ALTERNATIVE CREDIT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE CREDIT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08805459

Incorporation date

06/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Declaration of solvency
dot icon24/12/2025
Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 2025-12-24
dot icon10/04/2025
Termination of appointment of Patrick Gee-Ping Lo as a director on 2025-03-31
dot icon10/01/2025
Satisfaction of charge 088054590002 in full
dot icon10/01/2025
Satisfaction of charge 088054590005 in full
dot icon10/01/2025
Satisfaction of charge 088054590006 in full
dot icon10/01/2025
Satisfaction of charge 088054590007 in full
dot icon10/01/2025
Satisfaction of charge 088054590008 in full
dot icon10/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon24/11/2023
Change of details for Waterfall Eit Uk Limited as a person with significant control on 2023-07-24
dot icon24/10/2023
Full accounts made up to 2021-12-31
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Resolutions
dot icon11/01/2023
Particulars of variation of rights attached to shares
dot icon21/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/12/2022
Director's details changed for Mr Dimitris Paralikis on 2022-12-05
dot icon09/06/2022
Director's details changed for Mr Michael Robert Stott on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Dimitris Paralikis on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Patrick Gee-Ping Lo on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Kenneth Adam Nick on 2022-06-01
dot icon09/06/2022
Registered office address changed from Tmf Corporate Administration Services Limited 20 Farringdon Street 8th Floor London EC4A 4AB England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-06-09
dot icon07/06/2022
Director's details changed for Mr Michael Robert Stott on 2022-04-22
dot icon06/06/2022
Termination of appointment of Link Company Matters Limited as a secretary on 2022-06-01
dot icon06/06/2022
Director's details changed for Mr Patrick Gee-Ping Lo on 2022-06-01
dot icon06/06/2022
Director's details changed for Mr Dimitris Paralikis on 2022-06-01
dot icon06/06/2022
Director's details changed for Mr Michael Robert Stott on 2022-06-01
dot icon06/06/2022
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-06-01
dot icon06/06/2022
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Tmf Corporate Administration Services Limited 20 Farringdon Street 8th Floor London EC4A 4AB on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Kenneth Adam Nick on 2022-06-01
dot icon23/05/2022
Registration of charge 088054590008, created on 2022-05-17
dot icon13/05/2022
Group of companies' accounts made up to 2020-12-31
dot icon26/04/2022
Second filing of Confirmation Statement dated 2021-12-06
dot icon22/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Notification of Waterfall Eit Uk Limited as a person with significant control on 2021-03-16
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon07/06/2021
Termination of appointment of Simon John King as a director on 2021-06-02
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon14/04/2021
Certificate of re-registration from Public Limited Company to Private
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Re-registration of Memorandum and Articles
dot icon14/04/2021
Re-registration from a public company to a private limited company
dot icon07/04/2021
Registration of charge 088054590007, created on 2021-03-31
dot icon01/04/2021
Appointment of Mr Kenneth Adam Nick as a director on 2021-03-16
dot icon01/04/2021
Appointment of Mr Dimitris Paralikis as a director on 2021-03-16
dot icon01/04/2021
Appointment of Mr Patrick Gee-Ping Lo as a director on 2021-03-16
dot icon01/04/2021
Termination of appointment of Mahnaz Akbary-Safa as a director on 2021-03-16
dot icon01/04/2021
Termination of appointment of Michael John Cassidy as a director on 2021-03-16
dot icon01/04/2021
Appointment of Mr Michael Robert Stott as a director on 2021-03-16
dot icon22/03/2021
Court order
dot icon15/01/2021
Resolutions
dot icon15/01/2021
Resolutions
dot icon12/01/2021
Memorandum and Articles of Association
dot icon30/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon09/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2020
Satisfaction of charge 088054590004 in full
dot icon18/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Certificate of change of name
dot icon24/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2020
Termination of appointment of David Fisher as a director on 2020-07-21
dot icon15/07/2020
Resolutions
dot icon03/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2020
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2020
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon07/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon02/01/2020
Termination of appointment of Stuart Cruickshank as a director on 2020-01-01
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon15/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/09/2019
Resolutions
dot icon20/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon19/06/2019
Resolutions
dot icon11/06/2019
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon27/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2019
Registration of charge 088054590006, created on 2019-03-01
dot icon11/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon27/02/2019
Registration of charge 088054590005, created on 2019-02-27
dot icon19/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon08/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon08/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon27/12/2018
Registration of charge 088054590004, created on 2018-12-20
dot icon22/12/2018
Satisfaction of charge 088054590003 in full
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon13/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon21/08/2018
Purchase of own shares. Shares purchased into treasury:
dot icon21/08/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon20/06/2018
