ALVINE CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALVINE CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05504902

Incorporation date

11/07/2005

Size

Group

Contacts

Registered address

Registered address

8 Hill Street, London W1J 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon16/03/2026
Appointment of Mr Charles Bott as a director on 2025-12-08
dot icon16/03/2026
Director's details changed for Mr Alec Lingorski on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Steve Georgala on 2026-03-16
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/08/2025
Change of details for Mr Thomas Raber as a person with significant control on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-07-11 with updates
dot icon25/03/2025
Registered office address changed from , 8 Hill Street, London Hill Street, London, W1J 5NG, England to 8 Hill Street London W1J 5NG on 2025-03-25
dot icon13/11/2024
Registered office address changed from , 23 Berkeley Square, London Berkeley Square, London, W1J 6HE, England to 8 Hill Street London W1J 5NG on 2024-11-13
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-07-11 with updates
dot icon01/05/2024
Appointment of Mr Steve Georgala as a director on 2024-04-17
dot icon07/03/2024
Termination of appointment of Helena Raber as a director on 2024-02-06
dot icon13/12/2023
Registration of charge 055049020002, created on 2023-12-01
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Statement of company's objects
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon16/11/2021
Director's details changed for Mrs Helena Raber on 2021-03-01
dot icon16/11/2021
Director's details changed for Mr Thomas Raber on 2021-03-01
dot icon16/11/2021
Secretary's details changed for Mr Thomas Raber on 2021-03-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon03/06/2020
Appointment of Mr Alec Lingorski as a director on 2020-05-01
dot icon07/05/2020
Full accounts made up to 2019-12-31
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon18/09/2016
Registered office address changed from , 4 Hill Street, London, W1J 5NE to 8 Hill Street London W1J 5NG on 2016-09-18
dot icon13/09/2016
Confirmation statement made on 2016-07-11 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon22/05/2015
Appointment of Mrs Helena Raber as a director on 2015-04-16
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon10/07/2012
Appointment of Peter Dencik as a director on 2012-07-01
dot icon10/07/2012
Termination of appointment of Ola Torsten Richard Carle as a director on 2012-06-29
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Thomas Raber on 2010-07-11
dot icon14/07/2010
Director's details changed for Ola Torsten Richard Carle on 2010-07-11
dot icon14/07/2010
Registered office address changed from , 4 Hill Street, London, W1 5NE on 2010-07-14
dot icon13/08/2009
Return made up to 11/07/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from, 5-6 carlos place, london, W1K 3AP
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon02/09/2008
Return made up to 11/07/08; full list of members
dot icon13/05/2008
Secretary appointed mr thomas raber
dot icon12/05/2008
Appointment terminated secretary boodle hatfield secretarial LIMITED
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 11/07/07; no change of members
dot icon30/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
New director appointed
dot icon14/06/2007
Registered office changed on 14/06/07 from:\34 brook street, london, W1K 5DN
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 11/07/06; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from:\89 new bond street, london, W1S 1DA
dot icon03/08/2006
01/01/00 amend
dot icon01/08/2006
New director appointed
dot icon21/03/2006
Ad 15/03/06--------- £ si 124984@1=124984 £ ic 1/124985
dot icon21/03/2006
Nc inc already adjusted 15/03/06
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon16/02/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon11/07/2005
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
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raber, Thomas
Director
11/07/2005 - Present
1
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Secretary
11/07/2005 - 12/05/2008
94
Carle, Ola Torsten Richard
Director
07/02/2006 - 29/06/2012
6
Dencik, Petr Juraj
Director
01/07/2012 - Present
6
Raber, Thomas
Secretary
12/05/2008 - Present
-

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 ALVINE CAPITAL MANAGEMENT LIMITED

ALVINE CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 11/07/2005 with the registered office located at 8 Hill Street, London W1J 5NG. There are currently 6 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 ALVINE CAPITAL MANAGEMENT LIMITED?

toggle

ALVINE CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 11/07/2005 .

Where is ALVINE CAPITAL MANAGEMENT LIMITED located?

toggle

ALVINE CAPITAL MANAGEMENT LIMITED is registered at 8 Hill Street, London W1J 5NG.

What does ALVINE CAPITAL MANAGEMENT LIMITED do?

toggle

ALVINE CAPITAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALVINE CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Charles Bott as a director on 2025-12-08.