ALDERMORE GROUP PLC

Register to unlock more data on OkredoRegister

ALDERMORE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06764335

Incorporation date

03/12/2008

Size

Group

Contacts

Registered address

Registered address

C/O ALDERMORE BANK PLC, 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon15/04/2026
Appointment of Mr Adrian John Sainsbury as a director on 2026-04-09
dot icon29/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon05/01/2026
Termination of appointment of Richard Lee Banks as a director on 2026-01-05
dot icon05/12/2025
Appointment of Mr Paul Joseph Lawrence as a director on 2025-12-01
dot icon05/11/2025
Appointment of Mr Rajendra Makanjee as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Steven Martin Cooper as a director on 2025-10-31
dot icon20/10/2025
Group of companies' accounts made up to 2025-06-30
dot icon18/09/2025
Appointment of Louise Jeanette Britnell as a director on 2025-09-15
dot icon18/09/2025
Termination of appointment of Ralph Douglas Coates as a director on 2025-09-15
dot icon28/05/2025
Termination of appointment of John Charles Fortescue Hitchins as a director on 2025-05-28
dot icon28/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon24/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon12/07/2024
Appointment of Mr Alasdair Bruce Lenman as a director on 2024-07-01
dot icon02/04/2024
Termination of appointment of Alan Patrick Pullinger as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Hetash Surendrakumar Kellan as a director on 2024-03-31
dot icon02/04/2024
Appointment of Markos George Davias as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mary Seemane Vilakazi as a director on 2024-04-01
dot icon28/03/2024
Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to 24th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/01/2024
Appointment of Mr David Jonathan Hughes as a secretary on 2024-01-01
dot icon30/10/2023
Group of companies' accounts made up to 2023-06-30
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon02/03/2023
Appointment of Melissa Conway as a secretary on 2023-03-01
dot icon02/03/2023
Termination of appointment of Clive Stanley Parker-Wood as a secretary on 2023-02-28
dot icon02/11/2022
Termination of appointment of Catherine Lucy Turner as a director on 2022-10-31
dot icon19/10/2022
Group of companies' accounts made up to 2022-06-30
dot icon01/09/2022
Appointment of Mr Clive Stanley Parker-Wood as a secretary on 2022-09-01
dot icon01/09/2022
Termination of appointment of Jonathan Patrick Lagan as a secretary on 2022-08-31
dot icon15/06/2022
Appointment of Mr Jonathan Patrick Lagan as a secretary on 2022-06-04
dot icon15/06/2022
Termination of appointment of Kerryn Lynn Bodell as a secretary on 2022-06-03
dot icon04/05/2022
Appointment of Mr Ralph Douglas Coates as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of Mary Claire Cordell as a director on 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon04/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon01/10/2021
Appointment of Ms Ruth Anna Handcock as a director on 2021-10-01
dot icon09/08/2021
Director's details changed for Mr John Charles Fortescue Hitchins on 2021-06-21
dot icon09/08/2021
Register inspection address has been changed from C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF England to 2-6 Austin Friars London EC2N 2HD
dot icon06/08/2021
Director's details changed for Mr Alan Patrick Pullinger on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Hetash Surendrakumar Kellan on 2021-08-06
dot icon03/08/2021
Appointment of Ms Rosemary Carol Murray as a director on 2021-08-01
dot icon11/07/2021
Resolutions
dot icon21/06/2021
Director's details changed for Ms Catherine Lucy Turner on 2021-06-21
dot icon21/06/2021
Secretary's details changed for Mrs Kerryn Lynn Bodell on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Patrick Noel Butler on 2021-06-21
dot icon24/05/2021
Director's details changed for Mr Richard Lee Banks on 2021-05-14
dot icon12/05/2021
Appointment of Steven Martin Cooper as a director on 2021-05-10
dot icon07/05/2021
Termination of appointment of David Phillip Monks as a director on 2021-05-07
dot icon20/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/03/2021
Termination of appointment of Danuta Gray as a director on 2021-03-31
dot icon13/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon01/10/2020
