UKBizDB.co.uk

ALTLENDING (UK) LTD

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

This company is commonly known as Altlending (uk) Ltd. The company was founded 11 years ago and was given the registration number 08509782. The firm's registered office is in LONDON. You can find them at 48 Warwick Street, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:ALTLENDING (UK) LTD
Company Number:08509782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:48 Warwick Street, London, England, W1B 5NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Regent Street, London, England, W1B 5FE

Director16 March 2018Active
120, Regent Street, London, England, W1B 5FE

Director16 March 2018Active
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Secretary30 April 2013Active
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director30 April 2013Active
12, Walton Crescent, Oxford, England, OX1 2JG

Director10 June 2014Active
Ropemaker Place Level 12, 25 Ropemaker Street, London, England, EC2Y 9LY

Director16 July 2013Active
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director25 March 2014Active
24, Rue De Bragance, Luxembourg, Luxembourg, L-1255

Director23 May 2014Active
Ropemaker Place Level 12, 25 Ropemaker Street, London, England, EC2Y 9LY

Director26 September 2013Active
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director25 March 2014Active
48, Warwick Street, London, England, W1B 5NL

Director23 May 2014Active
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director30 April 2013Active

People with Significant Control

Trufin Plc
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:120, Regent Street, London, England, W1B 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Satago Financial Solutions Limited
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:Heron House, 4 Bentinck Street, London, England, W1U 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Graham Niell
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:10 Portman Square, 3rd Floor, London, W1H 6AZ
Nature of control:
  • Significant influence or control
Mr Simon Henry Kenner
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:10 Portman Square, 3rd Floor, London, W1H 6AZ
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-15Dissolution

Dissolution application strike off company.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Address

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

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-01-12Address

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

Download

Copyright © 2024. All rights reserved.