ALEV UK SECURED CREDIT I LIMITED

Register to unlock more data on OkredoRegister

ALEV UK SECURED CREDIT I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07746707

Incorporation date

19/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2011)
dot icon12/11/2025
Director's details changed for Mr Jameel Abdulaziz Jesani on 2024-11-01
dot icon25/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon30/06/2022
Director's details changed for Mr Michael George Childress on 2022-06-01
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon29/08/2018
Cessation of Intertrust Corporate Services Limited as a person with significant control on 2018-02-20
dot icon29/08/2018
Notification of Alev Real Estate Credit I Limited as a person with significant control on 2018-02-20
dot icon29/08/2018
Director's details changed for Mr Michael George Childress on 2018-08-01
dot icon12/04/2018
Director's details changed for Mr Michael George Childress on 2018-04-12
dot icon13/03/2018
Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG
dot icon07/03/2018
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2017-10-13
dot icon26/02/2018
Appointment of Mr Michael George Childress as a director on 2018-02-20
dot icon26/02/2018
Appointment of Mr. Jameel Abdulaziz Jesani as a director on 2018-02-20
dot icon26/02/2018
Termination of appointment of Intertrust Directors 1 Limited as a director on 2018-02-20
dot icon26/02/2018
Termination of appointment of Paivi Helena Whitaker as a director on 2018-02-20
dot icon26/02/2018
Termination of appointment of Intertrust Directors 2 Limited as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of Intertrust Corporate Services Limited as a secretary on 2018-02-20
dot icon23/02/2018
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 10 Queen Street Place London EC4R 1AG on 2018-02-23
dot icon19/02/2018
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon19/02/2018
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon19/02/2018
Appointment of Ms. Paivi Helena Whitaker as a director on 2017-10-13
dot icon19/02/2018
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon19/02/2018
Change of details for Sfm Corporate Services Limited as a person with significant control on 2016-12-09
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon13/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon24/01/2014
Register(s) moved to registered inspection location
dot icon24/01/2014
Register inspection address has been changed
dot icon13/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon19/08/2011
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
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
19/08/2011 - 20/02/2018
912
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
19/08/2011 - 20/02/2018
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
19/08/2011 - 20/02/2018
479
Nursiah, Vinoy Rajanah
Director
19/08/2011 - 13/10/2017
198
Childress, Michael George
Director
20/02/2018 - Present
18

Persons with Significant Control

2
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 ALEV UK SECURED CREDIT I LIMITED

ALEV UK SECURED CREDIT I LIMITED is an(a) Active company incorporated on 19/08/2011 with the registered office located at 10 Queen Street Place, London EC4R 1AG. 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 ALEV UK SECURED CREDIT I LIMITED?

toggle

ALEV UK SECURED CREDIT I LIMITED is currently Active. It was registered on 19/08/2011 .

Where is ALEV UK SECURED CREDIT I LIMITED located?

toggle

ALEV UK SECURED CREDIT I LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ALEV UK SECURED CREDIT I LIMITED do?

toggle

ALEV UK SECURED CREDIT I LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALEV UK SECURED CREDIT I LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr Jameel Abdulaziz Jesani on 2024-11-01.