Termination of appointment of Peter Anderson Shaw as a director on 2020-09-30
dot icon01/09/2020
Appointment of Mr Richard Lee Banks as a director on 2020-09-01
dot icon03/08/2020
Termination of appointment of Christine Joan Palmer as a director on 2020-07-31
dot icon04/05/2020
Appointment of Mr Desmond Edward Crowley as a director on 2020-05-01
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon25/02/2020
Appointment of Mary Claire Cordell as a director on 2020-02-24
dot icon04/02/2020
Termination of appointment of Christopher James Mack as a director on 2020-01-31
dot icon20/12/2019
Director's details changed for Mr Peter Anderson Shaw on 2019-12-12
dot icon22/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon19/11/2019
Director's details changed for Mr Peter Anderson Shaw on 2019-10-28
dot icon01/10/2019
Appointment of Mrs Kerryn Lynn Bodell as a secretary on 2019-10-01
dot icon01/10/2019
Termination of appointment of Marius Van Niekerk as a secretary on 2019-09-27
dot icon04/07/2019
Termination of appointment of Christopher Paul Stamper as a director on 2019-07-03
dot icon23/05/2019
Resolutions
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon22/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon14/12/2018
Appointment of Mr Marius Van Niekerk as a secretary on 2018-12-12
dot icon14/12/2018
Termination of appointment of Anchna Devi as a secretary on 2018-12-12
dot icon08/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon18/10/2018
Appointment of Mr Hetash Surendrakumar Kellan as a director on 2018-10-08
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon11/09/2018
Termination of appointment of Johan Petrus Burger as a director on 2018-08-31
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon29/03/2018
Notification of a person with significant control statement
dot icon29/03/2018
Cessation of Firstrand International Limited as a person with significant control on 2018-03-14
dot icon27/03/2018
Register inspection address has been changed from C/O Equiniti Limited Aspect House, Spencer Road Lancing West Sussex BN99 6DA England to C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF
dot icon26/03/2018
Register(s) moved to registered inspection location C/O Equiniti Limited Aspect House, Spencer Road Lancing West Sussex BN99 6DA
dot icon26/03/2018
Notification of Firstrand International Limited as a person with significant control on 2018-03-14
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon21/03/2018
Court order
dot icon20/03/2018
Appointment of Mr Johan Petrus Burger as a director on 2018-03-14
dot icon20/03/2018
Appointment of Mr Alan Patrick Pullinger as a director on 2018-03-14
dot icon20/03/2018
Appointment of Miss Anchna Devi as a secretary on 2018-03-12
dot icon20/03/2018
Termination of appointment of Marius Van Niekerk as a secretary on 2018-03-11
dot icon15/03/2018
Termination of appointment of Christopher John Patrick as a director on 2018-03-14
dot icon29/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-26
dot icon29/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-26
dot icon15/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-12
dot icon04/01/2018
Appointment of Mr Marius Van Niekerk as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of Rachel Louise Spencer as a secretary on 2017-12-31
dot icon04/01/2018
Appointment of Mr Patrick Noel Butler as a director on 2018-01-01
dot icon03/01/2018
Resolutions
dot icon18/12/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon01/11/2017
Termination of appointment of Robert Sharpe as a director on 2017-10-31
dot icon04/10/2017
Second filing of a statement of capital following an allotment of shares on 2015-09-15
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon15/08/2017
Director's details changed for Mr Robert Sharpe on 2017-08-07
dot icon15/08/2017
Director's details changed for Mr John Charles Fortescue Hitchins on 2017-08-07
dot icon14/08/2017
Director's details changed for Ms Catherine Lucy Turner on 2017-08-07
dot icon14/08/2017
Director's details changed for Mr Christopher Paul Stamper on 2017-08-07
dot icon14/08/2017
Director's details changed for Peter Anderson Shaw on 2017-08-07
dot icon14/08/2017
Director's details changed for Mr Christopher John Patrick on 2017-08-07
dot icon14/08/2017
Director's details changed for Mrs Christine Joan Palmer on 2017-08-07
dot icon14/08/2017
Director's details changed for David Phillip Monks on 2017-08-07
