UKBizDB.co.uk

ALLIUM LENDING GROUP LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director05 May 2022Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director05 May 2022Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director26 February 2016Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director25 May 2018Active
8th Floor, Imperial House, 15-19 Kingsway, London, United Kingdom, WC2B 6UN

Director28 March 2019Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director28 March 2019Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director28 January 2020Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director28 March 2019Active
Flat 9, 87 Marylebone High Street, London, United Kingdom, W1U 4QU

Director26 February 2016Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director25 May 2018Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director25 May 2018Active
8, Hanover Street, London, England, W1S 1YQ

Director13 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Address

Change sail address company with old address new address.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-07Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.