Resolutions
dot icon18/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/04/2018
Appointment of Mr David Fisher as a director on 2018-04-19
dot icon19/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon06/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2018
Purchase of own shares. Shares purchased into treasury:
dot icon03/01/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon06/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon04/11/2017
Satisfaction of charge 088054590001 in full
dot icon12/10/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-10-09
dot icon09/10/2017
Registered office address changed from 1st Floor, 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon03/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2017
Registration of charge 088054590003, created on 2017-09-29
dot icon25/09/2017
Purchase of own shares. Shares purchased into treasury:
dot icon01/09/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/08/2017
Purchase of own shares. Shares purchased into treasury:
dot icon31/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon27/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2017
Resolutions
dot icon30/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon06/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon06/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon22/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon15/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2017
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2017
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon16/12/2016
06/12/16 Statement of Capital gbp 863068.03
dot icon22/11/2016
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2016
Registration of charge 088054590002, created on 2016-11-11
dot icon14/09/2016
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2016
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2016
Purchase of own shares. Shares purchased into treasury:
dot icon01/07/2016
Resolutions
dot icon13/06/2016
Appointment of Doctor Mahnaz Akbary-Safa as a director on 2016-06-10
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/05/2016
Cancellation of shares by a PLC. Statement of capital on 2016-03-22
dot icon17/05/2016
Sub-division of shares on 2016-03-21
dot icon17/05/2016
Change of share class name or designation
dot icon23/12/2015
Annual return made up to 2015-12-06 no member list
dot icon21/12/2015
Registration of charge 088054590001, created on 2015-12-16
dot icon27/11/2015
Interim accounts made up to 2015-09-30
dot icon17/09/2015
Statement of capital on 2015-09-17
dot icon17/09/2015
Certificate of reduction of share premium
dot icon17/09/2015
Reduction of iss capital and minute (oc)
dot icon27/08/2015
Cancellation of shares by a PLC. Statement of capital on 2015-07-22
dot icon27/08/2015
Change of share class name or designation
dot icon27/08/2015
Sub-division of shares on 2015-07-21
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon23/07/2015
Interim accounts made up to 2015-05-31
dot icon30/06/2015
Memorandum and Articles of Association
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Resolutions
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Interim accounts made up to 2015-03-31
dot icon24/03/2015
Interim accounts made up to 2014-12-31
dot icon26/02/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-02-20
dot icon26/02/2015
Termination of appointment of Capita Registrars Limited as a secretary on 2015-02-20
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon03/01/2015
Initial accounts made up to 2014-09-30
dot icon24/12/2014
Director's details changed for Mr Michael John Cassidy on 2014-04-25
dot icon30/06/2014
Cancellation of shares by a PLC. Statement of capital on 2014-05-30
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon23/06/2014
Statement of capital on 2014-05-30
dot icon09/05/2014
Resolutions
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon09/05/2014
Miscellaneous
dot icon29/04/2014
Appointment of Capita Registrars Limited as a secretary
dot icon29/04/2014
Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 2014-04-29
dot icon29/04/2014
Termination of appointment of Katharine Longman as a secretary
dot icon25/04/2014
Commence business and borrow
dot icon25/04/2014
Trading certificate for a public company
dot icon17/04/2014
Director's details changed for Dr Michael John Cassidy on 2014-04-16
dot icon14/02/2014
Appointment of Dr Michael John Cassidy as a director
dot icon12/02/2014
Appointment of Mr Stuart Cruickshank as a director
dot icon12/02/2014
Appointment of Mr Simon John King as a director
dot icon12/02/2014
Termination of appointment of William Saunders as a director
dot icon12/02/2014
Termination of appointment of Katharine Longman as a director
dot icon16/12/2013
Certificate of change of name
dot icon06/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
20/02/2015 - 01/06/2022
310
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/06/2022 - Present
1142
Cassidy, Michael John
Director
12/02/2014 - 16/03/2021
26
Link Market Services Limited
Corporate Secretary
28/04/2014 - 20/02/2015
18
King, Simon John
Director
12/02/2014 - 02/06/2021
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE CREDIT INVESTMENTS LIMITED

ALTERNATIVE CREDIT INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 06/12/2013 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 4 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 ALTERNATIVE CREDIT INVESTMENTS LIMITED?

toggle

ALTERNATIVE CREDIT INVESTMENTS LIMITED is currently Liquidation. It was registered on 06/12/2013 .

Where is ALTERNATIVE CREDIT INVESTMENTS LIMITED located?

toggle

ALTERNATIVE CREDIT INVESTMENTS LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does ALTERNATIVE CREDIT INVESTMENTS LIMITED do?

toggle

ALTERNATIVE CREDIT INVESTMENTS LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE CREDIT INVESTMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Resolutions.