BENEFIT STREET PARTNERS LIMITED

BENEFIT STREET PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENEFIT STREET PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02958399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BENEFIT STREET PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCENTRA LIMITEDMar 04, 2003Mar 04, 2003
    BARCLAYS CAPITAL ASSET MANAGEMENT LIMITEDJul 02, 2001Jul 02, 2001
    BARSHELFCO (NO.71) LIMITEDAug 12, 1994Aug 12, 1994

    What are the latest accounts for BENEFIT STREET PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BENEFIT STREET PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for BENEFIT STREET PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Algar as a director on May 01, 2026

    1 pagesTM01

    Change of details for Alcentra Asset Management Limited as a person with significant control on Jan 26, 2026

    2 pagesPSC05

    Certificate of change of name

    Company name changed alcentra LIMITED\certificate issued on 26/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2026

    RES15

    Registration of charge 029583990004, created on Oct 10, 2025

    46 pagesMR01

    Termination of appointment of David Ian Ford as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    41 pagesAA

    Registration of charge 029583990003, created on Oct 29, 2024

    44 pagesMR01

    Second filing for the appointment of Catherine Bevan as a director

    3 pagesRP04AP01

    Confirmation statement made on Aug 20, 2024 with updates

    6 pagesCS01

    Appointment of Catherine Fay Bevan-Lee as a director on Aug 07, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 22, 2024Clarification A second filed AP01 was registered on 22/10/2024.

    Appointment of Daire Wheeler as a director on Aug 07, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    39 pagesAA

    Termination of appointment of Alexander Howe Mcmillan as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Brandon Freeman Randolph Bradkin as a director on Jun 21, 2024

    1 pagesTM01

    Appointment of Henry Billings Schoch as a director on Apr 26, 2024

    2 pagesAP01

    Sub-division of shares on Jun 30, 2017

    7 pagesSH02
    pagesANNOTATION
    pagesANNOTATION

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Loan by the company issued share capital 29/06/2017
    RES13

    Change of details for Alcentra Asset Management Limited as a person with significant control on Jan 02, 2024

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Vinay Patel as a director on Dec 19, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Aug 11, 2019

    4 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Mar 01, 2021

    • Capital: GBP 26,552,270.88
    5 pagesRP04SH01

    Who are the officers of BENEFIT STREET PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, Catherine
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    United KingdomBritish326042770001
    SCHOCH, Henry Billings
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    United KingdomAmerican322431940001
    WHEELER, Daire
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    United KingdomIrish325991940001
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    BENNETT, Robert Boyd
    10 Gresham Street
    EC2V 7JD London
    Alcentra Limited
    United Kingdom
    Secretary
    10 Gresham Street
    EC2V 7JD London
    Alcentra Limited
    United Kingdom
    British55159640002
    CASSIDY, Merryl
    Little Daymens Grove Farm Road
    Tolleshunt Major
    CM9 8JY Maldon
    Essex
    Secretary
    Little Daymens Grove Farm Road
    Tolleshunt Major
    CM9 8JY Maldon
    Essex
    British42196490002
    CASSIDY, Merryl
    14 Vineyard Hill Road
    Wimbledon
    SW19 7JH London
    Nominee Secretary
    14 Vineyard Hill Road
    Wimbledon
    SW19 7JH London
    British900001250001
    DAMICO, Christopher
    Flat 3 3 Cadogan Square
    SW1X 0HT London
    Secretary
    Flat 3 3 Cadogan Square
    SW1X 0HT London
    British80776860001
    FABIAN, Daniel Steven
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    211556080001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Secretary
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Identification TypeUK Limited Company
    Registration Number04115131
    73421460005
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4115131
    73421460005
    ALGAR, James
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    United KingdomBritish311783400001
    ALGAR, James
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United KingdomBritish311783400001
    ALGAR, James Ronald
    Gresham Street
    EC2V 7JD London
    10
    Director
    Gresham Street
    EC2V 7JD London
    10
    United KingdomBritish206483050001
    ASARNOW, Elliot
    4(A) Kidderpore Avenue
    NW3 7SP London
    Director
    4(A) Kidderpore Avenue
    NW3 7SP London
    American77062220001
    BENNETT, Robert Boyd
    10 Gresham Street
    EC2V 7JD London
    Alcentra Limited
    United Kingdom
    Director
    10 Gresham Street
    EC2V 7JD London
    Alcentra Limited
    United Kingdom
    United KingdomBritish55159640002
    BLACKBURN, Michael
    49 Park Hill
    SM5 3SD Carshalton
    Surrey
    Director
    49 Park Hill
    SM5 3SD Carshalton
    Surrey
    British80984690001
    BRADKIN, Brandon Freeman Randolph
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    United KingdomBritish178984930001
    BRISK, Gregory Allan
    Queen Victoria Street
    EC4V 4LA London
    160 Queen Victoria Street
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160 Queen Victoria Street
    England
    United KingdomBritish110405780002
    CLACKSON, Patrick Andrew
    33 Lancaster Park
    TW10 6AD Richmond
    Surrey
    Director
    33 Lancaster Park
    TW10 6AD Richmond
    Surrey
    British62304820001
    DAMICO, Christopher
    Flat 3 3 Cadogan Square
    SW1X 0HT London
    Director
    Flat 3 3 Cadogan Square
    SW1X 0HT London
    British80776860001
    DAVIS, Ruth
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United KingdomBritish175165930001
    DESIMONE, Jonathan
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United StatesAmerican280436410001
    EILON, Amir
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritish16645910003
    FABIAN, Daniel Steven
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United KingdomBritish206373540001
    FORBES-NIXON, David
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United KingdomBritish50819670002
    FORD, David Ian
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    EnglandBritish263032350001
    GOLDING, Andrew Neil
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritish191044050001
    HARRIS, Mitchell Evan
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United StatesAmerican255583970001
    HATFILD, Paul
    Gresham Street
    EC2V 7JD London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7JD London
    10
    United Kingdom
    United KingdomBritish167461210001
    KEEGAN, Michael Joseph
    128 Mosle Road
    Far Hills
    07931 New Jersey
    07931
    Usa
    Director
    128 Mosle Road
    Far Hills
    07931 New Jersey
    07931
    Usa
    American101840090001
    MCANULTY, Cecilia Ann
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritish89458100005
    MCGARAHAN, Frank Charles
    10 Daintrees
    Widford
    SG12 8SL Ware
    Herts
    Director
    10 Daintrees
    Widford
    SG12 8SL Ware
    Herts
    British77002850001
    MCMILLAN, Alexander Howe
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    United StatesAmerican301910740001

    Who are the persons with significant control of BENEFIT STREET PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04380759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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