ALTERRA AT LLOYD'S LIMITED

Register to unlock more data on OkredoRegister

ALTERRA AT LLOYD'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304600

Incorporation date

20/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon07/11/2025
Termination of appointment of Nicholas James Stephen Line as a director on 2025-10-31
dot icon07/11/2025
Appointment of Mr Andrew Neil Mcmellin as a director on 2025-10-31
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/11/2021
Termination of appointment of William David Stovin as a director on 2021-11-01
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon04/08/2020
Appointment of Mr Andrew John Davies as a director on 2020-08-01
dot icon04/08/2020
Termination of appointment of Simon Christopher Barrett as a director on 2020-07-31
dot icon25/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew John Davies as a director on 2019-12-03
dot icon13/12/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-12-03
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/10/2019
Appointment of Ms Lara Simone Teesdale as a secretary on 2019-10-01
dot icon02/10/2019
Termination of appointment of Andrew John Bailey as a secretary on 2019-10-01
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/03/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Termination of appointment of Jeremy William Brazil as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Nicholas James Stephen Line as a director on 2018-01-01
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon03/08/2017
Director's details changed for Mr Andrew John Davies on 2017-08-01
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon01/06/2016
Director's details changed for Mr William David Stovin on 2016-06-01
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Director's details changed for Mr Jeremy William Brazil on 2015-01-14
dot icon14/01/2015
Director's details changed for Mr Jeremy William Brazil on 2015-01-14
dot icon01/12/2014
Registered office address changed from 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 2014-12-01
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Appointment of Mr Jeremy William Brazil as a director
dot icon03/01/2014
Termination of appointment of Matthew Petzold as a director
dot icon26/11/2013
Satisfaction of charge 2 in full
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Andrew John Bailey as a secretary
dot icon02/10/2013
Termination of appointment of Nigel Smith as a director
dot icon02/10/2013
Termination of appointment of John Boylan as a director
dot icon02/10/2013
Termination of appointment of Andrew West as a director
dot icon02/10/2013
Termination of appointment of Paul Armfield as a secretary
dot icon02/10/2013
Termination of appointment of Trevor Carvey as a director
dot icon02/10/2013
Termination of appointment of Paul Armfield as a secretary
dot icon02/10/2013
Miscellaneous
dot icon01/10/2013
Miscellaneous
dot icon03/09/2013
Registered office address changed from 70 Gracechurch Street London EC3V 0XL on 2013-09-03
dot icon02/09/2013
Termination of appointment of Joseph Monk as a director
dot icon31/07/2013
Termination of appointment of Kevin Werle as a director
dot icon31/07/2013
Termination of appointment of Kenneth Connell as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Appointment of Mr William David Stovin as a director
dot icon03/07/2013
Appointment of Mr Andrew John Davies as a director
dot icon03/07/2013
Termination of appointment of Joseph Roberts as a director
dot icon03/07/2013
Termination of appointment of Adam Mullan as a director
dot icon12/06/2013
Termination of appointment of William Becker as a director
dot icon05/06/2013
Termination of appointment of Peter Minton as a director
dot icon02/01/2013
Appointment of Mr Kenneth Bruce Connell as a director
dot icon02/01/2013
Termination of appointment of Clemens Von Bechtolsheim as a director
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/06/2012
Appointment of Mr Kevin Casey Werle as a director
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Termination of appointment of Tracey Lillington as a director
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon30/11/2011
Appointment of Ms Tracey Olivia Lillington as a director
dot icon28/09/2011
Appointment of Mr Trevor Godfrey Carvey as a director
dot icon26/09/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon26/09/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon24/08/2011
Termination of appointment of John Berger as a director
dot icon26/07/2011
Termination of appointment of Lance Gibbins as a director
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Director's details changed for Mr William Marston Becker on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Joseph William Roberts on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Matthew Andrew Petzold on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Lance John Gibbins on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Peter Andrew Minton on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr John Macartan Boylan on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Mr Paul Michael Armfield on 2011-06-02
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon07/09/2010
Appointment of Mr John Robert Berger as a director
dot icon06/09/2010
Appointment of Mr Joseph Charles Monk as a director
dot icon02/07/2010
Termination of appointment of Gregory Morrison as a director
dot icon14/05/2010
Certificate of change of name
dot icon14/05/2010
Change of name with request to seek comments from relevant body
dot icon14/05/2010
Change of name notice
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Director's details changed for Mr Peter Andrew Minton on 2010-02-01
dot icon08/02/2010
Director's details changed for Mr Joseph William Roberts on 2010-01-28
dot icon01/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Clemens Von Bechtolsheim on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr William Marston Becker on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Joseph William Roberts on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr John Macartan Boylan on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Peter Andrew Minton on 2009-11-30
dot icon01/12/2009
Director's details changed for Gregory Ernest Alexander Morrison on 2009-11-30
dot icon24/11/2009
Termination of appointment of Iain Bremner as a director
dot icon11/11/2009
Miscellaneous
dot icon11/11/2009
Resignation of an auditor
dot icon10/11/2009
Director's details changed for Mr Adam Mullan on 2009-10-28
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Director's change of particulars / lance gibbins / 31/01/2007
dot icon27/05/2009
Director's change of particulars / andrew west / 21/12/2005
dot icon27/05/2009
Director's change of particulars / adam mullan / 06/11/2008
dot icon06/05/2009
