Background WavePink WaveYellow Wave

ALTERNATE CAPITAL LIMITED (04845195)

ALTERNATE CAPITAL LIMITED (04845195) is an active UK company. incorporated on 25 July 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTERNATE CAPITAL LIMITED has been registered for 22 years. Current directors include KAMTHAN, Adarsh Kumar.

Company Number
04845195
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Regina House, 124 Finchley Road, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMTHAN, Adarsh Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATE CAPITAL LIMITED

ALTERNATE CAPITAL LIMITED is an active company incorporated on 25 July 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTERNATE CAPITAL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04845195

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

MPP FINANCE LIMITED
From: 19 December 2003To: 6 July 2005
MISLEX (410) LIMITED
From: 25 July 2003To: 19 December 2003
Contact
Address

Regina House, 124 Finchley Road London, NW3 5JS,

Previous Addresses

, C/O Entera Equity Partners, 27 Mortimer Street, London, W1T 3BL
From: 6 February 2012To: 11 May 2015
, C/O Christopher Jones, 27 Mortimer Street, London, W1T 3BL, England
From: 22 December 2011To: 6 February 2012
, the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
From: 25 July 2003To: 22 December 2011
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 12
Director Joined
Jun 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
New Owner
Aug 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ASSET COLUMN LIMITED

Active
Mortimer Street, LondonW1T 3BL
Corporate secretary
Appointed 01 Dec 2016

KAMTHAN, Adarsh Kumar

Active
Finchley Road, LondonNW3 5JS
Born January 1949
Director
Appointed 01 Aug 2022

MILLINER, Karen Jayne

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Secretary
Appointed 20 Jun 2005
Resigned 01 Jan 2010

SAXENA, Rajeev, Mr.

Resigned
Princedale Road, LondonW11 4NS
Secretary
Appointed 01 Jul 2010
Resigned 20 Dec 2011

ENTERA EQUITY PARTNERS

Resigned
Mortimer Street, LondonW1T 3BL
Corporate secretary
Appointed 22 Dec 2011
Resigned 05 Aug 2015

ENTERA EQUITY PARTNERS LIMITED

Resigned
46 Perham Road, LondonW14 9SS
Corporate secretary
Appointed 04 Dec 2003
Resigned 20 Jun 2005

WESTLEX REGISTRARS LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate secretary
Appointed 25 Jul 2003
Resigned 04 Dec 2003

ALLEN, Brian, Mr.

Resigned
20 Nevern Place, LondonSW5 9PR
Born July 1964
Director
Appointed 22 Jun 2009
Resigned 01 Dec 2016

BAILLIE, Edward

Resigned
Guildford Road, ChertseyKT16 9LS
Born May 1950
Director
Appointed 01 Dec 2016
Resigned 01 Aug 2022

BILLER, David

Resigned
Flat 4, LondonW11 2ND
Born September 1975
Director
Appointed 29 Apr 2005
Resigned 15 Jan 2007

DE THORPE MILLARD, Brian Percival, Mr.

Resigned
7 Windrushes, CaterhamCR3 6SP
Born April 1943
Director
Appointed 10 Jan 2007
Resigned 31 Jan 2009

GHEEWALA, Ameet Madhusudan

Resigned
Flat A, LondonW2 4LP
Born July 1972
Director
Appointed 30 Nov 2004
Resigned 04 Dec 2006

HILL, Dominic Simon John

Resigned
20 Spinnaker Court 1a Becketts Place, Hampton WickKT1 4EW
Born November 1967
Director
Appointed 30 Nov 2004
Resigned 11 Mar 2008

NASAR, Hammad

Resigned
72 St Mary's Mansions, LondonW2 1SY
Born October 1969
Director
Appointed 30 Nov 2004
Resigned 29 Apr 2005

SAXENA, Rajeev, Mr.

Resigned
74 Airedale Avenue, LondonW4 4NN
Born December 1965
Director
Appointed 04 Dec 2003
Resigned 24 Jun 2009

VENKATRAMAN, Krishnaswami

Resigned
302 Lok Yamuna Chs, Mumbai400059
Born August 1961
Director
Appointed 13 Feb 2012
Resigned 22 Oct 2014

ASSET COLUMN LIMITED

Resigned
Mortimer Street, LondonW1T 3BL
Corporate director
Appointed 04 Sept 2014
Resigned 30 May 2017

ENTERA EQUITY PARTNERS LIMITED

Resigned
Mortimer Street, LondonW1T 3BL
Corporate director
Appointed 20 Jun 2013
Resigned 05 Aug 2015

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee director
Appointed 25 Jul 2003
Resigned 04 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Adarsh Kumar Kamthan

Active
Alakanda, New Delhi110019
Born January 1949

Nature of Control

Significant influence or control
Notified 01 Aug 2022

Mr Edward Baillie

Ceased
Guildford Road, ChertseyKT16 9LS
Born May 1950

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Ceased 01 Aug 2022

Mr Brian Allen

Ceased
Nevern Place, LondonSW5 9PR
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 October 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
26 June 2013
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 December 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 June 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
2 April 2009
AUDAUD
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288cChange of Particulars
Memorandum Articles
11 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
88(2)R88(2)R
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
225Change of Accounting Reference Date
Legacy
22 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
24 December 2003
MEM/ARTSMEM/ARTS
Legacy
23 December 2003
287Change of Registered Office
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation