Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALLIUM LENDING GROUP LIMITED

VISCOUNT COURT, SIR FRANK WHITTLE WAY, BLACKPOOL, FY4 2FB,
Company Registration Number
10028311
Private Limited Company
Active

Company Overview

About Allium Lending Group Ltd
ALLIUM LENDING GROUP LIMITED was founded on 2016-02-26 and has its registered office in Blackpool. The organisation's status is listed as "Active". Allium Lending Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIUM LENDING GROUP LIMITED
 
Legal Registered Office
VISCOUNT COURT
SIR FRANK WHITTLE WAY
BLACKPOOL
FY4 2FB
 
Previous Names
GDFC GROUP LIMITED11/04/2019
HIBER LIMITED06/06/2018
THE GREEN DEAL FINANCE COMPANY LIMITED21/09/2017
GREEN BIDCO NO. 1 LIMITED10/02/2017
Filing Information
Company Number 10028311
Company ID Number 10028311
Date formed 2016-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:38:46
Primary Source:Companies House
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 ALLIUM LENDING GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIMESH RAGHAVENDRA KAMATH
Director 2016-02-26
ADAM DIGBY KNIGHT
Director 2018-05-25
DAVID RICHARD RENDELL
Director 2018-05-25
VICTORIA MARY ROSKILL
Director 2018-05-25
JAMES WILLIAM SCOTT
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
KILIAN AUSTIN PENDER
Director 2016-02-26 2018-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIMESH RAGHAVENDRA KAMATH EA INCINERATION LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
NIMESH RAGHAVENDRA KAMATH AURIUM CAPITAL UK LIMITED Director 2017-06-28 CURRENT 2015-05-08 Active
NIMESH RAGHAVENDRA KAMATH AURIUM AD (NO.1) LIMITED Director 2017-05-16 CURRENT 2012-12-21 Active - Proposal to Strike off
NIMESH RAGHAVENDRA KAMATH AURIUM ENERGY FINANCE LIMITED Director 2017-05-16 CURRENT 2015-03-11 Active
NIMESH RAGHAVENDRA KAMATH ALTERIUM LIMITED Director 2016-11-02 CURRENT 2013-07-24 Active
NIMESH RAGHAVENDRA KAMATH BALLANCE CAPITAL MARKETS LIMITED Director 2016-04-27 CURRENT 2013-07-12 Active
NIMESH RAGHAVENDRA KAMATH AURIUM BIG INVESTMENT LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
NIMESH RAGHAVENDRA KAMATH AURIUM DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
NIMESH RAGHAVENDRA KAMATH AURIUM DEVELOPMENT FINANCE LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
ADAM DIGBY KNIGHT POND SQUARE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ADAM DIGBY KNIGHT WHOLLY GRAPE LIMITED Director 2017-05-03 CURRENT 2013-03-26 Active
ADAM DIGBY KNIGHT ALTERIUM LIMITED Director 2016-11-02 CURRENT 2013-07-24 Active
DAVID RICHARD RENDELL GDFC ASSETS LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
DAVID RICHARD RENDELL ALLIUM MONEY LIMITED Director 2018-05-25 CURRENT 2017-09-22 Active
DAVID RICHARD RENDELL GDFC SERVICES PLC Director 2018-05-25 CURRENT 2012-10-29 Active
DAVID RICHARD RENDELL GDFC HOLDCO LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
VICTORIA MARY ROSKILL GDFC ASSETS LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
VICTORIA MARY ROSKILL ALLIUM MONEY LIMITED Director 2018-05-25 CURRENT 2017-09-22 Active
VICTORIA MARY ROSKILL GDFC SERVICES PLC Director 2018-05-25 CURRENT 2012-10-29 Active
VICTORIA MARY ROSKILL GDFC HOLDCO LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
JAMES WILLIAM SCOTT SPECIALIST RISK INVESTMENTS LIMITED Director 2018-03-26 CURRENT 2017-12-06 Active
JAMES WILLIAM SCOTT 6 POINT 6 LIMITED Director 2018-01-10 CURRENT 2012-02-13 Active
JAMES WILLIAM SCOTT ARYZA UK SERVICES LIMITED Director 2017-11-16 CURRENT 2017-06-08 Active
JAMES WILLIAM SCOTT ARYZA HOLDINGS LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JAMES WILLIAM SCOTT ACQUIS INSURANCE MANAGEMENT LIMITED Director 2016-11-11 CURRENT 2009-10-27 Active
JAMES WILLIAM SCOTT ACQUIS HOLDING LIMITED Director 2016-11-11 CURRENT 2014-08-07 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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY OWEN MCGARRIGLE
2023-10-20Register inspection address changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to 3rd Floor 4 Callaghan Square Cardiff CF10 5BT
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Hogarth House 136 High Holborn London Greater London WC1V 6PX England
2023-05-03Change of details for Tandem Money Limited as a person with significant control on 2023-05-03
2023-04-27Director's details changed for Mr Alexander John Mollart on 2023-04-27
2023-04-27Director's details changed for Julian Stanley Nutley on 2023-04-27
2023-04-27Director's details changed for Mrs Paul Henry Owen Mcgarrigle on 2023-04-27
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09AP01DIRECTOR APPOINTED MRS SUSANNAH LOUISE ALIKER
2022-05-07AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MOLLART
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN NOBLE
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JORRIT MATTHJIS KOOP
