Bronte Louise Somes as a director on 12 September 2022 (1 page)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
14 October 2021Registered office address changed from 5 Broadgate London EC2M 2QS United Kingdom to 8 Sackville Street London W1S 3DG on 14 October 2021 (1 page)
14 October 2021Appointment of Crestbridge Uk Limited as a secretary on 14 October 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (20 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (20 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 31 December 2018 (21 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
29 April 2019Amended full accounts made up to 31 December 2017 (19 pages)
25 March 2019Director's details changed for Ilyas Ahmad on 25 March 2019 (2 pages)
19 December 2018Solvency Statement dated 12/12/18 (1 page)
19 December 2018Statement of capital on 19 December 2018
  • EUR 1,130,520.9398
(3 pages)
19 December 2018Resolutions
  • RES13 ‐ Cancle share premium 12/12/2018
(1 page)
19 December 2018Statement by Directors (1 page)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
8 June 2018Statement of capital following an allotment of shares on 29 September 2017
  • EUR 1,130,520.9398
(4 pages)
24 May 2018Change of details for Ubs Asset Management Funds Ltd as a person with significant control on 29 September 2017 (2 pages)
23 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
16 May 2018Change of details for Ubs Asset Management Funds Ltd as a person with significant control on 16 May 2018 (2 pages)
23 April 2018Appointment of Ilyas Ahmad as a director on 5 April 2018 (2 pages)
23 April 2018Termination of appointment of Mokhtar Abdallaoui-Maan as a director on 5 April 2018 (2 pages)
8 November 2017Sub-division of shares on 29 September 2017 (4 pages)
8 November 2017Sub-division of shares on 29 September 2017 (4 pages)
11 October 2017Notification of Ubs Asset Management Funds Ltd as a person with significant control on 4 May 2017 (2 pages)
11 October 2017Notification of Ubs Asset Management Funds Ltd as a person with significant control on 4 May 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
13 September 2017Registration of charge 107540330003, created on 25 August 2017 (61 pages)
13 September 2017Registration of charge 107540330003, created on 25 August 2017 (61 pages)
7 July 2017Registration of charge 107540330002, created on 26 June 2017 (37 pages)
8 June 2017Registration of charge 107540330001, created on 2 June 2017 (33 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • EUR 1
(20 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • EUR 1
(20 pages)
4 May 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
4 May 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)