BENEFIT STREET PARTNERS LIMITED
Overview
| Company Name | BENEFIT STREET PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02958399 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENEFIT STREET PARTNERS LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is BENEFIT STREET PARTNERS LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6HL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENEFIT STREET PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCENTRA LIMITED | Mar 04, 2003 | Mar 04, 2003 |
| BARCLAYS CAPITAL ASSET MANAGEMENT LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| BARSHELFCO (NO.71) LIMITED | Aug 12, 1994 | Aug 12, 1994 |
What are the latest accounts for BENEFIT STREET PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BENEFIT STREET PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for BENEFIT STREET PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Algar as a director on May 01, 2026 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Alcentra Asset Management Limited as a person with significant control on Jan 26, 2026 | 2 pages | PSC05 | ||||||||||||||||||
Certificate of change of name Company name changed alcentra LIMITED\certificate issued on 26/01/26 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 029583990004, created on Oct 10, 2025 | 46 pages | MR01 | ||||||||||||||||||
Termination of appointment of David Ian Ford as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2024 | 41 pages | AA | ||||||||||||||||||
Registration of charge 029583990003, created on Oct 29, 2024 | 44 pages | MR01 | ||||||||||||||||||
Second filing for the appointment of Catherine Bevan as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Confirmation statement made on Aug 20, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Appointment of Catherine Fay Bevan-Lee as a director on Aug 07, 2024 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Daire Wheeler as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||||||||||||||||||
Termination of appointment of Alexander Howe Mcmillan as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brandon Freeman Randolph Bradkin as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Henry Billings Schoch as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
Sub-division of shares on Jun 30, 2017 | 7 pages | SH02 | ||||||||||||||||||
| pages | ANNOTATION | |||||||||||||||||||
| pages | ANNOTATION | |||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Alcentra Asset Management Limited as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England to Cannon Place 78 Cannon Street London EC4N 6HL on Jan 02, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Vinay Patel as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Aug 11, 2019 | 4 pages | RP04CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 01, 2021
| 5 pages | RP04SH01 | ||||||||||||||||||
Who are the officers of BENEFIT STREET PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEVAN, Catherine | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | United Kingdom | British | 326042770001 | |||||||||
| SCHOCH, Henry Billings | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | United Kingdom | American | 322431940001 | |||||||||
| WHEELER, Daire | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | United Kingdom | Irish | 325991940001 | |||||||||
| ATTERBURY, John Michael David | Secretary | New Lodge Woodham Rise Horsell GU21 4EE Woking Surrey | British | 329000001 | ||||||||||
| BENNETT, Robert Boyd | Secretary | 10 Gresham Street EC2V 7JD London Alcentra Limited United Kingdom | British | 55159640002 | ||||||||||
| CASSIDY, Merryl | Secretary | Little Daymens Grove Farm Road Tolleshunt Major CM9 8JY Maldon Essex | British | 42196490002 | ||||||||||
| CASSIDY, Merryl | Nominee Secretary | 14 Vineyard Hill Road Wimbledon SW19 7JH London | British | 900001250001 | ||||||||||
| DAMICO, Christopher | Secretary | Flat 3 3 Cadogan Square SW1X 0HT London | British | 80776860001 | ||||||||||
| FABIAN, Daniel Steven | Secretary | Queen Victoria Street EC4V 4LA London 160 England | 211556080001 | |||||||||||
| BARCOSEC LIMITED | Secretary | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||||||
| BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 England |
| 73421460005 | ||||||||||
| BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
| ALGAR, James | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | United Kingdom | British | 311783400001 | |||||||||
| ALGAR, James | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | British | 311783400001 | |||||||||
| ALGAR, James Ronald | Director | Gresham Street EC2V 7JD London 10 | United Kingdom | British | 206483050001 | |||||||||
| ASARNOW, Elliot | Director | 4(A) Kidderpore Avenue NW3 7SP London | American | 77062220001 | ||||||||||
| BENNETT, Robert Boyd | Director | 10 Gresham Street EC2V 7JD London Alcentra Limited United Kingdom | United Kingdom | British | 55159640002 | |||||||||
| BLACKBURN, Michael | Director | 49 Park Hill SM5 3SD Carshalton Surrey | British | 80984690001 | ||||||||||
| BRADKIN, Brandon Freeman Randolph | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | United Kingdom | British | 178984930001 | |||||||||
| BRISK, Gregory Allan | Director | Queen Victoria Street EC4V 4LA London 160 Queen Victoria Street England | United Kingdom | British | 110405780002 | |||||||||
| CLACKSON, Patrick Andrew | Director | 33 Lancaster Park TW10 6AD Richmond Surrey | British | 62304820001 | ||||||||||
| DAMICO, Christopher | Director | Flat 3 3 Cadogan Square SW1X 0HT London | British | 80776860001 | ||||||||||
| DAVIS, Ruth | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | British | 175165930001 | |||||||||
| DESIMONE, Jonathan | Director | Queen Victoria Street EC4V 4LA London 160 England | United States | American | 280436410001 | |||||||||
| EILON, Amir | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 16645910003 | |||||||||
| FABIAN, Daniel Steven | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | British | 206373540001 | |||||||||
| FORBES-NIXON, David | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | British | 50819670002 | |||||||||
| FORD, David Ian | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | England | British | 263032350001 | |||||||||
| GOLDING, Andrew Neil | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 191044050001 | |||||||||
| HARRIS, Mitchell Evan | Director | Queen Victoria Street EC4V 4LA London 160 England | United States | American | 255583970001 | |||||||||
| HATFILD, Paul | Director | Gresham Street EC2V 7JD London 10 United Kingdom | United Kingdom | British | 167461210001 | |||||||||
| KEEGAN, Michael Joseph | Director | 128 Mosle Road Far Hills 07931 New Jersey 07931 Usa | American | 101840090001 | ||||||||||
| MCANULTY, Cecilia Ann | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 89458100005 | |||||||||
| MCGARAHAN, Frank Charles | Director | 10 Daintrees Widford SG12 8SL Ware Herts | British | 77002850001 | ||||||||||
| MCMILLAN, Alexander Howe | Director | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | United States | American | 301910740001 |
Who are the persons with significant control of BENEFIT STREET PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bsp Asset Management Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6HL London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0