ALTERRA CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

ALTERRA CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800142

Incorporation date

28/04/2006

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 28/04/2006)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 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 icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for 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 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 icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon02/11/2021
Termination of appointment of William David Stovin as a director on 2021-11-01
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/09/2020
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 icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon13/12/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-12-03
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 icon17/05/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/11/2018
Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
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 icon03/08/2017
Director's details changed for Mr Andrew John Davies on 2017-08-01
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/04/2017
Full accounts made up to 2016-12-31
dot icon01/06/2016
Director's details changed for Mr William David Stovin on 2016-06-01
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon28/04/2015
Annual return made up to 2015-04-28 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 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 icon03/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Matthew Petzold as a director
dot icon18/12/2013
Appointment of Mr Jeremy William Brazil as a director
dot icon21/10/2013
Auditor's resignation
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 70 Gracechurch Street London EC3V 0XL on 2013-09-03
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Adam Mullan 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 icon12/06/2013
Appointment of Mr Matthew Andrew Petzold 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 icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon04/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon04/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Tracey Lillington as a director
dot icon21/12/2011
Appointment of Ms Tracey Olivia Lillington as a director
dot icon27/09/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Lance Gibbins as a director
dot icon03/06/2011
Director's details changed for Mr Lance John Gibbins on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr William Marston Becker 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
Secretary's details changed for Mr Paul Michael Armfield on 2011-06-02
dot icon05/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2010
Termination of appointment of Sarene Bourdages as a secretary
dot icon24/05/2010
Change of name notice
dot icon24/05/2010
Certificate of change of name
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Peter Andrew Minton on 2010-02-01
dot icon28/11/2009
Resignation of an auditor
dot icon24/11/2009
Termination of appointment of Iain Bremner as a director
dot icon10/11/2009
Director's details changed for Mr Adam Mullan on 2009-10-28
dot icon04/11/2009
Appointment of Mr Lance John Gibbins as a director
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Return made up to 28/04/09; full list of members
dot icon06/05/2009
Ad 05/12/08\gbp si 100@1=100\gbp ic 301/401\
dot icon06/05/2009
Gbp nc 301/401\05/12/08
dot icon05/05/2009
Ad 05/12/08\gbp si 100@1=100\gbp ic 201/301\
dot icon30/04/2009
Gbp nc 201/301\05/12/08
dot icon05/03/2009
Resolutions
dot icon20/01/2009
Amending 88(2)
dot icon16/01/2009
Ad 06/11/08\gbp si 100@1=100\gbp ic 101/201\
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
Secretary appointed ms sarene bourdages
dot icon11/12/2008
Director appointed mr william marston becker
dot icon02/12/2008
Director appointed mr peter andrew minton
dot icon02/12/2008
Director appointed mr adam mullan
dot icon01/12/2008
Appointment terminated secretary donald buechel
dot icon01/12/2008
Appointment terminated director gregory morrison
dot icon24/11/2008
Secretary appointed paul michael armfield
dot icon10/11/2008
Certificate of change of name
dot icon07/11/2008
Resolutions
dot icon07/11/2008
Gbp nc 1/201\04/11/08
dot icon07/11/2008
Ad 04/11/08\gbp si 100@1=100\gbp ic 1/101\
dot icon27/10/2008
Appointment terminated director michael daly
dot icon02/07/2008
Appointment terminated director robert forness
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon09/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon02/01/2008
Secretary resigned
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon04/10/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 28/04/07; full list of members
dot icon26/04/2007
Resolutions
dot icon09/02/2007
Registered office changed on 09/02/07 from: 1ST floor, 130 fenchurch street, london, EC3M 5DJ
dot icon12/10/2006
Memorandum and Articles of Association
dot icon06/09/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
Director resigned
dot icon29/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon27/07/2006
Certificate of change of name
dot icon28/04/2006
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
28/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Andrew John
Director
31/05/2013 - 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
02/01/2008 - 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 CAPITAL UK LIMITED

ALTERRA CAPITAL UK LIMITED is an(a) Active company incorporated on 28/04/2006 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 CAPITAL UK LIMITED?

toggle

ALTERRA CAPITAL UK LIMITED is currently Active. It was registered on 28/04/2006 .

Where is ALTERRA CAPITAL UK LIMITED located?

toggle

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

What does ALTERRA CAPITAL UK LIMITED do?

toggle

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

What is the latest filing for ALTERRA CAPITAL UK LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.