ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

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

    Company NameALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06913207
    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 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 AddressNo

    What were the previous names of ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITEDSep 14, 2009Sep 14, 2009
    ABS FS LIMITEDMay 21, 2009May 21, 2009

    What are the latest accounts for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Rajendra Makanjee on Nov 03, 2025

    2 pagesCH01

    Termination of appointment of Steven Martin Cooper as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Rajendra Makanjee as a director on Nov 03, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2025

    6 pagesAA

    Appointment of Louise Jeanette Britnell as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Ralph Douglas Coates as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    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 pagesAD02

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ralph Douglas Coates as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Mary Claire Cordell as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Change of details for Aldermore Bank Plc as a person with significant control on Jun 21, 2021

    2 pagesPSC05

    Appointment of Steven Martin Cooper as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Phillip Monks as a director on May 07, 2021

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITNELL, Louise Jeanette
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    EnglandBritish234471640001
    MAKANJEE, Rajendra
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    South AfricaSouth African,Maltese342172450001
    DEVI, Anchna
    Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st Floor
    Secretary
    Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st Floor
    244569840001
    SIMPSON, Dionne Jane Patricia
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    Secretary
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    British158883050002
    SPENCER, Rachel Louise
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Secretary
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    195515060001
    TORCIANO, Milena
    Devonshire Street
    SW12 0DB London
    22a
    Secretary
    Devonshire Street
    SW12 0DB London
    22a
    Italian138472950001
    WYNN, Andrew
    Aberaman
    Emmer Green
    RG4 8LD Reading
    34
    Berkshire
    Secretary
    Aberaman
    Emmer Green
    RG4 8LD Reading
    34
    Berkshire
    British140266070001
    CARTWRIGHT, Peter Bramwell
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish169199100001
    COATES, Ralph Douglas
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    United KingdomBritish295445240001
    COOPER, Steven Martin
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    EnglandBritish283034220001
    CORDELL, Mary Claire
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    EnglandBritish267439210001
    MACK, Christopher James
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Director
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    EnglandBritish159050870003
    MONKS, Phillip
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Director
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    EnglandBritish138758910001
    STEPHENS, Mark St John
    Church Road
    Crowle
    WR7 4AT Worcester
    The Barn Old House Farm
    Worcestershire
    Director
    Church Road
    Crowle
    WR7 4AT Worcester
    The Barn Old House Farm
    Worcestershire
    EnglandBritish117980770001
    TORCIANO, Milena
    Devonshire Street
    SW12 0DB London
    22a
    Director
    Devonshire Street
    SW12 0DB London
    22a
    Italian138472950001
    WYNN, Andrew
    Aberaman
    Emmer Green
    RG4 8LD Reading
    34
    Berkshire
    Director
    Aberaman
    Emmer Green
    RG4 8LD Reading
    34
    Berkshire
    United KingdomBritish140266070001

    Who are the persons with significant control of ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldermore Bank Plc
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D
    England
    Apr 06, 2016
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number00947662
    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.

    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