ALTERRA CAPITAL AMERICA LIMITED

Register to unlock more data on OkredoRegister

ALTERRA CAPITAL AMERICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07396259

Incorporation date

04/10/2010

Size

Dormant

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
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 icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of Robin Russo as a director on 2025-05-14
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Change of details for Markel Corporation as a person with significant control on 2023-05-26
dot icon05/01/2023
Termination of appointment of Richard Reeves Whitt, Iii as a director on 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Termination of appointment of Bradley James Kiscaden as a director on 2022-04-01
dot icon02/11/2021
Appointment of Mr Nicholas James Stephen Line as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of William David Stovin as a director on 2021-11-01
dot icon14/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Simon Christopher Barrett as a director on 2020-07-31
dot icon18/06/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon17/04/2020
Resolutions
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon06/04/2020
Statement by Directors
dot icon06/04/2020
Statement of capital on 2020-04-06
dot icon06/04/2020
Solvency Statement dated 17/03/20
dot icon06/04/2020
Resolutions
dot icon02/01/2020
Appointment of Ms Lara Simone Teesdale as a secretary on 2020-01-01
dot icon02/01/2020
Termination of appointment of Andrew John Bailey as a secretary on 2020-01-01
dot icon13/12/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-12-03
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon06/03/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon28/03/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Mr Richard Randolph Grinnan as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Francis Michael Crowley as a director on 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 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 icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon12/07/2016
Appointment of Mr Robin Russo as a director on 2016-07-02
dot icon08/07/2016
Termination of appointment of Gerard Albanese, Jr as a director on 2016-07-01
dot icon01/06/2016
Director's details changed for Mr William David Stovin on 2016-06-01
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
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 icon08/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Appointment of Mr Richard Reeves Whitt, Iii as a director
dot icon06/11/2013
Appointment of Mr Bradley James Kiscaden as a director
dot icon06/11/2013
Appointment of Mr Francis Michael Crowley as a director
dot icon06/11/2013
Appointment of Mr Gerard Albanese, Jr as a director
dot icon17/10/2013
Auditor's resignation
dot icon14/10/2013
Miscellaneous
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon07/10/2013
Annual return made up to 2013-10-04 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 Paul Armfield as a secretary
dot icon03/09/2013
Registered office address changed from 4Th Floor 70 Gracechurch Street London EC3V 0XL on 2013-09-03
dot icon03/07/2013
Termination of appointment of Joseph Roberts as a director
dot icon12/06/2013
Appointment of Mr William David Stovin as a director
dot icon12/06/2013
Termination of appointment of William Becker as a director
dot icon06/06/2013
Appointment of Mr Andrew John Davies as a director
dot icon05/06/2013
Termination of appointment of Peter Minton as a director
dot icon04/06/2013
Termination of appointment of Andrew Cook as a director
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Carol Rivers as a secretary
dot icon11/09/2012
Appointment of Mr Paul Michael Armfield as a secretary
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr William Marston Becker on 2010-10-05
dot icon05/10/2011
Director's details changed for Mr Joseph William Roberts on 2010-10-05
dot icon05/10/2011
Director's details changed for Andrew Cook on 2010-10-05
dot icon05/10/2011
Director's details changed for Peter Andrew Minton on 2010-10-05
dot icon24/08/2011
Termination of appointment of John Berger as a director
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-03
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon12/10/2010
Appointment of Carol Rivers as a secretary
dot icon06/10/2010
Registered office address changed from 3 More London Riverside London SE1 2AQ on 2010-10-06
dot icon06/10/2010
Appointment of John Robert Berger as a director
dot icon06/10/2010
Appointment of Joseph William Roberts as a director
dot icon06/10/2010
Appointment of William Marston Becker as a director
dot icon06/10/2010
Appointment of Peter Andrew Minton as a director
dot icon06/10/2010
Appointment of Andrew Cook as a director
dot icon06/10/2010
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon06/10/2010
Termination of appointment of Clive Weston as a director
dot icon04/10/2010
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
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
31/05/2013 - Present
37
Weston, Clive
Director
04/10/2010 - 04/10/2010
403
Barrett, Simon Christopher
Director
03/12/2019 - 31/07/2020
46
Line, Nicholas James Stephen
Director
01/11/2021 - 31/10/2025
21
Mcmellin, Andrew Neil
Director
31/10/2025 - Present
27

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

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 CAPITAL AMERICA LIMITED

ALTERRA CAPITAL AMERICA LIMITED is an(a) Active company incorporated on 04/10/2010 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. 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 ALTERRA CAPITAL AMERICA LIMITED?

toggle

ALTERRA CAPITAL AMERICA LIMITED is currently Active. It was registered on 04/10/2010 .

Where is ALTERRA CAPITAL AMERICA LIMITED located?

toggle

ALTERRA CAPITAL AMERICA LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does ALTERRA CAPITAL AMERICA LIMITED do?

toggle

ALTERRA CAPITAL AMERICA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTERRA CAPITAL AMERICA LIMITED?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Nicholas James Stephen Line as a director on 2025-10-31.