dot icon14/08/2017
Director's details changed for Mr Christopher James Mack on 2017-08-07
dot icon14/08/2017
Director's details changed for Ms Danuta Gray on 2017-08-07
dot icon14/08/2017
Secretary's details changed for Ms Rachel Louise Spencer on 2017-08-07
dot icon02/08/2017
Auditor's resignation
dot icon19/07/2017
Second filing of the annual return made up to 2016-03-18
dot icon19/07/2017
Second filing of the annual return made up to 2015-03-18
dot icon19/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-17
dot icon19/07/2017
Second filing of a statement of capital following an allotment of shares on 2015-09-09
dot icon19/07/2017
Second filing of a statement of capital following an allotment of shares on 2015-04-17
dot icon19/07/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-13
dot icon01/06/2017
Resolutions
dot icon26/05/2017
Appointment of Mrs Christine Joan Palmer as a director on 2017-05-16
dot icon11/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with no updates
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon27/02/2017
Termination of appointment of Glyn Parry Jones as a director on 2017-02-06
dot icon29/11/2016
Appointment of Mr Christopher John Patrick as a director on 2016-11-21
dot icon14/10/2016
Termination of appointment of Neil Andrew Cochrane as a director on 2016-10-14
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/04/2016
Director's details changed for Mr Neil Andrew Cochrane on 2016-04-22
dot icon20/04/2016
Termination of appointment of Peter Bramwell Cartwright as a director on 2016-04-18
dot icon24/03/2016
Annual return made up to 2016-03-18 no member list
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon28/08/2015
Secretary's details changed for Ms Rachel Louise Spencer on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr John Charles Fortescue Hitchins on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Peter Bramwell Cartwright on 2015-08-27
dot icon27/08/2015
Director's details changed for Ms Catherine Lucy Turner on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Christopher Paul Stamper on 2015-08-27
dot icon27/08/2015
Director's details changed for Peter Anderson Shaw on 2015-08-27
dot icon27/08/2015
Director's details changed for David Phillip Monks on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Christopher James Mack on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Glyn Parry Jones on 2015-08-27
dot icon27/08/2015
Director's details changed for Danuta Gray on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Neil Andrew Cochrane on 2015-08-27
dot icon10/08/2015
Director's details changed for Danuta Gray on 2015-08-10
dot icon30/06/2015
Appointment of Mr Robert Sharpe as a director on 2015-06-29
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon02/04/2015
Purchase of own shares.
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon30/03/2015
Particulars of variation of rights attached to shares
dot icon30/03/2015
Change of share class name or designation
dot icon27/03/2015
Consolidation of shares on 2015-03-13
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Particulars of variation of rights attached to shares
dot icon25/03/2015
Change of share class name or designation
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2015-03-13
dot icon24/03/2015
Register inspection address has been changed from C/O C/O Ac Acquisitions Limited Apex Plaza 4Th Floor Block D Forbury Road Reading Berkshire RG1 1AX United Kingdom to C/O Equiniti Limited Aspect House, Spencer Road Lancing West Sussex BN99 6DA
dot icon24/03/2015
Register(s) moved to registered office address C/O Aldermore Bank Plc 4Th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX
dot icon20/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/03/2015
Resolutions
dot icon04/03/2015
Termination of appointment of Dionne Jane Patricia Simpson as a secretary on 2015-02-27
dot icon02/03/2015
Appointment of Ms Rachel Louise Spencer as a secretary on 2015-02-27
dot icon02/03/2015
Termination of appointment of John Dalrymple Callender as a director on 2015-02-27
dot icon03/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon20/11/2014
Director's details changed for David Phillip Monks on 2014-11-20
dot icon20/11/2014
Director's details changed for Mr John Dalrymple Callender on 2014-11-20
dot icon14/10/2014
Director's details changed for Danuta Grey on 2014-09-29
