Background WavePink WaveYellow Wave

ALTERRA CAPITAL UK LIMITED (05800142)

ALTERRA CAPITAL UK LIMITED (05800142) is an active UK company. incorporated on 28 April 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTERRA CAPITAL UK LIMITED has been registered for 19 years. Current directors include DAVIES, Andrew John, MCMELLIN, Andrew Neil.

Company Number
05800142
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Andrew John, MCMELLIN, Andrew Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERRA CAPITAL UK LIMITED

ALTERRA CAPITAL UK LIMITED is an active company incorporated on 28 April 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALTERRA CAPITAL UK LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05800142

LTD Company

Age

19 Years

Incorporated 28 April 2006

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MAX UK HOLDINGS LTD.
From: 11 November 2008To: 24 May 2010
IMAGINE GROUP (UK) LIMITED
From: 27 July 2006To: 10 November 2008
TALOS GROUP (UK) LIMITED
From: 28 April 2006To: 27 July 2006
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

49 Leadenhall Street London EC3A 2EA
From: 3 September 2013To: 1 December 2014
70 Gracechurch Street London EC3V 0XL
From: 28 April 2006To: 3 September 2013
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Oct 2019

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 31 May 2013

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 31 Oct 2025

ARMFIELD, Paul Michael

Resigned
Leadenhall Street, LondonEC3A 2EA
Secretary
Appointed 06 Nov 2008
Resigned 30 Sept 2013

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 30 Sept 2013
Resigned 01 Oct 2019

BOURDAGES, Sarene

Resigned
Devon Point Lane Devonshire, DevonshireFL05
Secretary
Appointed 06 Nov 2008
Resigned 12 May 2010

BUECHEL, Donald Robert

Resigned
58 Harbour Road, Warwick
Secretary
Appointed 09 Nov 2007
Resigned 06 Nov 2008

STUART, Robert Thompson

Resigned
Flat 6 1, LondonEC1N 8QX
Secretary
Appointed 28 Apr 2006
Resigned 09 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2006
Resigned 28 Apr 2006

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2020

BECKER, William Marston

Resigned
70 Gracechurch StreetEC3V 0XL
Born July 1952
Director
Appointed 06 Nov 2008
Resigned 31 May 2013

BRAZIL, Jeremy William

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1962
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2017

BREMNER, Iain James

Resigned
Ormondhurst, WokingGU22 7JG
Born April 1964
Director
Appointed 02 Jan 2008
Resigned 31 Oct 2009

DALY, Michael Patrick

Resigned
Panorama, PagetPG 01
Born February 1958
Director
Appointed 28 Apr 2006
Resigned 30 Sept 2008

FORNESS, Robert Joseph

Resigned
41 Tuckers Town Road, St George's
Born October 1965
Director
Appointed 28 Apr 2006
Resigned 30 Jun 2008

GIBBINS, Lance John

Resigned
Floor 70, LondonEC3V 0XL
Born December 1964
Director
Appointed 28 Oct 2009
Resigned 25 Jul 2011

LILLINGTON, Tracey Olivia

Resigned
70 Gracechurch StreetEC3V 0XL
Born February 1968
Director
Appointed 19 Dec 2011
Resigned 13 Mar 2012

LINE, Nicholas James Stephen

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 31 Oct 2025

MINTON, Peter Andrew

Resigned
70 Gracechurch StreetEC3V 0XL
Born July 1958
Director
Appointed 06 Nov 2008
Resigned 03 Jun 2013

MORRISON, Gregory Ernest Alexander

Resigned
28 South Road, WarwickWK 02
Born December 1957
Director
Appointed 28 Apr 2006
Resigned 06 Nov 2008

MULLAN, Adam Charles

Resigned
70 Gracechurch StreetEC3V 0XL
Born August 1965
Director
Appointed 06 Nov 2008
Resigned 30 Jun 2013

PETZOLD, Matthew Andrew

Resigned
Leadenhall Street, LondonEC3A 2EA
Born September 1952
Director
Appointed 31 May 2013
Resigned 31 Dec 2013

STOVIN, William David

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1961
Director
Appointed 31 May 2013
Resigned 01 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Apr 2006
Resigned 28 Apr 2006

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

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

138

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Auditors Resignation Company
21 October 2013
AUDAUD
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
4 October 2012
MG04MG04
Legacy
4 October 2012
MG04MG04
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Auditors Resignation Limited Company
28 November 2009
AA03AA03
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
363aAnnual Return
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
123Notice of Increase in Nominal Capital
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
123Notice of Increase in Nominal Capital
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
4 October 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
287Change of Registered Office
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2006
NEWINCIncorporation