UKBizDB.co.uk

ALTERRA CORPORATE CAPITAL 4 LIMITED

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

This company is commonly known as Alterra Corporate Capital 4 Limited. The company was founded 21 years ago and was given the registration number 04598913. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTERRA CORPORATE CAPITAL 4 LIMITED
Company Number:04598913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary28 February 2007Active
20, Fenchurch Street, London, England, EC3M 3AZ

Secretary30 September 2013Active
12 Hildenbrook Farm, Riding Lane, Hildenborough, TN11 9JN

Secretary16 March 2004Active
1 Ninehams Close, Caterham, CR3 5LQ

Secretary22 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 2002Active
20, Fenchurch Street, London, EC3M 3AZ

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

Director17 December 2013Active
Ormondhurst, Heathfield Road, Woking, GU22 7JG

Director30 September 2008Active
108 Kidbrooke Park Road, London, SE3 0DX

Director30 September 2003Active
The Old Chapel, Byfleets Lane, Warnham, Horsham, RH12 3PD

Director28 January 2004Active
The Old Chapel, Byfleets Lane, Warnham, Horsham, RH12 3PD

Director22 November 2002Active
Panorama, 29 Salt Kettle Road, Paget, Bermuda, PG 01

Director01 April 2005Active
20, Fenchurch Street, London, England, EC3M 3AZ

Director31 May 2013Active
41 Tuckers Town Road, St George's, Bermuda,

Director01 April 2005Active
70, Gracechurch Street, London, EC3V 0XL

Director20 June 2007Active
Thurgarton Lodge, Thurgarton, Norwich, NR11 7PG

Director02 June 2004Active
Ditton Place, 12 Bourneside, Virginia Water, GU25 4LZ

Director01 April 2005Active
70, Gracechurch Street, London, EC3V 0XL

Director19 December 2011Active
70, Gracechurch Street, London, EC3V 0XL

Director06 November 2008Active
1 Ninehams Close, Caterham, CR3 5LQ

Director22 November 2002Active
28 South Road, Warwick, Bermuda, WK 02

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

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

Director28 October 2009Active
20, Fenchurch Street, London, England, EC3M 3AZ

Director17 December 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2023-08-10Insolvency

Legacy.

Download
2023-08-10Capital

Legacy.

Download
2023-08-10Resolution

Resolution.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation 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
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.