This company is commonly known as Allium Lending Group Limited. The company was founded 8 years ago and was given the registration number 10028311. The firm's registered office is in LONDON. You can find them at Imperial House, 15 - 19 Kingsway, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | ALLIUM LENDING GROUP LIMITED |
---|---|---|
Company Number | : | 10028311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB | Director | 05 May 2022 | Active |
Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 05 May 2022 | Active |
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN | Director | 26 February 2016 | Active |
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN | Director | 25 May 2018 | Active |
8th Floor, Imperial House, 15-19 Kingsway, London, United Kingdom, WC2B 6UN | Director | 28 March 2019 | Active |
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB | Director | 28 March 2019 | Active |
Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 28 January 2020 | Active |
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB | Director | 28 March 2019 | Active |
Flat 9, 87 Marylebone High Street, London, United Kingdom, W1U 4QU | Director | 26 February 2016 | Active |
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN | Director | 25 May 2018 | Active |
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN | Director | 25 May 2018 | Active |
8, Hanover Street, London, England, W1S 1YQ | Director | 13 January 2017 | Active |
Tandem Money Limited | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Hogarth House, 136 High Holborn, London, United Kingdom, WC1V 6PX |
Nature of control | : |
|
Mr Adam Digby Knight | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN |
Nature of control | : |
|
Honeycomb Investment Trust Plc | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Veritas House, 125, Finsbury Pavement, London, England, EC2A 1NQ |
Nature of control | : |
|
Aurium Gd Llp | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 86, Brook Street, London, England, W1K 5AY |
Nature of control | : |
|
Greenstone Management Llp | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grant Thornton House, Melton Street, London, England, NW1 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Address | Change sail address company with old address new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-07 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.