Company Information for ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED
10TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8BF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED | |
Legal Registered Office | |
10TH FLOOR 30 ST MARY AXE LONDON EC3A 8BF Other companies in EC4N | |
Company Number | 08505403 | |
---|---|---|
Company ID Number | 08505403 | |
Date formed | 2013-04-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 19:51:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALTER DOMUS (UK) LIMITED |
||
PRZEMYSLAW KOGER |
||
DAVID JAMES O'NEILL |
||
ANDREA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON ROBERT MCKIE |
Director | ||
DAVINIA ELAINE SMITH |
Director | ||
FABRICE BUCHHEIT |
Director | ||
ALTER DOMUS (JERSEY) LIMITED |
Company Secretary | ||
ANNA COUTTS DONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYPOINT LEASING UK 5A LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2018-05-30 | Liquidation | |
BAMBI TOPCO LIMITED | Company Secretary | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
DELTA INVESTMENTS ONE MIDCO LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
EVEREST UK FINCO LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
EVEREST UK HEDGECO LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
TRITON UK TOPCO LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
TRITON UK MIDCO LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WAYPOINT LEASING UK 1C LIMITED | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Liquidation | |
WAYPOINT LEASING UK 8A LIMITED | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Liquidation | |
TIQ UK FINANCE LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TIQ UK ACQUISITIONS LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
TIQ UK MIDCO LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
VPS UK HOLDINGS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
DEERFIELD UK LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
DEERFIELD UK HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
WAYPOINT LEASING UK 1B LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2017-10-09 | Liquidation | |
EDUCATION ACQUISITIONS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
UK GREEN INFRASTRUCTURE PLATFORM LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-03-14 | Liquidation | |
UK GREEN INVESTMENT GYM PARTICIPANT LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2010-04-23 | Active | |
UK GREEN INVESTMENT RHYL FLATS LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2013-03-04 | Active | |
UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2014-11-19 | Active | |
UK GREEN INVESTMENT GALLOPER LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2015-09-24 | Active | |
UK GREEN INVESTMENT LID LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-01-29 | Active | |
LYLE JV HOLDINGS LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-09-19 | Active | |
OSW LP HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
WMR HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
GALLOPER HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
UK GREEN INVESTMENT LYLE LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-12-22 | Active | |
CLYDE SPV LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-03-09 | Active | |
RAMPION HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
OSW CO HOLDINGS 2 LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
RAMPION INVESTCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-12-01 | Active | |
UK GREEN INVESTMENT RAMPION LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2015-05-07 | Active | |
UK GREEN INVESTMENT GWYNT Y MOR LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2015-07-06 | Active | |
OSW CO HOLDINGS 1 LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
NEW GREEN INTERIM HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-12-29 | Active | |
MORAG FINANCE LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
WAYPOINT LEASING UK 3A LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Liquidation | |
QUADGAS INVESTMENTS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
QUADGAS INVESTMENTS BIDCO LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-18 | Active | |
FFI AVIATION MSN 1407 (UK) LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2016-09-01 | Liquidation | |
ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2015-10-08 | Active | |
ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2016-05-16 | Active | |
PARKHURST ROAD LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2013-07-19 | Active | |
LREDS III SV LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-05-17 | Active | |
WAYPOINT LEASING UK 9A LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
ALTER DOMUS FUND SERVICES (UK) LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2014-03-27 | Active | |
WAYPOINT LEASING UK 1A LIMITED | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Liquidation | |
NAUTILUS H LTD | Company Secretary | 2016-02-10 | CURRENT | 2013-11-29 | Liquidation | |
BEECHBROOK UK SME CREDIT I HOLDINGS PLC | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
BALTIC SEA OFFSHORE INVESTMENT LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2014-12-04 | Active | |
BALTIC SEA OFFSHORE HOLDCO LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2014-12-05 | Active | |
GRAND MARAIS CAPITAL LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
MY AZZURRA HOLDINGS LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-06-10 | Active | |
WAYPOINT LEASING SERVICES UK LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
DP AIRCRAFT UK LIMITED | Company Secretary | 2015-05-27 | CURRENT | 2015-04-14 | Active | |
PROJECT TEXAS HOLDING LIMITED | Company Secretary | 2015-05-27 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
SUTTON BRIDGE POWER GENERATION | Company Secretary | 2014-12-01 | CURRENT | 1991-02-27 | Active | |
CALON ENERGY (BAGLAN BAY) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-10-11 | Liquidation | |