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JORRIT MATTHJIS KOOP
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JORRIT MATTHJIS KOOP
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 40 Bernard Street London WC1N 1LE England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 40 Bernard Street London WC1N 1LE England
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Imperial House 15 - 19 Kingsway London WC2B 6UN England
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD RENDELL
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-10-05PSC02Notification of Tandem Money Limited as a person with significant control on 2020-08-21
2020-10-05PSC07CESSATION OF ADAM DIGBY KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NIMESH RAGHAVENDRA KAMATH
2020-07-10PSC04Change of details for Mr Adam Digby Knight as a person with significant control on 2020-07-10
2020-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-14SH0114/02/20 STATEMENT OF CAPITAL GBP 2707713.48
2020-01-29AP01DIRECTOR APPOINTED MR PAUL JONATHAN NOBLE
2019-09-30AD03Registers moved to registered inspection location of C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
2019-09-30AD02Register inspection address changed to C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-08SH0104/07/19 STATEMENT OF CAPITAL GBP 2705013.77
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-29SH0129/03/19 STATEMENT OF CAPITAL GBP 2105013.77
2019-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-11RES15CHANGE OF COMPANY NAME 11/04/19
2019-04-10AP01DIRECTOR APPOINTED JULIAN STANLEY NUTLEY
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DIGBY KNIGHT
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DIGBY KNIGHT
2018-06-14SH08Change of share class name or designation
2018-06-07RES12Resolution of varying share rights or name
2018-06-07RES01ADOPT ARTICLES 25/05/2018
2018-06-06RES15CHANGE OF COMPANY NAME 06/06/18
2018-06-06CERTNMCOMPANY NAME CHANGED HIBER LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-06-01PSC07CESSATION OF GREENSTONE MANAGEMENT LLP AS A PSC
2018-06-01PSC07CESSATION OF AURIUM GD LLP AS A PSC
2018-05-29AP01DIRECTOR APPOINTED MR DAVID RICHARD RENDELL
2018-05-29AP01DIRECTOR APPOINTED MR ADAM DIGBY KNIGHT
2018-05-29AP01DIRECTOR APPOINTED MRS VICTORIA MARY WILSON ROSKILL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KILIAN AUSTIN PENDER
2018-04-28RP04SH01SECOND FILED SH01 - 29/08/17 STATEMENT OF CAPITAL GBP 2101330
2018-04-28ANNOTATIONClarification
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 2101330
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 3RD FLOOR 86 BROOK STREET LONDON W1K 5AY ENGLAND
2017-09-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21RES15CHANGE OF NAME 20/09/2017
2017-09-21CERTNMCOMPANY NAME CHANGED THE GREEN DEAL FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 21/09/17
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2101330
2017-08-29SH0129/08/17 STATEMENT OF CAPITAL GBP 2101330
2017-08-29SH0129/08/17 STATEMENT OF CAPITAL GBP 2101330
2017-03-07AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-11RES12VARYING SHARE RIGHTS AND NAMES
2017-02-11RES01ADOPT ARTICLES 13/01/2017
2017-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-10RES15CHANGE OF NAME 02/02/2017
2017-02-10CERTNMCOMPANY NAME CHANGED GREEN BIDCO NO. 1 LIMITED CERTIFICATE ISSUED ON 10/02/17
2017-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-10CERTNMCOMPANY NAME CHANGED GREEN BIDCO NO. 1 LIMITED CERTIFICATE ISSUED ON 10/02/17
2017-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2100000
2017-01-20SH0113/01/17 STATEMENT OF CAPITAL GBP 2100000
2017-01-17AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2016-04-28SH0118/04/16 STATEMENT OF CAPITAL GBP 1000000
2016-02-29AA01CURREXT FROM 28/02/2017 TO 31/03/2017
2016-02-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ALLIUM LENDING GROUP 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 ALLIUM LENDING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIUM LENDING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2016-12-31

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 ALLIUM LENDING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLIUM LENDING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIUM LENDING GROUP LIMITED
Trademarks
We have not found any records of ALLIUM LENDING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIUM LENDING GROUP 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 (64205 - Activities of financial services holding companies) as ALLIUM LENDING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIUM LENDING GROUP 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 ALLIUM LENDING GROUP 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 ALLIUM LENDING GROUP 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.