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.
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 | : |
|
Registered Address | : | 48 Warwick Street, London, England, W1B 5NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Regent Street, London, England, W1B 5FE | Director | 16 March 2018 | Active |
120, Regent Street, London, England, W1B 5FE | Director | 16 March 2018 | Active |
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Secretary | 30 April 2013 | Active |
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Director | 30 April 2013 | Active |
12, Walton Crescent, Oxford, England, OX1 2JG | Director | 10 June 2014 | Active |
Ropemaker Place Level 12, 25 Ropemaker Street, London, England, EC2Y 9LY | Director | 16 July 2013 | Active |
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Director | 25 March 2014 | Active |
24, Rue De Bragance, Luxembourg, Luxembourg, L-1255 | Director | 23 May 2014 | Active |
Ropemaker Place Level 12, 25 Ropemaker Street, London, England, EC2Y 9LY | Director | 26 September 2013 | Active |
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Director | 25 March 2014 | Active |
48, Warwick Street, London, England, W1B 5NL | Director | 23 May 2014 | Active |
Level 34 Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Director | 30 April 2013 | Active |
Trufin Plc | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 120, Regent Street, London, England, W1B 5FE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-15 | Dissolution | Dissolution application strike off company. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.