Background WavePink WaveYellow Wave

ALVINE CAPITAL MANAGEMENT LIMITED (05504902)

ALVINE CAPITAL MANAGEMENT LIMITED (05504902) is an active UK company. incorporated on 11 July 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALVINE CAPITAL MANAGEMENT LIMITED has been registered for 20 years. Current directors include BOTT, Charles, DENCIK, Petr Juraj, GEORGALA, Steve and 2 others.

Company Number
05504902
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
8 Hill Street, London, W1J 5NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOTT, Charles, DENCIK, Petr Juraj, GEORGALA, Steve, LINGORSKI, Alec, RABER, Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVINE CAPITAL MANAGEMENT LIMITED

ALVINE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 11 July 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALVINE CAPITAL MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05504902

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

8 Hill Street London, W1J 5NG,

Previous Addresses

, 8 Hill Street, London Hill Street, London, W1J 5NG, England
From: 13 November 2024To: 25 March 2025
, 23 Berkeley Square, London Berkeley Square, London, W1J 6HE, England
From: 18 September 2016To: 13 November 2024
, 4 Hill Street, London, W1J 5NE
From: 14 July 2010To: 18 September 2016
, 4 Hill Street, London, W1 5NE
From: 11 July 2005To: 14 July 2010
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 15
Director Joined
Jun 20
Loan Secured
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Funding Round
Feb 26
Director Joined
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

RABER, Thomas

Active
Hill Street, LondonW1J 5NG
Secretary
Appointed 12 May 2008

BOTT, Charles

Active
Hill Street, LondonW1J 5NG
Born August 1959
Director
Appointed 08 Dec 2025

DENCIK, Petr Juraj

Active
Hill Street, LondonW1J 5NG
Born March 1943
Director
Appointed 01 Jul 2012

GEORGALA, Steve

Active
Hill Street, LondonW1J 5NG
Born April 1957
Director
Appointed 17 Apr 2024

LINGORSKI, Alec

Active
Hill Street, LondonW1J 5NG
Born October 1989
Director
Appointed 01 May 2020

RABER, Thomas

Active
Hill Street, LondonW1J 5NG
Born December 1960
Director
Appointed 11 Jul 2005

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 11 Jul 2005
Resigned 12 May 2008

CARLE, Ola Torsten Richard

Resigned
Skeppargatan 1, Viken
Born May 1959
Director
Appointed 07 Feb 2006
Resigned 29 Jun 2012

O'DONNELL, John

Resigned
Chemin Du Polny 10, Epalinges
Born August 1962
Director
Appointed 03 Jun 2006
Resigned 23 May 2007

RABER, Helena

Resigned
Berkeley Square, LondonW1J 6HE
Born February 1962
Director
Appointed 16 Apr 2015
Resigned 06 Feb 2024

Persons with significant control

1

Mr Thomas Raber

Active
Hill Street, LondonW1J 5NE
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2023
CC04CC04
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name Date
10 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
287Change of Registered Office
Legacy
3 August 2006
363(C)363(C)
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Incorporation Company
11 July 2005
NEWINCIncorporation