Director appointed mr nigel hugh hamilton smith
dot icon11/03/2009
S-div
dot icon05/03/2009
Resolutions
dot icon19/02/2009
Appointment terminated secretary sarah pattni
dot icon11/12/2008
Return made up to 16/11/08; full list of members
dot icon11/12/2008
Director appointed mr john macartan boylan
dot icon11/12/2008
Director appointed mr william marston becker
dot icon11/12/2008
Director's change of particulars / peter minton / 06/11/2008
dot icon02/12/2008
Director appointed mr adam mullan
dot icon02/12/2008
Director appointed mr joseph william roberts
dot icon02/12/2008
Director appointed mr peter andrew minton
dot icon19/11/2008
Appointment terminated director nigel smith
dot icon11/11/2008
Certificate of change of name
dot icon28/10/2008
Appointment terminated director michael daly
dot icon23/10/2008
Secretary's change of particulars / sarah pattni / 15/01/2008
dot icon02/07/2008
Appointment terminated director robert forness
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2008
Secretary appointed mr paul michael armfield
dot icon03/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon20/11/2007
Return made up to 16/11/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon27/06/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon21/11/2006
Return made up to 16/11/06; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 10TH floor fountain house 130 fenchurch street london EC3M 5DJ
dot icon20/09/2006
Certificate of change of name
dot icon16/08/2006
New director appointed
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon22/12/2005
Return made up to 16/11/05; full list of members
dot icon22/12/2005
Director resigned
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 16/11/04; full list of members
dot icon23/11/2004
Director's particulars changed
dot icon22/11/2004
Director's particulars changed
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Registered office changed on 01/04/04 from: 6TH floor 37-39 lime street london EC3M 7AY
dot icon29/01/2004
Return made up to 20/01/04; full list of members
dot icon26/01/2004
New director appointed
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon21/11/2003
Director's particulars changed
dot icon07/06/2003
Director resigned
dot icon29/05/2003
Secretary's particulars changed;director's particulars changed
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Director resigned
dot icon17/04/2003
Director's particulars changed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon24/01/2003
Return made up to 20/01/03; full list of members
dot icon10/01/2003
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon06/10/2002
Director resigned
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed;new director appointed
dot icon18/07/2002
Director resigned
dot icon26/06/2002
Secretary's particulars changed;director's particulars changed
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 20/01/02; full list of members; amend
dot icon30/04/2002
Particulars of contract relating to shares
dot icon30/04/2002
Ad 19/04/01--------- £ si 10400@1
dot icon24/01/2002
Return made up to 20/01/02; full list of members
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 20/01/01; full list of members
dot icon16/01/2001
New director appointed
dot icon09/01/2001
Secretary resigned;director resigned
dot icon09/01/2001
New secretary appointed;new director appointed
dot icon16/11/2000
Director resigned
dot icon23/08/2000
Resolutions
dot icon18/05/2000
Registered office changed on 18/05/00 from: peninsular house 36 monument street london EC3R 8LJ
dot icon11/05/2000
New director appointed
dot icon27/04/2000
Certificate of change of name
dot icon12/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
New director appointed
dot icon29/02/2000
Return made up to 20/01/00; full list of members
dot icon29/02/2000
Location of register of members
dot icon29/02/2000
Director's particulars changed
dot icon29/02/2000
Location of debenture register
dot icon31/01/2000
New director appointed
dot icon28/01/2000
Ad 22/12/99--------- £ si 89600@1=89600 £ ic 300009/389609
dot icon28/01/2000
Nc inc already adjusted 22/12/99
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Ad 22/12/99--------- £ si [email protected]=200000 £ ic 100009/300009
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: eastgate house 40 dukes place london EC3A 7NH
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Nc inc already adjusted 22/12/99
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon07/12/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon29/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon26/03/1999
Director's particulars changed
dot icon29/01/1999
Return made up to 20/01/99; full list of members
dot icon25/01/1999
Director resigned
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP
dot icon23/06/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon04/02/1998
Ad 27/01/98--------- £ si [email protected]=99998 £ si [email protected]=9 £ ic 2/100009
dot icon31/01/1998
Return made up to 20/01/98; full list of members
dot icon28/01/1998
New director appointed
dot icon21/01/1998
Memorandum and Articles of Association
dot icon19/01/1998
Registered office changed on 19/01/98 from: 83 clerkenwell road london EC1R 5AR
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Div conve 11/12/97
dot icon18/12/1997
Nc inc already adjusted 11/12/97
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon14/10/1997
Certificate of change of name
dot icon14/10/1997
Certificate of change of name
dot icon06/10/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New secretary appointed
dot icon04/08/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon20/01/1997
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
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Andrew John
Director
01/08/2020 - Present
37
Barrett, Simon Christopher
Director
03/12/2019 - 31/07/2020
46
Line, Nicholas James Stephen
Director
01/01/2018 - 31/10/2025
21
Mcmellin, Andrew Neil
Director
31/10/2025 - Present
27
Bremner, Iain James
Director
01/01/2001 - 31/10/2009
14

Persons with Significant Control

0

No PSC data available.

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 ALTERRA AT LLOYD'S LIMITED

ALTERRA AT LLOYD'S LIMITED is an(a) Active company incorporated on 20/01/1997 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. 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 ALTERRA AT LLOYD'S LIMITED?

toggle

ALTERRA AT LLOYD'S LIMITED is currently Active. It was registered on 20/01/1997 .

Where is ALTERRA AT LLOYD'S LIMITED located?

toggle

ALTERRA AT LLOYD'S LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does ALTERRA AT LLOYD'S LIMITED do?

toggle

ALTERRA AT LLOYD'S LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALTERRA AT LLOYD'S LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.