UKBizDB.co.uk

ALTERRA CORPORATE CAPITAL 3 LIMITED

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

This company is commonly known as Alterra Corporate Capital 3 Limited. The company was founded 21 years ago and was given the registration number 04513846. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ALTERRA CORPORATE CAPITAL 3 LIMITED
Company Number:04513846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:20 Fenchurch Street, London, EC3M 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, EC3M 3AZ

Secretary01 October 2019Active
20, Fenchurch Street, London, EC3M 3AZ

Director01 August 2020Active
20, Fenchurch Street, London, EC3M 3AZ

Director01 January 2018Active
20, Fenchurch Street, London, EC3M 3AZ

Director01 November 2021Active
49, Leadenhall Street, London, England, EC3A 2EA

Secretary20 December 2005Active
20, Fenchurch Street, London, England, EC3M 3AZ

Secretary30 September 2013Active
6 Tufa Close, Walderslade Woods, Chatham, ME5 9LU

Secretary16 August 2002Active
27 Parsonage Close, Duxford, CB2 4SJ

Director16 August 2002Active
20, Fenchurch Street, London, EC3M 3AZ

Director03 December 2019Active
20, Fenchurch Street, London, England, EC3M 3AZ

Director17 December 2013Active
12 Hildenbrook Farm, Riding Lane, Hildenborough, TN11 9JN

Director20 December 2005Active
Panorama, 29 Salt Kettle Road, Paget, Bermuda, PG 01

Director20 December 2005Active
20, Fenchurch Street, London, England, EC3M 3AZ

Director31 May 2013Active
2 The Firs, Dartford Road, Bexley, DA5 2AX

Director26 September 2002Active
41 Tuckers Town Road, St George's, Bermuda,

Director20 December 2005Active
4th, Floor 70 Gracechurch Street, London, EC3V 0XL

Director20 June 2007Active
4th, Floor 70 Gracechurch Street, London, EC3V 0XL

Director19 December 2011Active
1 Richborough Drive, Strood, ME2 3LU

Director26 September 2002Active
4th, Floor 70 Gracechurch Street, London, EC3V 0XL

Director06 November 2008Active
28 South Road, Warwick, Bermuda, WK 02

Director20 June 2007Active
4th, Floor 70 Gracechurch Street, London, EC3V 0XL

Director06 November 2008Active
49, Leadenhall Street, London, England, EC3A 2EA

Director31 May 2013Active
3 The Hollies, New Barn, DA3 7HU

Director26 September 2002Active
20, Fenchurch Street, London, England, EC3M 3AZ

Director17 December 2013Active

People with Significant Control

Alterra Capital Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3AZ
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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.