Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE ASSET MANAGEMENT LIMITED
Company Information for

ALLIANCE ASSET MANAGEMENT LIMITED

3 EATON COURT, COLMWORTH BUSINESS PARK, EATON SOCON, CAMBRIDGESHIRE, PE19 8ER,
Company Registration Number
03107480
Private Limited Company
Active

Company Overview

About Alliance Asset Management Ltd
ALLIANCE ASSET MANAGEMENT LIMITED was founded on 1995-09-28 and has its registered office in Eaton Socon. The organisation's status is listed as "Active". Alliance Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALLIANCE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
3 EATON COURT
COLMWORTH BUSINESS PARK
EATON SOCON
CAMBRIDGESHIRE
PE19 8ER
Other companies in PE19
 
Filing Information
Company Number 03107480
Company ID Number 03107480
Date formed 1995-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB667706890  
Last Datalog update: 2024-03-07 03:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLIANCE ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as ALLIANCE ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE ASSET MANAGEMENT, INC. 67 PARK LANE Nassau ROCKVILLE CENTRE NY 11570 Active Company formed on the 2005-09-15
Alliance Asset Management, LLC 22923 Quicksilver Drive Dulles VA 20166 Active Company formed on the 2012-01-20
ALLIANCE ASSET MANAGEMENT CORP. 5608 SAGERIDGE CIRCLE STE A N LAS VEGAS NV 89031 Permanently Revoked Company formed on the 1997-04-10
Alliance Asset Management Limited Active Company formed on the 2013-06-18
ALLIANCE ASSET MANAGEMENT, LLC 2301 FORREST CREST CIR. LUTZ FL FL Inactive Company formed on the 2003-01-14
ALLIANCE ASSET MANAGEMENT, INC. 8725 N.W. 18TH TERRACE MIAMI FL 33172 Inactive Company formed on the 1999-10-29
ALLIANCE ASSET MANAGEMENT INTERNATIONAL, INC. 5764 N. ORANGE BLOSSOM TRAIL ORLANDO FL 32810 Inactive Company formed on the 2004-04-12
ALLIANCE ASSET MANAGEMENT INC Delaware Unknown
ALLIANCE ASSET MANAGEMENT LLC Delaware Unknown
ALLIANCE ASSET MANAGEMENT LLC DE Georgia Unknown
ALLIANCE ASSET MANAGEMENT INC Georgia Unknown
ALLIANCE ASSET MANAGEMENT CORPORATION California Unknown
ALLIANCE ASSET MANAGEMENT INCORPORATED Michigan UNKNOWN
ALLIANCE ASSET MANAGEMENT GROUP LLC Michigan UNKNOWN
ALLIANCE ASSET MANAGEMENT INCORPORATED New Jersey Unknown
ALLIANCE ASSET MANAGEMENT LLC New Jersey Unknown
ALLIANCE ASSET MANAGEMENT INCORPORATED California Unknown
ALLIANCE ASSET MANAGEMENT CORPORATION California Unknown
Alliance Asset Management LLC Connecticut Unknown
ALLIANCE ASSET MANAGEMENT INC North Carolina Unknown

