ALTERRA CORPORATE CAPITAL 2 LIMITED

Register to unlock more data on OkredoRegister

ALTERRA CORPORATE CAPITAL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703210

Incorporation date

28/01/1999

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon07/11/2025
Termination of appointment of Nicholas James Stephen Line as a director on 2025-10-31
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Appointment of Mr Andrew Neil Mcmellin as a director on 2025-08-29
dot icon02/09/2025
Termination of appointment of Simon Wilson as a director on 2025-08-29
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon19/09/2024
Director's details changed for Mr Simon Wilson on 2023-10-17
dot icon19/05/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon02/11/2021
Appointment of Mr Simon Wilson 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 icon30/09/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
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 icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
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 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 icon05/09/2019
Full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/11/2018
Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 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 icon18/07/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
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 icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
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 icon10/04/2014
Accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-28 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 icon18/12/2013
Appointment of Mr William David Stovin as a director
dot icon17/10/2013
Auditor's resignation
dot icon14/10/2013
Miscellaneous
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 icon30/09/2013
Accounts made up to 2012-12-31
dot icon03/09/2013
Registered office address changed from 4Th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom on 2013-09-03
dot icon03/07/2013
Termination of appointment of Adam Mullan as a director
dot icon12/06/2013
Appointment of Mr Andrew John Davies as a director
dot icon06/06/2013
Termination of appointment of Peter Minton as a director
dot icon30/01/2013
Annual return made up to 2013-01-28 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 34
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 40
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 33
dot icon03/09/2012
Accounts made up to 2011-12-31
dot icon13/03/2012
Termination of appointment of Tracey Lillington as a director
dot icon07/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon21/12/2011
Appointment of Ms Tracey Olivia Lillington as a director
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 42
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 icon10/08/2011
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 Matthew Andrew Petzold 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 Lance John Gibbins on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Mr Paul Michael Armfield on 2011-06-02
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/01/2011
Registered office address changed from C/O C/O Max at Lloyd's Ltd 4Th Floor, 70 Gracechurch Street London EC3V 0XL United Kingdom on 2011-01-28
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 41
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 40
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 39
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 38
dot icon14/05/2010
Certificate of change of name
dot icon14/05/2010
Change of name notice
dot icon14/05/2010
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 icon30/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Adam Mullan on 2009-10-01
dot icon28/01/2010
Registered office address changed from C/O Max at Lloyd's Ltd 70 Gracechurch Street London EC3V 0XL United Kingdom on 2010-01-28
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 37
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 icon05/11/2009
Appointment of Mr Matthew Andrew Petzold as a director
dot icon04/06/2009
Accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 35
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 36
dot icon11/03/2009
S-div
dot icon05/03/2009
Memorandum and Articles of Association
dot icon05/03/2009
Resolutions
dot icon30/01/2009
Return made up to 28/01/09; full list of members
dot icon30/01/2009
Registered office changed on 30/01/2009 from c/o imagine 70 gracechurch street london EC3V 0XL
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 33
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 34
dot icon02/12/2008
Director appointed mr adam mullan
dot icon02/12/2008
Appointment terminated director gregory morrison
dot icon02/12/2008
Director appointed mr peter andrew minton
dot icon21/11/2008
Certificate of change of name
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon28/10/2008
Appointment terminated director michael daly
dot icon28/10/2008
Director appointed mr iain james bremner
dot icon02/07/2008
Appointment terminated director robert forness
dot icon19/06/2008
Accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon18/07/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon08/05/2007
Memorandum and Articles of Association
dot icon26/04/2007
Resolutions
dot icon25/04/2007
Certificate of change of name
dot icon16/03/2007
Memorandum and Articles of Association
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon27/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 28/01/07; full list of members
dot icon31/01/2007
Registered office changed on 31/01/07 from: 70 c/o imagine gracechurch street london EC3V 0XL
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Miscellaneous
dot icon21/11/2006
Registered office changed on 21/11/06 from: 70 gracechurch street london EC3V 0XL
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon26/09/2006
Registered office changed on 26/09/06 from: 16 eastcheap london EC3M 1BD
dot icon14/02/2006
Return made up to 28/01/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/08/2005
Accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon08/02/2005
Return made up to 28/01/05; full list of members
dot icon18/08/2004
Accounts made up to 2003-12-31
dot icon06/07/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon20/02/2004
Return made up to 28/01/04; full list of members
dot icon19/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon13/02/2004
Secretary resigned
dot icon20/01/2004
Particulars of mortgage/charge
dot icon27/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 28/01/03; full list of members
dot icon07/11/2002
Director resigned
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon08/02/2002
Return made up to 28/01/02; full list of members
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Accounts made up to 2000-12-31
dot icon19/04/2001
Particulars of mortgage/charge
dot icon18/04/2001
Registered office changed on 18/04/01 from: 7TH floor beaufort house 15 st botolph street london EC3A 7NJ
dot icon28/02/2001
Return made up to 28/01/01; full list of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon21/07/2000
New director appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Accounts made up to 1999-12-31
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon23/03/2000
Director resigned
dot icon16/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Return made up to 28/01/00; full list of members
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon10/12/1999
Memorandum and Articles of Association
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Ad 27/10/99--------- £ si 49998@1=49998 £ si [email protected]=1000 £ ic 2/51000
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Conve 12/10/99
dot icon11/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Secretary resigned
dot icon05/07/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
£ nc 100/500000 12/05/99
dot icon14/06/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon14/06/1999
New secretary appointed
dot icon27/04/1999
New director appointed
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Registered office changed on 22/04/99 from: 51 eastcheap london EC3M 1JP
dot icon20/04/1999
Certificate of change of name
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon02/02/1999
Certificate of change of name
dot icon02/02/1999
Director's particulars changed
dot icon28/01/1999
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
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
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
Mcmellin, Andrew Neil
Director
29/08/2025 - Present
27
Line, Nicholas James Stephen
Director
01/01/2018 - 31/10/2025
21
Wilson, Simon
Director
01/11/2021 - 29/08/2025
17

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 CORPORATE CAPITAL 2 LIMITED

ALTERRA CORPORATE CAPITAL 2 LIMITED is an(a) Active company incorporated on 28/01/1999 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 CORPORATE CAPITAL 2 LIMITED?

toggle

ALTERRA CORPORATE CAPITAL 2 LIMITED is currently Active. It was registered on 28/01/1999 .

Where is ALTERRA CORPORATE CAPITAL 2 LIMITED located?

toggle

ALTERRA CORPORATE CAPITAL 2 LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does ALTERRA CORPORATE CAPITAL 2 LIMITED do?

toggle

ALTERRA CORPORATE CAPITAL 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTERRA CORPORATE CAPITAL 2 LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.