ALTERRA CORPORATE CAPITAL 3 LIMITED

Register to unlock more data on OkredoRegister

ALTERRA CORPORATE CAPITAL 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513846

Incorporation date

16/08/2002

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
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 icon02/09/2025
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 icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon19/09/2024
Director's details changed for Mr Simon Wilson on 2023-10-17
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon19/05/2024
Full accounts made up to 2023-12-31
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
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 icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-16 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 icon13/12/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-12-03
dot icon13/12/2019
Termination of appointment of Andrew John Davies 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 icon20/08/2019
Confirmation statement made on 2019-08-16 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 icon16/08/2018
Confirmation statement made on 2018-08-16 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 icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
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 icon16/08/2016
Confirmation statement made on 2016-08-16 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 icon17/08/2015
Annual return made up to 2015-08-16 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 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 icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
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
Full accounts made up to 2012-12-31
dot icon03/09/2013
Registered office address changed from 4Th Floor 70 Gracechurch Street London EC3V 0XL on 2013-09-03
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Adam Mullan as a director
dot icon12/06/2013
Appointment of Mr Matthew Andrew Petzold as a director
dot icon12/06/2013
Termination of appointment of Peter Minton as a director
dot icon12/06/2013
Appointment of Mr Andrew John Davies as a director
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 45
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-16 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 icon14/12/2011
Particulars of a mortgage or charge / charge no: 48
dot icon27/09/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
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 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 icon07/01/2011
Particulars of a mortgage or charge / charge no: 46
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 47
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 45
dot icon20/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 44
dot icon14/05/2010
Certificate of change of name
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 icon10/11/2009
Director's details changed for Mr Adam Mullan on 2009-10-28
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from c/o imagine 70 gracechurch street london EC3V 0XL
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Director's change of particulars / lance gibbins / 20/06/2007
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Director's change of particulars / adam mullan / 06/11/2008
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 42
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 43
dot icon05/03/2009
Resolutions
dot icon02/12/2008
Director appointed mr adam mullan
dot icon02/12/2008
Director appointed mr peter andrew minton
dot icon01/12/2008
Appointment terminated director gregory morrison
dot icon21/11/2008
Certificate of change of name
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 41
dot icon28/10/2008
Appointment terminated director michael daly
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon02/07/2008
Appointment terminated director robert forness
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Director's particulars changed
dot icon17/08/2007
Return made up to 16/08/07; full list of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: 70 c/o imagine gracechurch street london EC3V 0XL
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon24/05/2007
Memorandum and Articles of Association
dot icon25/04/2007
Certificate of change of name
dot icon28/02/2007
Director resigned
dot icon10/02/2007
Particulars of mortgage/charge
dot icon21/11/2006
Registered office changed on 21/11/06 from: 70 gracechurch street london EC3V 0XL
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Registered office changed on 26/09/06 from: fountain house 130 fenchurch street london EC3M 5DJ
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
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 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 icon19/01/2006
Particulars of mortgage/charge
dot icon16/01/2006
New director appointed
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 16/08/05; full list of members
dot icon03/09/2004
Return made up to 16/08/04; full list of members
dot icon01/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon24/12/2003
Director's particulars changed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon12/11/2003
Certificate of change of name
dot icon06/09/2003
Return made up to 16/08/03; full list of members
dot icon08/07/2003
Registered office changed on 08/07/03 from: 122 leadenhall street london EC3V 4SJ
dot icon08/11/2002
Memorandum and Articles of Association
dot icon08/11/2002
Resolutions
dot icon27/10/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon16/08/2002
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
16/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Andrew John
Director
01/08/2020 - Present
37
Wilson, Simon
Director
01/11/2021 - 29/08/2025
17
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
29/08/2025 - Present
27

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 3 LIMITED

ALTERRA CORPORATE CAPITAL 3 LIMITED is an(a) Active company incorporated on 16/08/2002 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 3 LIMITED?

toggle

ALTERRA CORPORATE CAPITAL 3 LIMITED is currently Active. It was registered on 16/08/2002 .

Where is ALTERRA CORPORATE CAPITAL 3 LIMITED located?

toggle

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

What does ALTERRA CORPORATE CAPITAL 3 LIMITED do?

toggle

ALTERRA CORPORATE CAPITAL 3 LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ALTERRA CORPORATE CAPITAL 3 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.