dot icon02/10/2014
Appointment of Danuta Grey as a director on 2014-09-29
dot icon30/09/2014
Re-registration from a private company to a public company
dot icon30/09/2014
Auditor's report
dot icon30/09/2014
Re-registration of Memorandum and Articles
dot icon30/09/2014
Balance Sheet
dot icon30/09/2014
Auditor's statement
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Certificate of change of name
dot icon30/09/2014
Change of name notice
dot icon30/09/2014
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/09/2014
Statement by Directors
dot icon24/09/2014
Statement of capital on 2014-09-24
dot icon24/09/2014
Solvency Statement dated 19/09/14
dot icon24/09/2014
Resolutions
dot icon23/09/2014
Appointment of Neil Andrew Cochrane as a director
dot icon23/09/2014
Appointment of Mr Neil Andrew Cochrane as a director on 2014-09-04
dot icon22/09/2014
Appointment of Peter Anderson Shaw as a director on 2014-09-04
dot icon22/09/2014
Termination of appointment of Mark St John Stephens as a director on 2014-09-21
dot icon22/09/2014
Termination of appointment of Paul Christopher Myers as a director on 2014-09-21
dot icon22/09/2014
Termination of appointment of Stephen Barry as a director on 2014-09-21
dot icon22/08/2014
Appointment of Mr John Charles Fortescue Hitchins as a director on 2014-05-28
dot icon06/06/2014
Appointment of Ms Catherine Lucy Turner as a director
dot icon06/06/2014
Termination of appointment of David Soskin as a director
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon28/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon24/04/2014
Auditor's resignation
dot icon23/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon17/04/2014
Miscellaneous
dot icon17/04/2014
Auditor's resignation
dot icon28/03/2014
Appointment of Mr Glyn Parry Jones as a director
dot icon10/02/2014
Appointment of Mr Christopher Paul Stamper as a director
dot icon10/02/2014
Appointment of Mr David Gideon Frank Aurele Xavier Soskin as a director
dot icon23/01/2014
Purchase of own shares.
dot icon23/01/2014
Purchase of own shares.
dot icon22/01/2014
Cancellation of shares. Statement of capital on 2014-01-22
dot icon15/01/2014
Cancellation of shares. Statement of capital on 2014-01-15
dot icon15/01/2014
Cancellation of shares. Statement of capital on 2014-01-15
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Purchase of own shares.
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon31/12/2013
Resolutions
dot icon23/12/2013
Cancellation of shares. Statement of capital on 2013-12-23
dot icon23/12/2013
Cancellation of shares. Statement of capital on 2013-12-23
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon25/11/2013
Cancellation of shares. Statement of capital on 2013-11-25
dot icon25/11/2013
Purchase of own shares.
dot icon01/10/2013
Appointment of Mr Christopher James Mack as a director
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon10/09/2013
Cancellation of shares. Statement of capital on 2013-09-10
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Purchase of own shares.
dot icon01/08/2013
Termination of appointment of Thomas Arculus as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon29/07/2013
Resolutions
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Peter Bramwell Cartwright on 2013-01-01
dot icon28/02/2013
Termination of appointment of John Baines as a director
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon02/10/2012
Secretary's details changed for Dionne Jane Patricia Baldwin on 2012-09-14
dot icon01/06/2012
Cancellation of shares. Statement of capital on 2012-06-01
dot icon01/06/2012
Resolutions
dot icon01/06/2012
Purchase of own shares.
dot icon17/05/2012
Resolutions
dot icon17/05/2012
Particulars of variation of rights attached to shares
dot icon24/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Termination of appointment of Finlay Mcfadyen as a director
dot icon28/03/2012
Termination of appointment of Finlay Mcfadyen as a director
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon13/01/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon28/11/2011
Particulars of variation of rights attached to shares
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-09
dot icon01/11/2011
Resolutions
dot icon17/10/2011
Director's details changed for Mr Finlay Stuart Mcfadyen on 2011-10-17
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon21/09/2011
Resolutions
