ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06913207

Incorporation date

21/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Apex Plaza, Forbury Road, Reading RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon05/11/2025
Director's details changed for Mr Rajendra Makanjee on 2025-11-03
dot icon04/11/2025
Appointment of Mr Rajendra Makanjee as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Steven Martin Cooper as a director on 2025-10-31
dot icon20/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon18/09/2025
Termination of appointment of Ralph Douglas Coates as a director on 2025-09-15
dot icon18/09/2025
Appointment of Louise Jeanette Britnell as a director on 2025-09-15
dot icon15/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon25/08/2023
Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon19/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
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 icon04/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with no updates
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 United Kingdom to 2-6 Austin Friars London EC2N 2HD
dot icon21/06/2021
Change of details for Aldermore Bank Plc as a person with significant control on 2021-06-21
dot icon12/05/2021
Appointment of Steven Martin Cooper as a director on 2021-05-10
dot icon07/05/2021
Termination of appointment of Phillip Monks as a director on 2021-05-07
dot icon29/11/2020
Registered office address changed from 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on 2020-11-29
dot icon13/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-08-16 with no 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 icon10/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/12/2018
Termination of appointment of Anchna Devi as a secretary on 2018-12-12
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon23/03/2018
Appointment of Miss Anchna Devi as a secretary on 2018-03-22
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
Termination of appointment of Rachel Louise Spencer as a secretary on 2017-12-31
dot icon18/12/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon15/08/2017
Register inspection address has been changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England to C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF
dot icon15/08/2017
Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon15/08/2017
Director's details changed for Phillip Monks on 2017-08-07
dot icon15/08/2017
Director's details changed for Mr Christopher James Mack on 2017-08-07
dot icon15/08/2017
Secretary's details changed for Ms Rachel Louise Spencer on 2017-08-07
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon10/06/2015
Director's details changed for Phillip Monks on 2015-06-09
dot icon09/06/2015
Director's details changed for Mr Christopher James Mack on 2015-06-09
dot icon04/06/2015
Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon04/06/2015
Register inspection address has been changed from C/O Aldermore Bank Plc 4th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon04/03/2015
Appointment of Ms Rachel Louise Spencer as a secretary on 2015-02-27
dot icon04/03/2015
Termination of appointment of Dionne Jane Patricia Simpson as a secretary on 2015-02-27
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/09/2014
Appointment of Mr Christopher James Mack as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Mark St John Stephens as a director on 2014-09-18
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon02/10/2012
Secretary's details changed for Dionne Jane Patricia Baldwin on 2012-09-14
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon28/03/2011
Appointment of Dionne Jane Patricia Baldwin as a secretary
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register inspection address has been changed
dot icon03/09/2010
Memorandum and Articles of Association
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of Mark St John Stephens as a director
dot icon07/07/2010
Appointment of Phillip Monks as a director
dot icon07/07/2010
Termination of appointment of Andrew Wynn as a director
dot icon11/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/06/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon26/05/2010
Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 2010-05-26
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2009
Termination of appointment of Andrew Wynn as a secretary
dot icon28/11/2009
Termination of appointment of Andrew Wynn as a secretary
dot icon24/11/2009
Termination of appointment of Peter Cartwright as a director
dot icon24/11/2009
Memorandum and Articles of Association
dot icon17/11/2009
Statement by directors
dot icon17/11/2009
Solvency statement dated 17/11/09
dot icon17/11/2009
Statement of capital on 2009-11-17
dot icon17/11/2009
Resolutions
dot icon17/09/2009
Ad 14/09/09\gbp si 24999999@1=24999999\gbp ic 1/25000000\
dot icon17/09/2009
Nc inc already adjusted 14/09/09
dot icon17/09/2009
Resolutions
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2009
Memorandum and Articles of Association
dot icon14/09/2009
Certificate of change of name
dot icon19/08/2009
Appointment terminated director and secretary milena torciano
dot icon18/08/2009
Director and secretary appointed andrew wynn
dot icon21/05/2009
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
13/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynn, Andrew
Director
27/07/2009 - 18/06/2010
2
Stephens, Mark St John
Director
18/06/2010 - 18/09/2014
19
Mack, Christopher James
Director
18/09/2014 - 31/01/2020
59
Cartwright, Peter Bramwell
Director
21/05/2009 - 17/11/2009
28
Cooper, Steven Martin
Director
10/05/2021 - 31/10/2025
18

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 INVOICE FINANCE (HOLDINGS) LIMITED

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/05/2009 with the registered office located at Apex Plaza, Forbury Road, Reading RG1 1AX. There are currently 2 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 INVOICE FINANCE (HOLDINGS) LIMITED?

toggle

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED is currently Active. It was registered on 21/05/2009 .

Where is ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED located?

toggle

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED is registered at Apex Plaza, Forbury Road, Reading RG1 1AX.

What does ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED do?

toggle

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mr Rajendra Makanjee on 2025-11-03.