ALTERNATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ALTERNATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04845195

Incorporation date

25/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2003)
dot icon27/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/08/2024
Notification of Adarsh Kumar Kamthan as a person with significant control on 2022-08-01
dot icon18/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon05/01/2024
Confirmation statement made on 2023-07-16 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/08/2022
Cessation of Edward Baillie as a person with significant control on 2022-08-01
dot icon01/08/2022
Termination of appointment of Edward Baillie as a director on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Adarsh Kumar Kanthan on 2022-08-01
dot icon01/08/2022
Appointment of Mr Adarsh Kumar Kanthan as a director on 2022-08-01
dot icon01/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon16/07/2017
Cessation of Brian Allen as a person with significant control on 2016-12-01
dot icon16/07/2017
Notification of Edward Baillie as a person with significant control on 2017-03-03
dot icon16/07/2017
Termination of appointment of Asset Column Limited as a director on 2017-05-30
dot icon08/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Appointment of Asset Column Limited as a secretary on 2016-12-01
dot icon03/03/2017
Appointment of Mr Edward Baillie as a director on 2016-12-01
dot icon03/03/2017
Termination of appointment of Brian Allen as a director on 2016-12-01
dot icon16/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon04/09/2015
Termination of appointment of Entera Equity Partners Limited as a director on 2015-08-05
dot icon04/09/2015
Termination of appointment of Entera Equity Partners as a secretary on 2015-08-05
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/05/2015
Registered office address changed from , C/O Entera Equity Partners, 27 Mortimer Street, London, W1T 3BL to Regina House, 124 Finchley Road London NW3 5JS on 2015-05-11
dot icon28/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2014
Termination of appointment of Krishnaswami Venkatraman as a director on 2014-10-22
dot icon22/10/2014
Appointment of Asset Column Limited as a director on 2014-09-04
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/10/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/06/2013
Appointment of Entera Equity Partners Limited as a director
dot icon23/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Venkatraman Krishnaswami on 2012-02-13
dot icon05/07/2012
Accounts for a small company made up to 2011-04-30
dot icon29/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon13/02/2012
Appointment of Mr Venkatraman Krishnaswami as a director
dot icon06/02/2012
Registered office address changed from , C/O Christopher Jones, 27 Mortimer Street, London, W1T 3BL, England on 2012-02-06
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon05/01/2012
Annual return made up to 2011-07-25 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Rajeev Saxena as a secretary
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Termination of appointment of Rajeev Saxena as a secretary
dot icon22/12/2011
Registered office address changed from , the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ on 2011-12-22
dot icon22/12/2011
Appointment of Entera Equity Partners as a secretary
dot icon23/09/2011
Full accounts made up to 2010-04-30
dot icon21/06/2011
Compulsory strike-off action has been suspended
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Full accounts made up to 2009-04-30
dot icon28/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/09/2010
Director's details changed for Brian Allen on 2010-07-01
dot icon27/09/2010
Appointment of Mr. Rajeev Saxena as a secretary
dot icon14/06/2010
Annual return made up to 2009-07-25 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Karen Milliner as a secretary
dot icon10/11/2009
Full accounts made up to 2008-04-30
dot icon27/10/2009
Secretary's details changed for Karen Jayne Milliner on 2009-10-26
dot icon09/07/2009
Appointment terminated director rajeev saxena
dot icon02/07/2009
Director appointed brian allen
dot icon02/04/2009
Auditor's resignation
dot icon05/03/2009
Full accounts made up to 2007-04-30
dot icon23/02/2009
Appointment terminated director brian de thorpe millard
dot icon23/09/2008
Return made up to 25/07/08; full list of members
dot icon23/09/2008
Director's change of particulars / brian de thorpe millard / 22/09/2008
dot icon22/04/2008
Accounts for a small company made up to 2006-04-30
dot icon26/03/2008
Appointment terminated director dominic hill
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon10/08/2007
Director's particulars changed
dot icon26/07/2007
Return made up to 25/07/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon14/12/2006
Director resigned
dot icon30/11/2006
Full accounts made up to 2005-04-30
dot icon25/09/2006
Return made up to 25/07/06; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2004-04-30
dot icon15/09/2005
Return made up to 25/07/05; full list of members
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon26/07/2005
Director's particulars changed
dot icon11/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Certificate of change of name
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Registered office changed on 01/07/05 from:\regina house, 124 finchley road, london, NW3 5JS
dot icon01/07/2005
New secretary appointed
dot icon23/06/2005
Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon23/03/2005
Accounting reference date shortened from 31/07/04 to 30/04/04
dot icon22/10/2004
Return made up to 25/07/04; full list of members
dot icon24/12/2003
Memorandum and Articles of Association
dot icon23/12/2003
Registered office changed on 23/12/03 from:\summit house, 12 red lion square, london, WC1R 4QD
dot icon19/12/2003
Certificate of change of name
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
New director appointed
dot icon25/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.80K
-
0.00
3.23K
-
2022
1
25.67K
-
0.00
160.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasar, Hammad
Director
30/11/2004 - 29/04/2005
3
ENTERA EQUITY PARTNERS LIMITED
Corporate Secretary
22/12/2011 - 05/08/2015
7
ASSET COLUMN LIMITED
Corporate Director
04/09/2014 - 30/05/2017
-
ENTERA EQUITY PARTNERS LIMITED
Corporate Director
20/06/2013 - 05/08/2015
-
Baillie, Edward
Director
01/12/2016 - 01/08/2022
2

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 ALTERNATE CAPITAL LIMITED

ALTERNATE CAPITAL LIMITED is an(a) Active company incorporated on 25/07/2003 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. 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 ALTERNATE CAPITAL LIMITED?

toggle

ALTERNATE CAPITAL LIMITED is currently Active. It was registered on 25/07/2003 .

Where is ALTERNATE CAPITAL LIMITED located?

toggle

ALTERNATE CAPITAL LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does ALTERNATE CAPITAL LIMITED do?

toggle

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

What is the latest filing for ALTERNATE CAPITAL LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2024-10-31.