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

ALTERRA CAPITAL UK LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
05800142
Private Limited Company
Active

Company Overview

About Alterra Capital Uk Ltd
ALTERRA CAPITAL UK LIMITED was founded on 2006-04-28 and has its registered office in London. The organisation's status is listed as "Active". Alterra Capital Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALTERRA CAPITAL UK LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3A
 
Previous Names
MAX UK HOLDINGS LTD.24/05/2010
IMAGINE GROUP (UK) LIMITED10/11/2008
TALOS GROUP (UK) LIMITED27/07/2006
Filing Information
Company Number 05800142
Company ID Number 05800142
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 02:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERRA CAPITAL UK 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.

Company Officers of ALTERRA CAPITAL UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2013-09-30
ANDREW JOHN DAVIES
Director 2013-05-31
NICHOLAS JAMES STEPHEN LINE
Director 2018-01-01
WILLIAM DAVID STOVIN
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM BRAZIL
Director 2013-12-17 2017-12-31
MATTHEW ANDREW PETZOLD
Director 2013-05-31 2013-12-31
PAUL MICHAEL ARMFIELD
Company Secretary 2008-11-06 2013-09-30
ADAM CHARLES MULLAN
Director 2008-11-06 2013-06-30
PETER ANDREW MINTON
Director 2008-11-06 2013-06-03
WILLIAM MARSTON BECKER
Director 2008-11-06 2013-05-31
TRACEY OLIVIA LILLINGTON
Director 2011-12-19 2012-03-13
LANCE JOHN GIBBINS
Director 2009-10-28 2011-07-25
SARENE BOURDAGES
Company Secretary 2008-11-06 2010-05-12
IAIN JAMES BREMNER
Director 2008-01-02 2009-10-31
DONALD ROBERT BUECHEL
Company Secretary 2007-11-09 2008-11-06
GREGORY ERNEST ALEXANDER MORRISON
Director 2006-04-28 2008-11-06
MICHAEL PATRICK DALY
Director 2006-04-28 2008-09-30
ROBERT JOSEPH FORNESS
Director 2006-04-28 2008-06-30
ROBERT THOMPSON STUART
Company Secretary 2006-04-28 2007-11-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-28 2006-04-28
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-28 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2018-01-01 CURRENT 2002-11-22 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2018-01-01 CURRENT 2001-07-23 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA CAPITAL BRAZIL LIMITED Director 2018-01-01 CURRENT 2010-08-12 Active
NICHOLAS JAMES STEPHEN LINE MARKEL (UK) LIMITED Director 2018-01-01 CURRENT 1989-10-10 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1994-11-07 Liquidation
NICHOLAS JAMES STEPHEN LINE MARKEL CAPITAL LIMITED Director 2018-01-01 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2018-01-01 CURRENT 1999-01-28 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2018-01-01 CURRENT 2004-09-10 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE JANJER LIMITED Director 2018-01-01 CURRENT 2006-06-14 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL SERVICES LIMITED Director 2018-01-01 CURRENT 1968-05-30 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA AT LLOYD'S LIMITED Director 2018-01-01 CURRENT 1997-01-20 Active
NICHOLAS JAMES STEPHEN LINE MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
NICHOLAS JAMES STEPHEN LINE MARKEL CAPITAL HOLDINGS LIMITED Director 2013-06-25 CURRENT 2008-10-13 Active
NICHOLAS JAMES STEPHEN LINE MARKEL SYNDICATE MANAGEMENT LIMITED Director 2008-05-30 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2008-05-30 CURRENT 1969-11-20 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
WILLIAM DAVID STOVIN GALLEON MARINE INSURANCE AGENCY LIMITED Director 2016-11-01 CURRENT 2010-02-09 Active
WILLIAM DAVID STOVIN MARKEL (UK) LIMITED Director 2016-06-28 CURRENT 1989-10-10 Active
WILLIAM DAVID STOVIN MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
WILLIAM DAVID STOVIN ABBEY PROTECTION LIMITED Director 2014-01-17 CURRENT 2007-08-24 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2013-12-17 CURRENT 2002-08-16 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2013-12-17 CURRENT 2002-11-22 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2013-12-17 CURRENT 2001-07-23 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2013-12-17 CURRENT 1999-01-28 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2013-12-17 CURRENT 2004-09-10 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA AT LLOYD'S LIMITED Director 2013-07-08 CURRENT 1997-01-20 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL BRAZIL LIMITED Director 2013-05-31 CURRENT 2010-08-12 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL AMERICA LIMITED Director 2013-05-31 CURRENT 2010-10-04 Active
WILLIAM DAVID STOVIN MARKEL EUROPE LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
WILLIAM DAVID STOVIN MARKEL CAPITAL HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL LIMITED Director 2005-06-16 CURRENT 1994-11-07 Liquidation
WILLIAM DAVID STOVIN MARKEL CAPITAL LIMITED Director 2005-06-16 CURRENT 1995-10-17 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2005-04-01 CURRENT 1969-11-20 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL SERVICES LIMITED Director 2003-01-28 CURRENT 1968-05-30 Active
WILLIAM DAVID STOVIN MARKEL SYNDICATE MANAGEMENT LIMITED Director 2001-09-18 CURRENT 1995-10-17 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
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID STOVIN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2019-10-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-10-01
2019-10-02TM02Termination of appointment of Andrew John Bailey on 2019-10-01
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-11-21CH01Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM BRAZIL
2018-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE
2017-08-03CH01Director's details changed for Mr Andrew John Davies on 2017-08-01