CALON ENERGY (SUTTON BRIDGE) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-11-16 | In Administration | |
CALON ENERGY LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2014-05-01 | In Administration | |
SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1995-06-05 | In Administration | |
SUTTON BRIDGE INVESTORS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
SUTTON BRIDGE (TRANSACTIONS) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2009-08-03 | Active - Proposal to Strike off | |
THE MPF TRUSTEE COMPANY (NO.2) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
BAGLAN GENERATING LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1998-12-29 | Liquidation | |
BAGLAN OPERATIONS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1999-11-24 | Liquidation | |
CALON ENERGY (SEVERN) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2013-11-22 | In Administration | |
SEVERN GAS TRANSPORTATION LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2004-05-06 | Active | |
SEVERN POWER LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2005-03-15 | Active | |
PASSPORTCARD LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
CALON ENERGY (INVESTMENTS) LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2012-11-16 | Liquidation | |
FFI AVIATION MSN 1407 (UK) LIMITED | Director | 2016-10-14 | CURRENT | 2016-09-01 | Liquidation | |
ACREF UK LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
CREVETTE INVESTMENT LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
CREVETTE HOLDINGS LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
TRITON UK TOPCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
TRITON UK MIDCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
ALTER DOMUS FUND SERVICES (UK) LIMITED | Director | 2018-03-06 | CURRENT | 2014-03-27 | Active | |
ACREF UK LIMITED | Director | 2018-02-28 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
QUADGAS INVESTMENTS LIMITED | Director | 2018-02-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
MORAG FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2017-04-18 | Active | |
DP AIRCRAFT UK LIMITED | Director | 2018-02-23 | CURRENT | 2015-04-14 | Active | |
GRAND MARAIS CAPITAL LIMITED | Director | 2018-02-23 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
DEERFIELD UK LIMITED | Director | 2018-02-12 | CURRENT | 2017-11-22 | Active | |
DEERFIELD UK HOLDINGS LIMITED | Director | 2018-02-12 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
ALTER DOMUS (UK) LIMITED | Director | 2018-01-26 | CURRENT | 2011-03-14 | Active | |
IMAGE UK HOLDCO II LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-23 | Active | |
IMAGE UK HOLDCO I LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-22 | Active | |
BEECHBROOK UK SME CREDIT I HOLDINGS PLC | Director | 2017-12-07 | CURRENT | 2015-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Sandra Legrand on 2021-04-26 | ||
CESSATION OF REN BELTJENS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GRARD BECQUER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CESSATION OF DOMINIQUE ROBYNS AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03 | ||
Director's details changed for Benoit Marie Philippe Dewar on 2022-10-03 | ||
REGISTERED OFFICE CHANGED ON 03/10/22 FROM 18 st. Swithin's Lane London EC4N 8AD | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM 18 st. Swithin's Lane London EC4N 8AD | |
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30 | ||
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2022-09-30 | |
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | ||
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Sandra Legrand on 2021-06-15 | |
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 | |
PSC04 | Change of details for Mr Dominique Robyns as a person with significant control on 2017-12-11 | |
PSC04 | Change of details for Mr René Beltjens as a person with significant control on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Dominique Robyns as a person with significant control on 2020-05-26 | |
CH01 | Director's details changed for Sandra Legrand on 2020-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AAMD | Amended full accounts made up to 2017-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED BENOIT MARIE PHILIPPE DEWAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEONARD MOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES O'NEILL | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 230000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREA WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINIA ELAINE SMITH | |
AP01 | DIRECTOR APPOINTED MR GORDON ROBERT MCKIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABRICE BUCHHEIT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 230000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Alter Domus (Jersey) Limited on 2016-04-25 | |
AP04 | Appointment of Alter Domus (Uk) Limited as company secretary on 2016-04-25 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES O'NEILL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/12/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 230000 | |
AR01 | 27/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINIA ELAINE SMITH / 01/05/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINIA ELAINE SMITH / 29/12/2014 | |
AP01 | DIRECTOR APPOINTED MR PRZEMYSLAW KOGER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 18 ST SWITHIN'S LANE ST. SWITHIN'S LANE LONDON EC4N 8AD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA COUTTS DONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 09/07/14 STATEMENT OF CAPITAL GBP 230000 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 30 CROWN PLACE LONDON EC2A 4EB | |
AR01 | 27/05/14 FULL LIST | |
AR01 | 26/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FABRICE BUCHHEIT | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED are:
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. |