ALCENTRA UK DLF CIP GP LIMITED

Register to unlock more data on OkredoRegister

ALCENTRA UK DLF CIP GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC437392

Incorporation date

22/11/2012

Size

Small

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon12/08/2025
Termination of appointment of Victoria Ruth Curran as a director on 2025-08-06
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon03/02/2025
Director's details changed for Mr Michael Anthony Burbidge on 2025-01-24
dot icon03/02/2025
Director's details changed for Mr Marc William Speight on 2025-01-24
dot icon03/02/2025
Director's details changed for Miss Victoria Ruth Curran on 2025-01-24
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon03/04/2024
Accounts for a small company made up to 2023-06-30
dot icon05/03/2024
Termination of appointment of Keith David Miller as a director on 2024-02-29
dot icon05/03/2024
Appointment of Mr Michael Anthony Burbidge as a director on 2024-03-01
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon14/11/2023
Termination of appointment of Ivee Rachel Briones Gervasio as a director on 2023-11-14
dot icon14/11/2023
Appointment of Mr Keith David Miller as a director on 2023-11-14
dot icon02/02/2023
Full accounts made up to 2022-06-30
dot icon03/01/2023
Appointment of Mrs Ivee Gervasio as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Christopher Michael Warnes as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Coral Suzanne Bidel as a director on 2022-12-20
dot icon21/12/2022
Appointment of Miss Victoria Ruth Curran as a director on 2022-12-20
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon26/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/11/2021
Director's details changed for Ms Coral Suzanne Bidel on 2021-07-20
dot icon29/07/2021
Appointment of Ms Coral Suzanne Bidel as a director on 2021-07-20
dot icon29/07/2021
Termination of appointment of Beejadhursingh Mahen Surnam as a director on 2021-07-20
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon30/12/2020
Director's details changed for Mr Marc Speight on 2019-08-01
dot icon25/11/2020
Change of details for Alcentra Asset Management Limited as a person with significant control on 2017-01-23
dot icon24/11/2020
Director's details changed for Mr Christopher Michael Warnes on 2020-08-10
dot icon24/11/2020
Director's details changed for Mr Beejadhursingh Mahen Surnam on 2020-08-10
dot icon24/11/2020
Director's details changed for Mr Marc Speight on 2020-08-10
dot icon24/11/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon01/03/2019
Full accounts made up to 2018-06-30
dot icon08/01/2019
Appointment of Mr Christopher Michael Warnes as a director on 2018-12-14
dot icon27/12/2018
Termination of appointment of James Saout as a director on 2018-12-14
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/05/2018
Director's details changed for Mr Marc Speight on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr James Saout on 2018-05-22
dot icon25/04/2018
Appointment of Mr Marc Speight as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Marc Speight as a director on 2018-04-23
dot icon23/04/2018
Appointment of Mr Marc Speight as a director on 2018-04-23
dot icon03/04/2018
Appointment of Mr James Saout as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Martin Charles Schnaier as a director on 2018-03-29
dot icon05/03/2018
Full accounts made up to 2017-06-30
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon25/11/2016
Director's details changed for Mr Beejadhursingh Mahen Surnam on 2016-04-21
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/04/2016
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 2016-04-21
dot icon22/04/2016
Termination of appointment of James Robert Saout as a director on 2016-04-21
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr James Robert Saout on 2015-07-20
dot icon01/12/2015
Director's details changed for Mr Martin Charles Schnaier on 2015-07-20
dot icon01/12/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon22/07/2015
Termination of appointment of Kenneth Alexander Graham as a director on 2014-12-31
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mr Kenneth Alexander Graham on 2014-03-31
dot icon19/12/2014
Director's details changed for Mr Martin Charles Schnaier on 2014-03-31
dot icon06/11/2014
Appointment of Mr James Robert Saout as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Jason Christopher Bingham as a director on 2014-11-04
dot icon16/04/2014
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon16/04/2014
Termination of appointment of Sanne Group (Uk) Limited as a secretary
dot icon08/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Sanne Group (Uk) Limited on 2013-12-01
dot icon19/12/2013
Director's details changed for Mr Kenneth Alexander Graham on 2013-12-01
dot icon18/07/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon18/07/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon22/11/2012
Termination of appointment of Burness Llp as a secretary
dot icon22/11/2012
Appointment of Mr Martin Charles Schnaier as a director
dot icon22/11/2012
Appointment of Mr Kenneth Alexander Graham as a director
dot icon22/11/2012
Termination of appointment of Gary Gray as a director
dot icon22/11/2012
Termination of appointment of Burness (Directors) Limited as a director
dot icon22/11/2012
Appointment of Sanne Group (Uk) Limited as a secretary
dot icon22/11/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon22/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
22/11/2012 - 22/11/2012
991
Burbidge, Michael Anthony
Director
01/03/2024 - Present
12
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
22/11/2012 - 21/03/2014
115
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
21/03/2014 - Present
129
Schnaier, Martin Charles
Director
22/11/2012 - 29/03/2018
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCENTRA UK DLF CIP GP LIMITED

ALCENTRA UK DLF CIP GP LIMITED is an(a) Dissolved company incorporated on 22/11/2012 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCENTRA UK DLF CIP GP LIMITED?

toggle

ALCENTRA UK DLF CIP GP LIMITED is currently Dissolved. It was registered on 22/11/2012 and dissolved on 02/12/2025.

Where is ALCENTRA UK DLF CIP GP LIMITED located?

toggle

ALCENTRA UK DLF CIP GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does ALCENTRA UK DLF CIP GP LIMITED do?

toggle

ALCENTRA UK DLF CIP GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALCENTRA UK DLF CIP GP LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.