Company Officers of ALLIANCE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE WERRETT
Company Secretary 2007-05-31
KEVIN JOSEPH FINN
Director 2017-07-01
JEREMY WAYNE LAVALLIN
Director 2000-03-29
COLIN MATHER
Director 2018-04-27
CATHERINE JANE WERRETT
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT LEWIS ST CLAIRE
Director 2009-11-01 2013-08-23
MARK ROBERTS
Director 1997-04-04 2010-04-15
IAN DAVID HICKS
Company Secretary 2006-11-06 2007-05-31
MARK BOYD
Company Secretary 2004-09-20 2006-10-27
MARK ROBERTS
Company Secretary 1997-04-04 2004-09-20
JD NOMINEES LIMITED
Director 1997-01-01 2000-03-29
JD SECRETARIAT LIMITED
Company Secretary 1997-01-01 1997-04-04
PACESEED LIMITED
Company Secretary 1995-09-28 1997-01-07
MARIE DE LOURDE HANNAN
Director 1995-09-28 1997-01-01
STEVEN MICHAEL HALFPENNY
Director 1995-10-31 1996-12-06
JOHANNA IMELDA O'DONNELL
Director 1995-09-28 1995-10-31
STEPHANIE ELIZABETH PEAT
Company Secretary 1995-09-28 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH FINN MOTORCLEAN EBT TRUSTEE LIMITED Director 2016-10-25 CURRENT 2016-06-20 Active
JEREMY WAYNE LAVALLIN IDATA SYSTEMS LIMITED Director 2010-05-04 CURRENT 2009-11-03 Dissolved 2017-04-18
COLIN MATHER MYCARDIRECT LTD Director 2017-12-22 CURRENT 2017-12-22 Active
CATHERINE JANE WERRETT MYCARDIRECT LTD Director 2017-12-22 CURRENT 2017-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 031074800051
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-10CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-12-08Sale or transfer of treasury shares on 2023-11-15<ul><li>GBP 3,723.1</ul>
2023-11-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-11-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,446.2 on 2023-11-14</ul>
2023-11-21CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR IAN GORDON JOHNS
2023-09-18DIRECTOR APPOINTED DOMINIQUE HORTON
2023-07-24APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY-HUNDLEY
2023-04-04DIRECTOR APPOINTED MR DUNCAN KARL CHUMLEY
2023-03-03APPOINTMENT TERMINATED, DIRECTOR NATALIE BISHOP
2023-03-03DIRECTOR APPOINTED MR IAN GORDON JOHNS
2023-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-04CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-05-20SH06Cancellation of shares. Statement of capital on 2022-05-06 GBP 148,925.00
2022-05-20SH03Purchase of own shares
2022-04-26AP01DIRECTOR APPOINTED MR DAVID MURRAY-HUNDLEY
2022-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-30AP01DIRECTOR APPOINTED MS NATALIE BISHOP
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800010
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800050
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800033
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH FINN
2020-08-18TM02Termination of appointment of Alison Christine Whelan on 2020-04-30
2020-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-25SH06Cancellation of shares. Statement of capital on 2019-01-18 GBP 1,489,630
2019-10-25RES13Resolutions passed:
  • Buyback of 10 a and 10 b shares of £1 each 18/01/2019
  • Resolution of authority to purchase a number of shares
2019-10-25SH03Purchase of own shares
2019-09-23AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800049
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE WERRETT
2019-03-26TM02Termination of appointment of Catherine Jane Werrett on 2019-01-18
2019-03-26AP03Appointment of Ms Alison Christine Whelan as company secretary on 2019-01-18
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800048
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-18CH01Director's details changed for Ms Catherine Jane Werrett on 2018-01-31
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03AP01DIRECTOR APPOINTED COLIN MATHER
2017-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Directors authorised to issue and allot shares 13/12/2016
2017-11-30RES13DIRECTORS AUTHORISED TO ISSUE AND ALLOT SHARES 13/12/2016
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 149325
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-11-23SH0113/12/16 STATEMENT OF CAPITAL GBP 149325
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800047
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800046
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800045
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800044
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800044
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800043
2017-07-25AP01DIRECTOR APPOINTED MR KEVIN JOSEPH FINN
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800042
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800012
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800009
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800041
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800040
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 149125
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800039
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800038
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800037
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800036
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800035
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800034
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800033
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800032
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800031
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800030
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800029
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800028
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800027
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800026
