ALCENTRA UK DLF GP LIMITED

Register to unlock more data on OkredoRegister

ALCENTRA UK DLF GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08240781

Incorporation date

04/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2012)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/03/2026
Change of details for Alcentra Asset Management Limited as a person with significant control on 2026-01-26
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon13/08/2025
Appointment of Mrs Isneha Sunkur as a director on 2025-08-12
dot icon12/08/2025
Termination of appointment of Victoria Ruth Curran as a director on 2025-08-06
dot icon15/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon03/02/2025
Registered office address changed from 125 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-02-03
dot icon03/02/2025
Change of details for Alcentra Asset Management Limited as a person with significant control on 2024-01-02
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
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 icon05/03/2024
Director's details changed for Mr Michael Anthony Burbidge on 2024-03-05
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 icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon01/02/2023
Full accounts made up to 2022-06-30
dot icon03/01/2023
Appointment of Miss Victoria Ruth Curran as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mrs Ivee Gervasio as a director on 2022-12-20
dot icon20/12/2022
Termination of appointment of Christopher Michael Warnes as a director on 2022-12-20
dot icon20/12/2022
Termination of appointment of Coral Suzanne Bidel as a director on 2022-12-20
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
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 icon07/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2021
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon05/03/2021
Director's details changed for Mr Christopher Michael Warnes on 2020-08-10
dot icon05/03/2021
Director's details changed for Mr Marc Speight on 2019-08-01
dot icon10/09/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 125 6th Floor 125 London Wall London EC2Y 5AS on 2020-09-10
dot icon16/04/2020
Full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon05/03/2019
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 icon26/04/2018
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 icon12/04/2018
Appointment of Mr Marc Speight as a director on 2018-03-30
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 icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon01/03/2018
Full accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/10/2017
Change of details for Alcentra Asset Management Limited as a person with significant control on 2017-01-23
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-10-04 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 icon27/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon27/10/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon22/07/2015
Termination of appointment of Kenneth Alexander Graham as a director on 2014-12-31
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
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 icon23/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon23/10/2014
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2014-03-31
dot icon07/04/2014
Registered office address changed from C/O C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 2014-04-07
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/11/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon07/11/2013
Termination of appointment of Sanne Group (Uk) Limited as a secretary
dot icon31/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Kenneth Alexander Graham on 2013-10-03
dot icon31/10/2013
Director's details changed for Mr Martin Charles Schnaier on 2013-10-03
dot icon12/07/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon12/07/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon05/12/2012
Registered office address changed from 34 Clarges Street London W1J 7EJ United Kingdom on 2012-12-05
dot icon22/10/2012
Secretary's details changed for Sanne Securitisation Limited on 2012-10-05
dot icon04/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon04/10/2012
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
05/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saout, James
Director
29/03/2018 - 14/12/2018
1
Surnam, Beejadhursingh Mahen
Director
21/04/2016 - 20/07/2021
46
Speight, Marc
Director
24/04/2018 - Present
21
Schnaier, Martin Charles
Director
04/10/2012 - 29/03/2018
77
Saout, James Robert
Director
04/11/2014 - 21/04/2016
33

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCENTRA UK DLF GP LIMITED

ALCENTRA UK DLF GP LIMITED is an(a) Active company incorporated on 04/10/2012 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 GP LIMITED?

toggle

ALCENTRA UK DLF GP LIMITED is currently Active. It was registered on 04/10/2012 .

Where is ALCENTRA UK DLF GP LIMITED located?

toggle

ALCENTRA UK DLF GP LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does ALCENTRA UK DLF GP LIMITED do?

toggle

ALCENTRA UK DLF 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 GP LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.