ALDERMANBURY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALDERMANBURY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936272

Incorporation date

29/02/2000

Size

Full

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Director's details changed for Mrs Clare Louise Johns on 2025-07-09
dot icon13/06/2025
Withdrawal of a person with significant control statement on 2025-06-13
dot icon13/06/2025
Notification of Jpmorgan Chase & Co. as a person with significant control on 2025-06-13
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Andrea De Zordo as a director on 2023-09-07
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Statement by Directors
dot icon21/06/2023
Solvency Statement dated 20/06/23
dot icon21/06/2023
Statement of capital on 2023-06-21
dot icon21/06/2023
Cessation of J.P. Morgan Capital Financing Limited as a person with significant control on 2023-06-21
dot icon21/06/2023
Notification of a person with significant control statement
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon19/01/2023
Director's details changed for Andrea De Zordo on 2023-01-17
dot icon07/12/2022
Appointment of Mrs Jennifer Margaret Ballinger as a director on 2022-12-07
dot icon02/12/2022
Termination of appointment of James Anthony Paul Chatters as a director on 2022-12-01
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Appointment of Nazy Namazi as a director on 2022-03-28
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon01/12/2021
Termination of appointment of Ijeoma Ekwueme-Okoli as a director on 2021-12-01
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Change of details for J.P. Morgan Capital Financing Limited as a person with significant control on 2016-04-06
dot icon06/07/2021
Cessation of The Bear Stearns Companies Llc as a person with significant control on 2016-04-06
dot icon05/03/2021
Appointment of Ms Ijeoma Ekwueme-Okoli as a director on 2021-03-03
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon07/01/2021
Termination of appointment of Luiz Eduardo De Salvo as a director on 2021-01-07
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Appointment of Mr James Anthony Paul Chatters as a director on 2020-08-13
dot icon23/07/2020
Termination of appointment of Stephen Michael White as a director on 2020-07-23
dot icon24/02/2020
Termination of appointment of David Alexander Fellowes-Freeman as a director on 2020-02-24
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon02/09/2018
Notification of J.P. Morgan Capital Financing Limited as a person with significant control on 2016-04-06
dot icon03/07/2018
Resolutions
dot icon20/06/2018
Appointment of Luiz Eduardo De Salvo as a director on 2018-06-13
dot icon12/03/2018
Termination of appointment of Timothy Dudley Cameron Johnston as a director on 2018-03-07
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon18/12/2017
Appointment of Mrs Clare Louise Johns as a director on 2017-12-04
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Termination of appointment of Nicolas Vilar as a director on 2017-05-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon15/12/2016
Appointment of Kimberley Harden Taylor as a director on 2016-09-16
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Termination of appointment of Sharon Ann O'connor as a director on 2016-07-01
dot icon22/03/2016
Appointment of Timothy Dudley Cameron Johnston as a director on 2016-03-08
dot icon17/03/2016
Termination of appointment of David John Robertson as a director on 2016-03-08
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Nicolas Vilar as a director on 2015-12-08
dot icon16/12/2015
Statement by Directors
dot icon16/12/2015
Statement of capital on 2015-12-16
dot icon16/12/2015
Solvency Statement dated 16/12/15
dot icon16/12/2015
Resolutions
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/08/2015
Statement by Directors
dot icon28/08/2015
Statement of capital on 2015-08-28
dot icon28/08/2015
Solvency Statement dated 27/08/15
dot icon28/08/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/12/2014
Appointment of Andrea De Zordo as a director on 2014-09-26
dot icon26/09/2014
Termination of appointment of Laurent Alain Marquis as a director on 2014-09-26
dot icon31/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Sharon Ann O'connor as a director on 2014-06-24
dot icon01/07/2014
Termination of appointment of Ian Lyall as a director
dot icon09/06/2014
Termination of appointment of Karim Khelil as a director
dot icon04/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr David Alexander Fellowes-Freeman on 2013-09-02
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Michael Openshaw as a director
dot icon07/08/2013
Termination of appointment of Dimitrios Nikolakopoulos as a director
dot icon13/03/2013
Appointment of Mr Stephen Michael White as a director
dot icon13/03/2013
Termination of appointment of Nigel Collett as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/01/2013
Appointment of Laurent Alain Marquis as a director
dot icon04/12/2012
Termination of appointment of Andrea Angelone as a director
dot icon08/10/2012
Director's details changed for Mr Karim Khelil on 2011-02-22
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/07/2012
Termination of appointment of Ian Lyall as a secretary
dot icon06/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon20/02/2012
Director's details changed for Mr Karim Khelil on 2012-02-17
dot icon17/02/2012
Director's details changed for Mr David Alexander Fellowes-Freeman on 2012-02-16
dot icon16/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon14/02/2012
Director's details changed for Mr David John Robertson on 2012-02-13
dot icon13/02/2012
Director's details changed for Mr Dimitrios Nikolakopoulos on 2012-02-10
dot icon13/02/2012
Director's details changed for Mr Michael Andrew Openshaw on 2012-02-10
