ALLIUM LENDING GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIUM LENDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10028311

Incorporation date

26/02/2016

Size

Full

Contacts

Registered address

Registered address

Viscount Court, Sir Frank Whittle Way, Blackpool FY4 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon02/07/2025
Appointment of Mr Neil Chandler as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Ryan Heaps as a director on 2025-06-26
dot icon01/07/2025
Termination of appointment of Alexander John Mollart as a director on 2025-06-30
dot icon01/07/2025
Appointment of Marriam Malik as a secretary on 2025-07-01
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Register inspection address has been changed from Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG United Kingdom to Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon19/12/2024
Register inspection address has been changed from 3rd Floor 4 Callaghan Square Cardiff CF10 5BT United Kingdom to Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Paul Henry Owen Mcgarrigle as a director on 2024-02-27
dot icon19/02/2024
Termination of appointment of Julian Stanley Nutley as a director on 2024-02-19
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/10/2023
Register inspection address has been changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to 3rd Floor 4 Callaghan Square Cardiff CF10 5BT
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from Hogarth House 136 High Holborn London Greater London WC1V 6PX England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2023-06-30
dot icon03/05/2023
Change of details for Tandem Money Limited as a person with significant control on 2023-05-03
dot icon27/04/2023
Director's details changed for Mr Alexander John Mollart on 2023-04-27
dot icon27/04/2023
Director's details changed for Julian Stanley Nutley on 2023-04-27
dot icon27/04/2023
Director's details changed for Mrs Paul Henry Owen Mcgarrigle on 2023-04-27
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon19/12/2022
Termination of appointment of Susannah Louise Aliker as a director on 2022-12-18
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Appointment of Mrs Susannah Louise Aliker as a director on 2022-05-05
dot icon07/05/2022
Appointment of Mr Alexander John Mollart as a director on 2022-05-05
dot icon14/04/2022
Termination of appointment of Paul Jonathan Noble as a director on 2022-03-25
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/02/2022
Termination of appointment of Jorrit Matthjis Koop as a director on 2022-01-28
dot icon21/01/2022
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 2022-01-21
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon05/03/2021
Registered office address changed from Imperial House 15 - 19 Kingsway London WC2B 6UN England to 40 Bernard Street London WC1N 1LE on 2021-03-05
dot icon31/12/2020
Termination of appointment of Victoria Mary Roskill as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of David Richard Rendell as a director on 2020-12-31
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon05/10/2020
Notification of Tandem Money Limited as a person with significant control on 2020-08-21
dot icon05/10/2020
Cessation of Honeycomb Investment Trust Plc as a person with significant control on 2020-08-21
dot icon05/10/2020
Cessation of Adam Digby Knight as a person with significant control on 2020-08-21
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/09/2020
Resolutions
dot icon28/08/2020
Termination of appointment of James William Scott as a director on 2020-08-21
dot icon28/08/2020
Termination of appointment of Nimesh Raghavendra Kamath as a director on 2020-08-21
dot icon10/07/2020
Change of details for Mr Adam Digby Knight as a person with significant control on 2020-07-10
dot icon21/05/2020
Resolutions
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon29/01/2020
Appointment of Mr Paul Jonathan Noble as a director on 2020-01-28
dot icon30/09/2019
Register(s) moved to registered inspection location C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
dot icon30/09/2019
Register inspection address has been changed to C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
dot icon23/07/2019
Resolutions
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon08/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon26/04/2019
Resolutions
dot icon11/04/2019
Resolutions
dot icon10/04/2019
Appointment of Mr Paul Henry Owen Mcgarrigle as a director on 2019-03-28
dot icon10/04/2019
Appointment of Mr Jorrit Matthjis Koop as a director on 2019-03-28
dot icon10/04/2019
Appointment of Julian Stanley Nutley as a director on 2019-03-28
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon08/02/2019
Termination of appointment of Adam Digby Knight as a director on 2019-02-06
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/07/2018
Notification of Adam Digby Knight as a person with significant control on 2018-07-23
dot icon14/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon06/06/2018
Resolutions
dot icon01/06/2018
Cessation of Greenstone Management Llp as a person with significant control on 2018-05-25
dot icon01/06/2018
Cessation of Aurium Gd Llp as a person with significant control on 2018-05-25
dot icon29/05/2018
Appointment of Mr David Richard Rendell as a director on 2018-05-25
dot icon29/05/2018
Appointment of Mr Adam Digby Knight as a director on 2018-05-25
dot icon29/05/2018
Appointment of Mrs Victoria Mary Wilson Roskill as a director on 2018-05-25
dot icon29/05/2018
Termination of appointment of Kilian Austin Pender as a director on 2018-05-25
dot icon28/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-29
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon05/02/2018
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY England to Imperial House 15 - 19 Kingsway London WC2B 6UN on 2018-02-05
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2017
Resolutions
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon07/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Change of share class name or designation
dot icon10/02/2017
Resolutions
dot icon10/02/2017
Change of name notice
dot icon20/01/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon17/01/2017
Appointment of Mr James William Scott as a director on 2017-01-13
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon29/02/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon26/02/2016
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
05/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mollart, Alexander John
Director
05/05/2022 - 30/06/2025
53
Aliker, Susannah Louise
Director
05/05/2022 - 18/12/2022
37
Knight, Adam Digby
Director
25/05/2018 - 06/02/2019
27
Rendell, David Richard
Director
25/05/2018 - 31/12/2020
102
Nutley, Julian Stanley
Director
28/03/2019 - 19/02/2024
35

Persons with Significant Control

6
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 ALLIUM LENDING GROUP LIMITED

ALLIUM LENDING GROUP LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at Viscount Court, Sir Frank Whittle Way, Blackpool FY4 2FB. There are currently 3 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 ALLIUM LENDING GROUP LIMITED?

toggle

ALLIUM LENDING GROUP LIMITED is currently Active. It was registered on 26/02/2016 .

Where is ALLIUM LENDING GROUP LIMITED located?

toggle

ALLIUM LENDING GROUP LIMITED is registered at Viscount Court, Sir Frank Whittle Way, Blackpool FY4 2FB.

What does ALLIUM LENDING GROUP LIMITED do?

toggle

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

What is the latest filing for ALLIUM LENDING GROUP LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.