ALCENTRA UK DLF CIP GP LIMITED

ALCENTRA UK DLF CIP GP LIMITED

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

    Company NameALCENTRA UK DLF CIP GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC437392
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALCENTRA UK DLF CIP GP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALCENTRA UK DLF CIP GP LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALCENTRA UK DLF CIP GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALCENTRA UK DLF CIP GP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024

    What are the latest filings for ALCENTRA UK DLF CIP GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Victoria Ruth Curran as a director on Aug 06, 2025

    1 pagesTM01

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

    14 pagesAA

    Director's details changed for Miss Victoria Ruth Curran on Jan 24, 2025

    2 pagesCH01

    Director's details changed for Mr Marc William Speight on Jan 24, 2025

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Burbidge on Jan 24, 2025

    2 pagesCH01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

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

    18 pagesAA

    Appointment of Mr Michael Anthony Burbidge as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Keith David Miller as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Keith David Miller as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Ivee Rachel Briones Gervasio as a director on Nov 14, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    16 pagesAA

    Appointment of Mrs Ivee Gervasio as a director on Dec 20, 2022

    2 pagesAP01

    Appointment of Miss Victoria Ruth Curran as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Coral Suzanne Bidel as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Christopher Michael Warnes as a director on Dec 20, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Coral Suzanne Bidel on Jul 20, 2021

    2 pagesCH01

    Appointment of Ms Coral Suzanne Bidel as a director on Jul 20, 2021

    2 pagesAP01

    Who are the officers of ALCENTRA UK DLF CIP GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    London Wall
    6th Floor
    EC2Y 5AS London
    125
    England
    Secretary
    London Wall
    6th Floor
    EC2Y 5AS London
    125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    BURBIDGE, Michael Anthony
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritish280277770001
    SPEIGHT, Marc William
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish245706070002
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    SANNE GROUP SECRETARIES (UK) LIMITED
    Berkeley Street
    W1J 8DJ London
    1
    England
    Secretary
    Berkeley Street
    W1J 8DJ London
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    BIDEL, Coral Suzanne
    6th Floor
    EC2Y 5AS London
    125 London Wall
    United Kingdom
    Director
    6th Floor
    EC2Y 5AS London
    125 London Wall
    United Kingdom
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish139162470001
    CURRAN, Victoria Ruth
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritish303550360001
    GERVASIO, Ivee Rachel Briones
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    EnglandBritish304968250001
    GRAHAM, Kenneth Alexander
    10 Cork Street
    W1S 3NP London
    2nd Floor, Pollen House
    United Kingdom
    Director
    10 Cork Street
    W1S 3NP London
    2nd Floor, Pollen House
    United Kingdom
    United KingdomBritish28125480001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritish134567470001
    MILLER, Keith David
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish312188690001
    SAOUT, James
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish244860010001
    SAOUT, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    EnglandBritish190612650001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    United KingdomBritish166481410002
    SPEIGHT, Marc
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish245706070001
    SURNAM, Beejadhursingh Mahen
    London Wall
    6th Floor
    EC2Y 5AS London
    125
    England
    Director
    London Wall
    6th Floor
    EC2Y 5AS London
    125
    England
    United KingdomBritish133047750001
    WARNES, Christopher Michael
    London Wall
    6th Floor
    EC2Y 5AS London
    125
    England
    Director
    London Wall
    6th Floor
    EC2Y 5AS London
    125
    England
    United KingdomBritish222731770002
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    Who are the persons with significant control of ALCENTRA UK DLF CIP GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    No
    Legal FormPrivate Limited Company
    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