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon09/02/2012
Secretary's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon09/02/2012
Director's details changed for Andrea Giovanni Angelone on 2012-02-09
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/01/2012
Appointment of David Alexander Fellowes-Freeman as a director
dot icon10/11/2011
Termination of appointment of Andrew Powell as a director
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-01
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2010
Termination of appointment of Michael Openshaw as a director
dot icon02/08/2010
Appointment of Mr Michael Andrew Openshaw as a director
dot icon07/07/2010
Appointment of Michael Andrew Openshaw as a director
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2010
Termination of appointment of Mansoor Sirinathsingh as a director
dot icon17/05/2010
Appointment of Mr Karim Khelil as a director
dot icon17/05/2010
Termination of appointment of Rohit Sharma as a director
dot icon17/05/2010
Termination of appointment of Frederic Mouchel as a director
dot icon16/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 01/02/09; full list of members; amend
dot icon31/07/2009
Memorandum and Articles of Association
dot icon31/07/2009
Resolutions
dot icon31/07/2009
Amending 88(2)
dot icon21/05/2009
Director appointed mr dimitrios nikolakopoulos
dot icon19/05/2009
Director appointed mr andrew richard powell
dot icon30/04/2009
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon30/04/2009
Appointment terminated director daniel baker
dot icon28/04/2009
Director appointed mr david john robertson
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2009
Return made up to 01/02/09; full list of members
dot icon16/02/2009
Appointment terminated director neil mccormick
dot icon27/01/2009
Memorandum and Articles of Association
dot icon27/01/2009
Statement of affairs
dot icon27/01/2009
Ad 09/01/09\usd si 862624710@1=862624710\usd ic 520000000/1382624710\
dot icon27/01/2009
Nc inc already adjusted 09/01/09
dot icon27/01/2009
Resolutions
dot icon01/12/2008
Appointment terminated director maria alvarez
dot icon17/10/2008
Appointment terminated director andrew perryman
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Director appointed rohit sharma
dot icon13/08/2008
Memorandum and Articles of Association
dot icon13/08/2008
Ad 04/08/08\usd si 500000000@1=500000000\usd ic 20000000/520000000\
dot icon13/08/2008
Nc inc already adjusted 01/08/08
dot icon13/08/2008
Resolutions
dot icon05/08/2008
Director appointed daniel robert baker
dot icon25/06/2008
Director appointed nigel john david collett
dot icon31/01/2008
Return made up to 01/02/08; full list of members
dot icon10/12/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon25/04/2007
Memorandum and Articles of Association
dot icon25/04/2007
Ad 12/04/07--------- us$ si 19999999@1=19999999 us$ ic 1/20000000
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Nc inc already adjusted 12/04/07
dot icon23/04/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon26/02/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
New director appointed
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Director's particulars changed
dot icon14/07/2005
Director's particulars changed
dot icon14/07/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon09/02/2005
Return made up to 01/02/05; full list of members
dot icon15/12/2004
Secretary's particulars changed;director's particulars changed
dot icon15/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon28/04/2004
Director's particulars changed
dot icon19/04/2004
Director resigned
dot icon16/02/2004
Return made up to 01/02/04; full list of members
dot icon14/01/2004
Secretary resigned
dot icon31/12/2003
New director appointed
dot icon31/12/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed
dot icon27/03/2003
Certificate of change of name
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon03/01/2003
Director resigned
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon02/11/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon06/07/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned;director resigned
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon12/12/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon20/07/2000
Director's particulars changed
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon17/05/2000
Memorandum and Articles of Association
dot icon17/05/2000
Resolutions
dot icon15/05/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon15/05/2000
Registered office changed on 15/05/00 from: 200 aldersgate street london EC1A 4HD
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon11/05/2000
Certificate of change of name
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Martin Edgar
Nominee Director
29/02/2000 - 09/05/2000
1218
Layton, Matthew Robert
Nominee Director
29/02/2000 - 09/05/2000
645
Collett, Nigel John David
Director
09/06/2008 - 08/03/2013
39
Mouchel, Frederic Marie Pierre
Director
29/10/2007 - 14/05/2010
10
Edsparr, Patrik Lennart
Director
04/04/2002 - 01/04/2005
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERMANBURY INVESTMENTS LIMITED

ALDERMANBURY INVESTMENTS LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. There are currently 5 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 ALDERMANBURY INVESTMENTS LIMITED?

toggle

ALDERMANBURY INVESTMENTS LIMITED is currently Active. It was registered on 29/02/2000 .

Where is ALDERMANBURY INVESTMENTS LIMITED located?

toggle

ALDERMANBURY INVESTMENTS LIMITED is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does ALDERMANBURY INVESTMENTS LIMITED do?

toggle

ALDERMANBURY INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALDERMANBURY INVESTMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-13 with no updates.