UKBizDB.co.uk

ALTERNATIVE CREDIT INVESTMENTS PLC

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

This company is commonly known as Alternative Credit Investments Plc. The company was founded 10 years ago and was given the registration number 08805459. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:ALTERNATIVE CREDIT INVESTMENTS PLC
Company Number:08805459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:6th Floor, 65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 June 2022Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 March 2021Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 March 2021Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 March 2021Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 March 2021Active
1, Finsbury Circus, London, United Kingdom, EC2M 7SH

Secretary06 December 2013Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary28 April 2014Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Corporate Secretary20 February 2015Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director10 June 2016Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director12 February 2014Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director12 February 2014Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director19 April 2018Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director12 February 2014Active
1, Finsbury Circus, London, United Kingdom, EC2M 7SH

Director06 December 2013Active
1, Finsbury Circus, London, United Kingdom, EC2M 7SH

Director06 December 2013Active

People with Significant Control

Waterfall Eit Uk Limited
Notified on:16 March 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-07-24Address

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

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-11Capital

Capital variation of rights attached to shares.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Address

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

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Appoint corporate secretary company with name date.

Download
2022-06-06Address

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

Download

Copyright © 2024. All rights reserved.