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800025
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 149125
2015-10-09AR0128/09/15 FULL LIST
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800024
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800023
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800022
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800019
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800021
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800018
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800016
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031074800013
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800021
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800020
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800019
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800018
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 148925
2014-10-27AR0128/09/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE JANE WERRETT / 27/09/2014
2014-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE JANE WERRETT / 27/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WAYNE LAVALLIN / 27/09/2014
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800017
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800016
2014-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-21RES01ADOPT ARTICLES 07/04/2014
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800015
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800014
2014-05-21SH0107/04/14 STATEMENT OF CAPITAL GBP 149125.00
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800013
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800012
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800011
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800010
2013-10-16AR0128/09/13 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ST CLAIRE
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031074800009
2013-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-22AR0128/09/12 FULL LIST
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-10AR0128/09/11 FULL LIST
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0128/09/10 FULL LIST
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WAYNE LAVALLIN / 11/10/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE WERRETT / 03/09/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE WERRETT / 03/09/2010
2010-08-10AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM PWC LLP CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS
2010-04-20SH0115/04/10 STATEMENT OF CAPITAL GBP 0.10000
2010-04-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-04-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-04-09RES02REREG PLC TO PRI; RES02 PASS DATE:07/04/2010
2010-04-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-11AP01DIRECTOR APPOINTED VINCENT LEWIS ST CLAIRE
2009-11-03AR0128/09/09 FULL LIST
2009-10-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-06AUDAUDITOR'S RESIGNATION
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-24363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS CATHERINE JANE WERRETT LOGGED FORM
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAVALLIN / 30/07/2008
2008-04-24288aDIRECTOR APPOINTED CATHERINE JANE WERRETT
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-09363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-06-04288bSECRETARY RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-08363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-25363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-25353LOCATION OF REGISTER OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-03 Outstanding CLOSE LEASING LIMITED
2016-01-06 Outstanding CLOSE LEASING LIMITED
2015-11-12 Outstanding CLOSE LEASING LIMITED
2015-11-12 Outstanding CLOSE LEASING LIMITED
2015-10-27 Outstanding LOMBARD NORTH CENTRAL PLC
2015-10-14 Outstanding CLOSE LEASING LIMITED
2015-08-12 Outstanding CLOSE LEASING LIMITED
2015-07-09 Outstanding CLOSE LEASING LIMITED
2015-02-24 Outstanding ALPHABET (GB) LIMITED
2015-02-06 Satisfied CLOSE LEASING LIMITED
2015-01-08 Outstanding CLOSE LEASING LIMITED
2014-12-02 Satisfied CLOSE LEASING LIMITED
2014-11-05 Satisfied CLOSE LEASING LIMITED
2014-10-03 Outstanding MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
2014-06-04 Satisfied CLOSE LEASING LIMITED
2014-05-21 Outstanding FGA CAPITAL UK LIMITED
2014-05-21 Outstanding FGA CONTRACTS UK LIMITED
2014-05-06 Satisfied CLOSE LEASING LIMITED
2014-04-23 Satisfied TOYOTA FINANCIAL SERVICES (UK) PLC
2014-02-18 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
2013-12-03 Outstanding BARCLAYS BANK PLC
2013-07-19 Satisfied SHAWBROOK BANK LIMITED
LEGAL CHARGE 2013-02-26 Satisfied SINGERS CORPORATE ASSET FINANCE LTD
LEGAL CHARGE 2012-10-10 Outstanding BANQUE PSA FINANCE
DEED OF ASSIGNMENT 2012-01-11 Satisfied CLOSE ASSET FINANCE LIMITED T/A RELIANCE FINANCIAL CONTRACTS
DEED OF ASSIGNMENT BY WAY OF SECURITY 2011-12-08 Outstanding MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
CHARGE OVER SUB-HIRE AGREEMENTS 2011-10-05 Outstanding LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 2010-10-16 Outstanding UNITED DOMINIONS TRUST LIMITED
DEBENTURE 2010-01-21 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ALLIANCE ASSET MANAGEMENT LIMITED owns 2 domain names.

allianceassetmanagement.co.uk   bestcarfinder.co.uk  

Trademarks
We have not found any records of ALLIANCE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIANCE ASSET MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-10-30 GBP £1,600 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.