ALTERRA CORPORATE CAPITAL 4 LIMITED

Address:
20 Fenchurch Street, London, EC3M 3AZ

ALTERRA CORPORATE CAPITAL 4 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04598913. The registration start date is November 22, 2002. The current status is Active.

Company Overview

Company Number 04598913
Company Name ALTERRA CORPORATE CAPITAL 4 LIMITED
Registered Address 20 Fenchurch Street
London
EC3M 3AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-11-22
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 2016-12-20
Returns Last Update 2015-11-22
Confirmation Statement Due Date 2021-12-06
Confirmation Statement Last Update 2020-11-22
Mortgage Charges 17
Mortgage Outstanding 17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

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 /
28 February 2007
/
CONNOR, Michael Sean Secretary (Resigned) 12 Hildenbrook Farm, Riding Lane, Hildenborough, Kent, TN11 9JN /
16 March 2004
/
MOFFATT, John Scott Secretary (Resigned) 1 Ninehams Close, Caterham, Surrey, CR3 5LQ /
22 November 2002
/
BREMNER, Iain James Director (Resigned) Ormondhurst, Heathfield Road, Woking, Surrey, GU22 7JG April 1964 /
30 September 2008
Uk /
England
Company Director
COOPER, Catherine Margaret Director (Resigned) 108 Kidbrooke Park Road, London, SE3 0DX April 1955 /
30 September 2003
British /
United Kingdom
Investment Director
DALLY, Rebecca Rosa Director (Resigned) The Old Chapel, Byfleets Lane, Warnham, Horsham, West Sussex, RH12 3PD February 1955 /
28 January 2004
British /
Finance Director
DALLY, Rebecca Rosa Director (Resigned) The Old Chapel, Byfleets Lane, Warnham, Horsham, West Sussex, RH12 3PD February 1955 /
22 November 2002
British /
Chief Financial Officer
DALY, Michael Patrick Director (Resigned) Panorama, 29 Salt Kettle Road, Paget, Bermuda, PG 01 February 1958 /
1 April 2005
Canadian /
Company Director
FORNESS, Robert Joseph Director (Resigned) 41 Tuckers Town Road, St George's, Hs 02, Bermuda October 1965 /
1 April 2005
American /
Company Director
GIBBINS, Lance John Director (Resigned) 70 Gracechurch Street, London, EC3V 0XL December 1964 /
20 June 2007
British /
United Kingdom
Finance Director
GILKES, Robin Michael Heming Director (Resigned) Thurgarton Lodge, Thurgarton, Norwich, Norfolk, NR11 7PG April 1947 /
2 June 2004
British /
United Kingdom
Managing Director
HUNTINGTON, Brad Scott Director (Resigned) Ditton Place, 12 Bourneside, Virginia Water, Surrey, GU25 4LZ March 1959 /
1 April 2005
Canadian /
Company Director
LILLINGTON, Tracey Olivia Director (Resigned) 70 Gracechurch Street, London, EC3V 0XL February 1968 /
19 December 2011
British /
United Kingdom
Chief Financial Officer
MINTON, Peter Andrew Director (Resigned) 70 Gracechurch Street, London, EC3V 0XL July 1958 /
6 November 2008
United States /
Bermuda
Director
MOFFATT, John Scott Director (Resigned) 1 Ninehams Close, Caterham, Surrey, CR3 5LQ February 1963 /
22 November 2002
British /
Compliance Officer
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) 70 Gracechurch Street, London, EC3V 0XL August 1965 /
6 November 2008
Irish /
United Kingdom
Director
PETZOLD, Matthew Andrew Director (Resigned) 49 Leadenhall Street, London, England, EC3A 2EA September 1952 /
28 October 2009
British /
United Kingdom
Underwriting Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
22 November 2002
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3AZ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ALTERRA CORPORATE CAPITAL 4 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