Warning: file_put_contents(c/4b2230c8c7e80ef55826f19693480cc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alantra Corporate Finance Llp, B2 5AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALANTRA CORPORATE FINANCE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alantra Corporate Finance Llp. The company was founded 20 years ago and was given the registration number OC306421. The firm's registered office is in BIRMINGHAM. You can find them at Bank House, 8 Cherry Street, Birmingham, . This company's SIC code is None Supplied.

Company Information

Name:ALANTRA CORPORATE FINANCE LLP
Company Number:OC306421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Bank House, 8 Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn End, 49 Park Avenue, Solihull, B91 3EJ

Llp Designated Member01 March 2004Active
25, Cannon Street, London, England, EC4M 5SB

Llp Designated Member24 December 2003Active
25, Cannon Street, London, England, EC4M 5SB

Llp Designated Member01 March 2004Active
25, Cannon Street, London, England, EC4M 5SB

Llp Designated Member07 January 2013Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 February 2016Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 February 2016Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member24 June 2019Active
2a, Carnarvon Road, West Bridgford, Nottingham, United Kingdom, NG2 6DE

Llp Member01 March 2004Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member31 December 2018Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member21 March 2016Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member18 February 2019Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 May 2007Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member31 December 2018Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Member02 August 2017Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 January 2024Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 February 2017Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member19 April 2021Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 February 2016Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member31 December 2018Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member21 March 2016Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member31 December 2018Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member05 June 2017Active
25, Cannon Street, London, England, EC4M 5SB

Llp Member01 February 2016Active
29, Calle Jose Ortega Y Gasset 29, 28006 Madrid, Spain,

Corporate Llp Member30 September 2021Active
35, Brueton Avenue, Solihull, B91 3EN

Llp Designated Member01 March 2004Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member04 October 2010Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member04 February 2013Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member01 March 2004Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member01 March 2004Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member01 May 2005Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member01 February 2016Active
5 Manor Court Off East Road, Wymeswold, , LE12 6ST

Llp Designated Member24 December 2003Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Designated Member01 October 2004Active
The Mount, Eastgate, Hornton, Oxon, , OX15 6BT

Llp Member01 May 2005Active
Bank House, 8 Cherry Street, Birmingham, B2 5AL

Llp Member01 June 2011Active

People with Significant Control

Mr Steve Currie
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Tim Trotter
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Francis Slattery
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Mark Farlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr James Andrew Currie
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:25, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew Shellard
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:25, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Keith Andrew Pickering
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:25, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard John Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:25, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-19Officers

Termination member limited liability partnership with name termination date.

Download
2024-02-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-01-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-10-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-09-04Officers

Termination member limited liability partnership with name termination date.

Download
2022-08-30Officers

Termination member limited liability partnership with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-10-06Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-12Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Change person member limited liability partnership with name change date.

Download
2021-05-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-03-24Officers

Change corporate member limited liability partnership with name change date.

Download
2021-02-04Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.