Background WavePink WaveYellow Wave

NATIXIS ALTERNATIVE HOLDING LIMITED (05706724)

NATIXIS ALTERNATIVE HOLDING LIMITED (05706724) is an active UK company. incorporated on 13 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIXIS ALTERNATIVE HOLDING LIMITED has been registered for 20 years. Current directors include BRIEU, Florence.

Company Number
05706724
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Cannon Bridge House, London, EC4R 2YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIEU, Florence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIXIS ALTERNATIVE HOLDING LIMITED

NATIXIS ALTERNATIVE HOLDING LIMITED is an active company incorporated on 13 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIXIS ALTERNATIVE HOLDING LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05706724

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

IXIS ALTERNATIVE HOLDING LIMITED
From: 7 April 2006To: 1 March 2007
JUMPWAY LIMITED
From: 13 February 2006To: 7 April 2006
Contact
Address

Cannon Bridge House 25 Dowgate Hill London, EC4R 2YA,

Previous Addresses

5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
From: 26 September 2012To: 14 December 2012
Atrium Building Cannon Bridge 25 Dowgate Hill London EC4R 2YA
From: 13 February 2006To: 26 September 2012
Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Capital Update
Dec 15
Capital Update
Dec 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jun 24
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BRIEU, Florence

Active
7 Promenade Germaine Sablon, Paris75013
Born February 1968
Director
Appointed 15 Feb 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 24 Nov 2010

THROGMORTON UK LIMITED

Resigned
Reading Bridge, ReadingRG1 8LS
Corporate secretary
Appointed 09 Dec 2015
Resigned 14 Sept 2018

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 24 Nov 2010
Resigned 09 Nov 2015

BETTINI, Boris

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born July 1965
Director
Appointed 23 Feb 2018
Resigned 11 Jun 2018

BLOWS, Ashley Mark

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born May 1966
Director
Appointed 10 Apr 2018
Resigned 10 Feb 2023

BREILLOUT, Marc Andre

Resigned
Avenue Du President Wilson, Paris
Born April 1954
Director
Appointed 02 Sept 2008
Resigned 17 Jun 2010

BULLOCK, Peter Stephen

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born September 1970
Director
Appointed 14 Feb 2014
Resigned 11 Jun 2018

BURT, James Lawson Macgregor

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born April 1959
Director
Appointed 14 Feb 2014
Resigned 23 Feb 2018

CARADEC, Emmanuel Yann Simon

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born September 1974
Director
Appointed 23 Feb 2018
Resigned 11 Jun 2018

CHEVILLON, Fabien

Resigned
115 Rue Reaumur, 75002 Paris
Born July 1974
Director
Appointed 13 Dec 2012
Resigned 14 Feb 2014

DENAIN, Pierre Henri

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born May 1966
Director
Appointed 15 Jan 2013
Resigned 23 Feb 2018

DUBOIS, Laurent Olivier Gilbert

Resigned
19 Avenue Verdier, Montrouge
Born September 1965
Director
Appointed 29 Mar 2006
Resigned 10 Sept 2009

GINDRE, Yann Marie Sylvestre

Resigned
3 Stokenchurch Street, LondonSW6 3TS
Born July 1955
Director
Appointed 29 Mar 2006
Resigned 14 Jan 2011

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 13 Feb 2006
Resigned 29 Mar 2006

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 13 Feb 2006
Resigned 29 Mar 2006

SALON, Eric

Resigned
Rue Reaumur, 75002 Paris
Born February 1967
Director
Appointed 13 Dec 2012
Resigned 14 Feb 2014

SARTORIUS, Geoffroy Georges Marie

Resigned
Rue Ampere, Paris
Born January 1957
Director
Appointed 29 Mar 2006
Resigned 02 Sept 2008

TELLEZ, Robert Georges

Resigned
Rue De La Clef, 75005 Paris
Born February 1958
Director
Appointed 24 Nov 2010
Resigned 31 Dec 2012

Persons with significant control

1

Natixis

Active
Promenade Germaine Sablon, Paris75013

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Legacy
21 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
21 December 2016
CAP-SSCAP-SS
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Legacy
2 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2015
SH19Statement of Capital
Legacy
2 December 2015
CAP-SSCAP-SS
Resolution
2 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
30 January 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Resolution
15 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
14 October 2008
MEM/ARTSMEM/ARTS
Legacy
14 October 2008
123Notice of Increase in Nominal Capital
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Auditors Resignation Company
6 February 2008
AUDAUD
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Memorandum Articles
17 June 2007
MEM/ARTSMEM/ARTS
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
363aAnnual Return
Legacy
10 March 2007
88(2)R88(2)R
Legacy
10 March 2007
123Notice of Increase in Nominal Capital
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Legacy
23 June 2006
353353
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Memorandum Articles
2 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Incorporation Company
13 February 2006
NEWINCIncorporation