ALCENTRA ASSET MANAGEMENT LIMITED
LONDON DOORSTAR LIMITED

Hellopages » City of London » City of London » EC4V 4LA

Company number 04380759
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Registered office address changed from 10 Gresham St London EC2V 7JD to 160 Queen Victoria Street London EC4V 4LA on 23 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ALCENTRA ASSET MANAGEMENT LIMITED are www.alcentraassetmanagement.co.uk, and www.alcentra-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcentra Asset Management Limited is a Private Limited Company. The company registration number is 04380759. Alcentra Asset Management Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Alcentra Asset Management Limited is 160 Queen Victoria Street London England Ec4v 4la. . FABIAN, Daniel Steven is a Secretary of the company. FABIAN, Daniel Steven is a Director of the company. FORBES-NIXON, David is a Director of the company. Secretary BENNETT, Robert Boyd has been resigned. Secretary DAMICO, Christopher has been resigned. Secretary BNY MELLON SECRETARIES (UK) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALGAR, James Ronald has been resigned. Director BENNETT, Robert Boyd has been resigned. Director COOK, Margo Lynn has been resigned. Director DAMICO, Christopher has been resigned. Director KEANEY, Timothy Francis has been resigned. Director PISARKIEWICZ, Steven has been resigned. Director ROBERTS, Thomas William has been resigned. Director SLADE, Dominic James Haviland has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
FABIAN, Daniel Steven
Appointed Date: 01 March 2016

Director
FABIAN, Daniel Steven
Appointed Date: 01 March 2016
44 years old

Director
FORBES-NIXON, David
Appointed Date: 04 March 2003
60 years old

Resigned Directors

Secretary
BENNETT, Robert Boyd
Resigned: 01 March 2016
Appointed Date: 04 July 2003

Secretary
DAMICO, Christopher
Resigned: 04 July 2003
Appointed Date: 06 March 2002

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Resigned: 26 March 2012
Appointed Date: 31 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2002
Appointed Date: 25 February 2002

Director
ALGAR, James Ronald
Resigned: 03 August 2016
Appointed Date: 01 March 2016
58 years old

Director
BENNETT, Robert Boyd
Resigned: 01 March 2016
Appointed Date: 04 July 2003
60 years old

Director
COOK, Margo Lynn
Resigned: 15 May 2007
Appointed Date: 31 January 2006
61 years old

Director
DAMICO, Christopher
Resigned: 18 April 2008
Appointed Date: 06 March 2002
62 years old

Director
KEANEY, Timothy Francis
Resigned: 21 December 2007
Appointed Date: 31 January 2006
64 years old

Director
PISARKIEWICZ, Steven
Resigned: 01 June 2007
Appointed Date: 31 January 2006
76 years old

Director
ROBERTS, Thomas William
Resigned: 18 April 2008
Appointed Date: 31 January 2006
61 years old

Director
SLADE, Dominic James Haviland
Resigned: 03 January 2006
Appointed Date: 06 March 2002
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2002
Appointed Date: 25 February 2002

ALCENTRA ASSET MANAGEMENT LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
23 Jan 2017
Registered office address changed from 10 Gresham St London EC2V 7JD to 160 Queen Victoria Street London EC4V 4LA on 23 January 2017
19 Sep 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Termination of appointment of James Ronald Algar as a director on 3 August 2016
29 Mar 2016
Appointment of James Ronald Algar as a director on 1 March 2016
...
... and 79 more events
13 Mar 2002
New director appointed
13 Mar 2002
New secretary appointed
13 Mar 2002
Registered office changed on 13/03/02 from: 1 mitchell lane bristol BS1 6BU
06 Mar 2002
Company name changed doorstar LIMITED\certificate issued on 06/03/02
25 Feb 2002
Incorporation

ALCENTRA ASSET MANAGEMENT LIMITED Charges

11 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied on 27 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Pledge agreement
Delivered: 29 July 2003
Status: Satisfied on 27 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pledges all of the pledged shares, all additonal shares of…
4 March 2003
Composite guarantee and debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Alchemy Partners Nominees Limited
Description: Fixed and floating charges over the undertaking and all…