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon01/07/2011
Appointment of John Duncan Baines as a director
dot icon13/06/2011
Registered office address changed from , C/O Anacap Financial Partners Llp, 4Th Floor, 25 Bedford Street, London, WC2E 9ES on 2011-06-13
dot icon02/06/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/05/2011
Cancellation of shares. Statement of capital on 2011-05-17
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Purchase of own shares.
dot icon03/05/2011
Annual return made up to 2011-03-18. List of shareholders has changed
dot icon12/04/2011
Register inspection address has been changed from C/O C/O Ac Acquisitions Limited 4Th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX United Kingdom
dot icon04/04/2011
Appointment of Dionne Jane Patricia Baldwin as a secretary
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon29/03/2011
Termination of appointment of Stuart Haynes as a secretary
dot icon22/03/2011
Register(s) moved to registered inspection location
dot icon22/03/2011
Register inspection address has been changed
dot icon24/02/2011
Resolutions
dot icon24/02/2011
Cancellation of shares. Statement of capital on 2011-02-24
dot icon24/02/2011
Purchase of own shares.
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-11-12
dot icon10/12/2010
Appointment of Stuart John Haynes as a secretary
dot icon12/11/2010
Appointment of Thomas David Guy Arculus as a director
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon21/10/2010
Termination of appointment of Mark Molyneux as a director
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon09/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon01/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon17/03/2010
Change of share class name or designation
dot icon17/03/2010
Resolutions
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon28/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-07-07
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-08-26
dot icon17/01/2010
Registered office address changed from , Stanford House 27a Floral Street, London, WC2E 9EZ on 2010-01-17
dot icon24/11/2009
Director's details changed for Stephen John Barry on 2009-11-17
dot icon04/11/2009
Appointment of Stephen John Barry as a director
dot icon04/09/2009
Director appointed paul christopher myers
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Resolutions
dot icon01/07/2009
Director appointed mark molyneux
dot icon11/06/2009
Appointment terminated director stijn proost
dot icon11/06/2009
Statement of affairs
dot icon11/06/2009
Ad 20/05/09\gbp si [email protected]=3569400\gbp ic 4094419.6/7663819.6\
dot icon09/06/2009
Director appointed david phillip monks
dot icon07/06/2009
Director appointed stijn proost
dot icon06/06/2009
Ad 20/05/09-20/05/09\gbp si [email protected]=6600\gbp ic 4087819.6/4094419.6\
dot icon06/06/2009
Ad 20/05/09-20/05/09\gbp si [email protected]=4087818.6\gbp ic 1/4087819.6\
dot icon06/06/2009
Gbp nc 1000/30813200\20/05/09
dot icon06/06/2009
S-div\conve
dot icon06/06/2009
Director appointed john dalrymple callender
dot icon06/06/2009
Director appointed mark stephens
dot icon06/06/2009
Resolutions
dot icon03/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Paul Christopher
Director
25/08/2009 - 21/09/2014
3
Handcock, Ruth Anna
Director
01/10/2021 - Present
29
Sharpe, Robert
Director
29/06/2015 - 31/10/2017
28
Murray, Rosemary Carol
Director
01/08/2021 - Present
17
Barry, Stephen
Director
14/10/2009 - 21/09/2014
9

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+
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 ALDERMORE GROUP PLC

ALDERMORE GROUP PLC is an(a) Active company incorporated on 03/12/2008 with the registered office located at C/O ALDERMORE BANK PLC, 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire RG1 1AX. There are currently 12 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 ALDERMORE GROUP PLC?

toggle

ALDERMORE GROUP PLC is currently Active. It was registered on 03/12/2008 .

Where is ALDERMORE GROUP PLC located?

toggle

ALDERMORE GROUP PLC is registered at C/O ALDERMORE BANK PLC, 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire RG1 1AX.

What does ALDERMORE GROUP PLC do?

toggle

ALDERMORE GROUP PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALDERMORE GROUP PLC?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Adrian John Sainsbury as a director on 2026-04-09.