ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED
Overview
| Company Name | ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06913207 |
| 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 ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED located?
| Registered Office Address | Apex Plaza Forbury Road RG1 1AX Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITED | Sep 14, 2009 | Sep 14, 2009 |
| ABS FS LIMITED | May 21, 2009 | May 21, 2009 |
What are the latest accounts for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Rajendra Makanjee on Nov 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Steven Martin Cooper as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Rajendra Makanjee as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Appointment of Louise Jeanette Britnell as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ralph Douglas Coates as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD02 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ralph Douglas Coates as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mary Claire Cordell as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD | 1 pages | AD02 | ||
Change of details for Aldermore Bank Plc as a person with significant control on Jun 21, 2021 | 2 pages | PSC05 | ||
Appointment of Steven Martin Cooper as a director on May 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Phillip Monks as a director on May 07, 2021 | 1 pages | TM01 | ||
Registered office address changed from 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on Nov 29, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITNELL, Louise Jeanette | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | England | British | 234471640001 | |||||
| MAKANJEE, Rajendra | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | South Africa | South African,Maltese | 342172450001 | |||||
| DEVI, Anchna | Secretary | Block B Western House Lynch Wood PE2 6FZ Peterborough 1st Floor | 244569840001 | |||||||
| SIMPSON, Dionne Jane Patricia | Secretary | Forbury Road RG1 1AX Reading 4th Floor Block D Apex Plaza Berkshire United Kingdom | British | 158883050002 | ||||||
| SPENCER, Rachel Louise | Secretary | c/o Aldermore Bank Plc The Monument Building 11 Monument Street EC3R 8AF London 6th Floor United Kingdom | 195515060001 | |||||||
| TORCIANO, Milena | Secretary | Devonshire Street SW12 0DB London 22a | Italian | 138472950001 | ||||||
| WYNN, Andrew | Secretary | Aberaman Emmer Green RG4 8LD Reading 34 Berkshire | British | 140266070001 | ||||||
| CARTWRIGHT, Peter Bramwell | Director | Bedford Street WC2E 9ES London 25 | England | British | 169199100001 | |||||
| COATES, Ralph Douglas | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | United Kingdom | British | 295445240001 | |||||
| COOPER, Steven Martin | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | England | British | 283034220001 | |||||
| CORDELL, Mary Claire | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | England | British | 267439210001 | |||||
| MACK, Christopher James | Director | c/o Aldermore Bank Plc The Monument Building 11 Monument Street EC3R 8AF London 6th Floor United Kingdom | England | British | 159050870003 | |||||
| MONKS, Phillip | Director | c/o Aldermore Bank Plc The Monument Building 11 Monument Street EC3R 8AF London 6th Floor United Kingdom | England | British | 138758910001 | |||||
| STEPHENS, Mark St John | Director | Church Road Crowle WR7 4AT Worcester The Barn Old House Farm Worcestershire | England | British | 117980770001 | |||||
| TORCIANO, Milena | Director | Devonshire Street SW12 0DB London 22a | Italian | 138472950001 | ||||||
| WYNN, Andrew | Director | Aberaman Emmer Green RG4 8LD Reading 34 Berkshire | United Kingdom | British | 140266070001 |
Who are the persons with significant control of ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aldermore Bank Plc | Apr 06, 2016 | Apex Plaza Forbury Road RG1 1AX Reading 4th Floor Block D England | 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