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 401
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-01CH01Director's details changed for Mr William David Stovin on 2016-06-01
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 401
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 401
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14CH01Director's details changed for Mr Jeremy William Brazil on 2015-01-14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 49 Leadenhall Street London EC3A 2EA
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 401
2014-04-28AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETZOLD
2013-12-18AP01DIRECTOR APPOINTED MR JEREMY WILLIAM BRAZIL
2013-10-21AUDAUDITOR'S RESIGNATION
2013-10-03AP03Appointment of Mr Andrew John Bailey as company secretary
2013-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL ARMFIELD
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM 70 Gracechurch Street London EC3V 0XL
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MULLAN
2013-06-12AP01DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN
2013-06-12AP01DIRECTOR APPOINTED MR MATTHEW ANDREW PETZOLD
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKER
2013-06-06AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MINTON
2013-04-29AR0128/04/13 FULL LIST
2012-10-04MG04STATEMENT 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
2012-10-04MG04STATEMENT 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
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0128/04/12 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON
2011-12-21AP01DIRECTOR APPOINTED MS TRACEY OLIVIA LILLINGTON
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES MULLAN / 15/09/2011
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN GIBBINS / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARSTON BECKER / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 02/06/2011
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ARMFIELD / 02/06/2011
2011-05-05AR0128/04/11 FULL LIST
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY SARENE BOURDAGES
2010-05-24RES15CHANGE OF NAME 19/05/2010
2010-05-24CERTNMCOMPANY NAME CHANGED MAX UK HOLDINGS LTD. CERTIFICATE ISSUED ON 24/05/10
2010-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0128/04/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 01/02/2010
2009-11-28AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BREMNER
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MULLAN / 28/10/2009
2009-11-04AP01DIRECTOR APPOINTED MR LANCE JOHN GIBBINS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28RES01ALTER ARTICLES 05/12/2008
2009-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-28RES01ALTER ARTICLES 05/12/2008
2009-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-08363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-06123GBP NC 301/401 05/12/08
2009-05-0688(2)AD 05/12/08 GBP SI 100@1=100 GBP IC 301/401
2009-05-0588(2)AD 05/12/08 GBP SI 100@1=100 GBP IC 201/301
2009-04-30123GBP NC 201/301 05/12/08
2009-03-05RES01ADOPT ARTICLES 02/03/2009
2009-01-2088(2)AMENDING 88(2)
2009-01-1688(2)AD 06/11/08 GBP SI 100@1=100 GBP IC 101/201
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-12288aSECRETARY APPOINTED MS SARENE BOURDAGES
2008-12-11288aDIRECTOR APPOINTED MR WILLIAM MARSTON BECKER
2008-12-02288aDIRECTOR APPOINTED MR ADAM MULLAN
2008-12-02288aDIRECTOR APPOINTED MR PETER ANDREW MINTON
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY DONALD BUECHEL
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR GREGORY MORRISON
2008-11-24288aSECRETARY APPOINTED PAUL MICHAEL ARMFIELD
2008-11-10CERTNMCOMPANY NAME CHANGED IMAGINE GROUP (UK) LIMITED CERTIFICATE ISSUED ON 10/11/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALTERRA CAPITAL UK 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 ALTERRA CAPITAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) 2011-01-07 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) 2011-01-07 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
IMAGINE ACCOUNT SECURITY DEED 2008-12-19 ALL of the property or undertaking has been released from charge ING BANK N.V., LONDON BRANCH (THE SECURITY TRUSTEE)
IMAGINE SECURITY ASSIGNMENT 2008-12-19 ALL of the property or undertaking has been released from charge ING BANK N.V., LONDON BRANCH (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ALTERRA CAPITAL UK LIMITED

Intangible Assets
Patents
We have not found any records of ALTERRA CAPITAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERRA CAPITAL UK LIMITED
Trademarks
We have not found any records of ALTERRA CAPITAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERRA CAPITAL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALTERRA CAPITAL UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALTERRA CAPITAL UK 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.
Import/Export of Goods
Goods imported/exported by ALTERRA CAPITAL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-11-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-11-0195063200Golf balls
2012-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0185131000Portable electrical lamps designed to function by their own source of energy
2010-09-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-09-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2010-07-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2010-06-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-06-0148201050Diaries with calendars, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERRA CAPITAL UK 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 ALTERRA CAPITAL UK LIMITED any grants or awards.
Ownership
    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.