ALTREE CAPITAL (UK) LTD. is a business entity registered at Companies House, UK, with entity identifier is 03830585. The registration start date is August 24, 1999. The current status is Active.
Company Number | 03830585 |
Company Name | ALTREE CAPITAL (UK) LTD. |
Registered Address |
78 Pall Mall London SW1Y 5ES |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-08-24 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2022-06-30 |
Accounts Last Update | 2020-09-30 |
Returns Due Date | 2016-09-21 |
Returns Last Update | 2015-08-24 |
Confirmation Statement Due Date | 2021-09-07 |
Confirmation Statement Last Update | 2020-08-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
78 PALL MALL |
Post Town | LONDON |
Post Code | SW1Y 5ES |
Entity Name | Office Address |
---|---|
4BATLE US GP LTD | 78 Pall Mall, London, SW1Y 5ES, United Kingdom |
WELLINGTON WILLS LIMITED | 78 Pall Mall, London, SW1Y 5ES, United Kingdom |
HORNET THERAPEUTICS LTD | 78 Pall Mall, London, SW1Y 5ES, United Kingdom |
AQUILER RENEWABLES LTD | 78 Pall Mall, London, SW1Y 5ES, United Kingdom |
MCCLURE INDEPENDENT FINANCIAL ADVISORS LIMITED | 78 Pall Mall, London, SW1Y 5ES, England |
ALSA MANAGEMENT SERVICES LTD | 78 Pall Mall, London, SW1Y 5ES, England |
ALSA UK HOLDINGS LTD | 78 Pall Mall, London, SW1Y 5ES, England |
ROGUE BARON LTD | 78 Pall Mall, St James's, London, SW1Y 5ES |
4BIO VENTURES II L.P. | 78 Pall Mall, London, SW1Y 5ES |
4BIO VENTURES II GP2 LLP | 78 Pall Mall, London, SW1Y 5ES |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FISCHLI, Anthony Heinrich | Secretary (Active) | 241a Cavendish Road, London, SW5 0JP | / 30 November 2001 |
/ |
|
FISCHLI, Anthony Heinrich | Director (Active) | 241a Cavendish Road, London, SW5 0JP | August 1970 / 30 September 1999 |
Swiss / Bermuda |
Fund Manager |
GAVE, Chantal | Secretary (Resigned) | 4 Sloane Court East, London, SW3 4TF | / 30 September 1999 |
/ |
|
THOMAS, Simon Watcyn | Secretary (Resigned) | 49 Iberia House, New Orleans Walk, London, N19 3TY | / 30 September 1999 |
/ |
|
CARROLL, Barry Patrick Ambrose | Director (Resigned) | Flat 9, 5-7 Seward Street, London, EC1V 3NZ | July 1965 / 28 September 2004 |
Irish / United Kingdom |
Chartered Accountant |
GAVE, Charles | Director (Resigned) | 4 Sloane Court East, London, SW3 4TF | September 1943 / 30 September 1999 |
French / |
Fund Manager |
GAVE, Louis-Vincent | Director (Resigned) | Flat 9, 27 Kensington Court, London, W8 5DH | May 1974 / 30 September 1999 |
French / |
Fund Manager |
GONYEA, Bruce Chandler | Director (Resigned) | Flat 4, 27 Kensington Court, London, W8 5DH | September 1967 / 12 September 2000 |
American / |
Investment Manager |
LEE, Quan Hui | Director (Resigned) | 215 Warren House Beckford Close, 185 Warwick Road, London, W14 8TR | August 1970 / 1 June 2001 |
Singaporian / |
Fund Management |
NG, Timothy | Director (Resigned) | 49 Caestnut Hill Lane, Stamford, Connecticut 06903, Usa | September 1956 / 5 September 2002 |
Usa / |
Investment Manager |
SANDERSON, John Barrie | Director (Resigned) | 2 Herbert Mansions, 35 Sloane Street, London, SW1X 9LP | January 1945 / 1 October 2005 |
British / England |
Investment Advisor |
TSD NOMINEES LIMITED | Nominee Director (Resigned) | 2 Serjeants Inn, London, EC4Y 1LT | / 24 August 1999 |
/ |
Post Town | LONDON |
Post Code | SW1Y 5ES |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please provide details on ALTREE CAPITAL (UK) LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.