ALTERRA CORPORATE CAPITAL 6 LIMITED

Address:
20 Fenchurch Street, London, EC3M 3AZ

ALTERRA CORPORATE CAPITAL 6 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04257467. The registration start date is July 23, 2001. The current status is Active.

Company Overview

Company Number 04257467
Company Name ALTERRA CORPORATE CAPITAL 6 LIMITED
Registered Address 20 Fenchurch Street
London
EC3M 3AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-23
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-20
Returns Last Update 2015-07-23
Confirmation Statement Due Date 2021-08-06
Confirmation Statement Last Update 2020-07-23
Mortgage Charges 32
Mortgage Outstanding 32
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

Address 20 FENCHURCH STREET
Post Town LONDON
Post Code EC3M 3AZ

Companies with the same location

Entity Name Office Address
1900 GROUP LIMITED 20 Fenchurch Street, 14th Floor, London, EC3M 3BY, United Kingdom
FINANCIAL PLANNING (CISI) LIMITED 20 Fenchurch Street, 3rd Floor, London, EC3M 3BY, England
MORNINGSTAR FINANCE LIMITED 20 Fenchurch Street, 31st Floor, London, EC3M 3BY, United Kingdom
BEYOND WEALTH LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, England
SHARD CAPITAL INTERNATIONAL LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, United Kingdom
CATHEDRAL UNDERWRITING LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
GRANT THORNTON INTERNATIONAL IP LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
DWF GROUP PLC 20 Fenchurch Street, London, EC3M 3AG, United Kingdom
MARKEL INTERNATIONAL HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3AZ, United Kingdom
ASCOT INSURANCE HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAILEY, Andrew John Secretary (Active) 20 Fenchurch Street, London, England, EC3M 3AZ /
30 September 2013
/
BRAZIL, Jeremy William Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ August 1962 /
17 December 2013
British /
England
Company Director
DAVIES, Andrew John Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ January 1966 /
31 May 2013
British /
England
Finance Director
STOVIN, William David Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ October 1961 /
17 December 2013
British /
England
Company Director
ARMFIELD, Paul Michael Secretary (Resigned) 49 Leadenhall Street, London, England, EC3A 2EA /
17 May 2005
/
NASH, Graham Paul Secretary (Resigned) 33 Westbury Lodge Close, Pinner, Middlesex, HA5 3EG /
2 November 2001
/
ARMFIELD, Paul Michael Director (Resigned) 3 Curlew Avenue, Lower Halstow, Sittingbourne, Kent, ME9 7DF January 1962 /
2 November 2001
British /
Underwriting Agent
BROOKS, John Vincent Director (Resigned) 82 Blackheath Park, Blackheath, London, SE3 0ET March 1951 /
25 June 2002
British /
Insurance Broker
DALY, Michael Patrick Director (Resigned) Panorama, 29 Salt Kettle Road, Paget, Bermuda, PG 01 February 1958 /
6 May 2005
Canadian /
Chief Financial Officer
DUFFY, Ann Marie Director (Resigned) 59 Old Chimney Road, Upper Saddle River, New Jersey, Nj 07458, Usa, FOREIGN October 1955 /
25 June 2002
British /
United States
Consultant
DWS DIRECTORS LIMITED Nominee Director (Resigned) Five Chancery Lane, Cliffords Inn, London, EC4A 1BU /
23 July 2001
/
FORNESS, Robert Joseph Director (Resigned) 41 Tuckers Town Road, St George's, Hs 02, Bermuda October 1965 /
6 May 2005
American /
Chief Underwriting Officer
GIBBINS, Lance John Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL December 1964 /
20 June 2007
British /
United Kingdom
Finance Director
HUNTINGTON, Brad Scott Director (Resigned) Ditton Place, 12 Bourneside, Virginia Water, Surrey, GU25 4LZ March 1959 /
6 May 2005
Canadian /
Chief Executive Officer
HYNAN, John Director (Resigned) 17 Kings Lane, South Neath, Great Missenden, Buckinghamshire, HP16 0QY April 1948 /
25 June 2002
British /
Accountant
LILLINGTON, Tracey Olivia Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL February 1968 /
19 December 2011
British /
United Kingdom
Chief Financial Officer
MINTON, Peter Andrew Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL July 1958 /
6 November 2008
United States /
Bermuda
Director
MORRISON, Gregory Ernest Alexander Director (Resigned) 28 South Road, Warwick, Bermuda, WK 02 December 1957 /
20 June 2007
Canadian /
Bermuda
Director
MULLAN, Adam Charles Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL August 1965 /
6 November 2008
Irish /
United Kingdom
Director
NG, Yu Lam Kenneth Director (Resigned) Flat A3 10/F, 126 Kennedy Road, Hong Kong, Hong Kong, FOREIGN January 1949 /
25 June 2002
British /
Company Director
PETZOLD, Matthew Andrew Director (Resigned) 49 Leadenhall Street, London, England, EC3A 2EA September 1952 /
31 May 2013
British /
United Kingdom
Company Director
SIMMONDS, Marcus Ian Clifford Director (Resigned) 164 Tilt Road, Cobham, Surrey, KT11 3HR February 1959 /
2 November 2001
British /
England
Underwriter

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3AZ
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

Please provide details on ALTERRA CORPORATE CAPITAL 6 LIMITED 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches