UKBizDB.co.uk

CAPITAL ALLIANCE FINANCE (UK) LIMITED

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

This company is commonly known as Capital Alliance Finance (uk) Limited. The company was founded 18 years ago and was given the registration number 05584122. The firm's registered office is in LONDON. You can find them at 37 Panton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITAL ALLIANCE FINANCE (UK) LIMITED
Company Number:05584122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Panton Street, London, SW1Y 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, International House, 41 The Parade, St Helier, JE2 3QQ

Corporate Secretary27 August 2009Active
1st, Floor, 2 Savoy Court, Strand, London, WC2R 0EZ

Corporate Secretary05 October 2005Active
37, Panton Street, London, England, SW1Y 4EA

Corporate Secretary23 September 2013Active
First Floor International House, 41 The Parade, St Helier, Jersey, Channel Islands, JE2 3QQ

Director05 October 2005Active
First Floor International House, 41, The Parade, St Helier, Jersey, Channel Islands, JE2 3QQ

Director05 October 2005Active
37, Panton Street, London, England, SW1Y 4EA

Director31 March 2016Active
37, Panton Street, London, England, SW1Y 4EA

Director23 September 2013Active
First Floor International House, 41, The Parade, St Helier, Jersey,Channel Islands, JE2 3QQ

Director05 October 2005Active
First Floor International House, 41, The Parade, St Helier, Jersey, Channel Islands, JE2 3QQ

Director05 October 2005Active
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF

Director04 September 2013Active
First Floor International House, 41 The Parade, St. Helier, Jersey, Jersey, JE2 3QQ

Director13 February 2012Active
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF

Director04 September 2013Active
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF

Director04 September 2013Active
15, Union Street, Union Street St. Helier, Jersey, Channel Islands, JE2 3RF

Director04 September 2013Active
First Floor International House, 41 The Parade, St Helier, Jersey, JE2 3QQ

Director07 September 2012Active
First Floor International House, 41, The Parade, St Helier, Jersey, United Kingdom, JE2 3QQ

Director23 July 2010Active
37, Panton Street, London, England, SW1Y 4EA

Director31 March 2016Active
First Floor International House, 41 The Parade, St Helier, Jersey, United Kingdom, JE2 3QQ

Director23 July 2010Active

People with Significant Control

Mr Alexander Paul Pretorius
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:South African
Address:37, Panton Street, London, SW1Y 4EA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Dissolution

Dissolution withdrawal application strike off company.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2016-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.