Background WavePink WaveYellow Wave

ALCUIN GP LIMITED (06442276)

ALCUIN GP LIMITED (06442276) is an active UK company. incorporated on 30 November 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ALCUIN GP LIMITED has been registered for 18 years. Current directors include HENDERSON-LONDONO, Grace Ianna, LURIE, Adrian Paul, SEAMAN, Nicholas Richard Motum and 2 others.

Company Number
06442276
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
75 Knightsbridge, London, SW1X 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HENDERSON-LONDONO, Grace Ianna, LURIE, Adrian Paul, SEAMAN, Nicholas Richard Motum, STOREY, Mark Henry, WILSON, Neil Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCUIN GP LIMITED

ALCUIN GP LIMITED is an active company incorporated on 30 November 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ALCUIN GP LIMITED was registered 18 years ago.(SIC: 66300)

Status

active

Active since 18 years ago

Company No

06442276

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

75 Knightsbridge London, SW1X 7BF,

Previous Addresses

65 Sloane Street London SW1X 9SH England
From: 6 June 2023To: 25 June 2024
16 Great Queen Street London WC2B 5AH England
From: 22 March 2021To: 6 June 2023
35 New Bridge Street London EC4V 6BW
From: 30 November 2007To: 22 March 2021
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 15
Loan Secured
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HENDERSON-LONDONO, Grace Ianna

Active
Knightsbridge, LondonSW1X 7BF
Secretary
Appointed 30 Nov 2007

HENDERSON-LONDONO, Grace Ianna

Active
Knightsbridge, LondonSW1X 7BF
Born March 1974
Director
Appointed 30 Nov 2007

LURIE, Adrian Paul

Active
Knightsbridge, LondonSW1X 7BF
Born February 1973
Director
Appointed 13 Oct 2015

SEAMAN, Nicholas Richard Motum

Active
Knightsbridge, LondonSW1X 7BF
Born July 1981
Director
Appointed 06 Feb 2024

STOREY, Mark Henry

Active
Knightsbridge, LondonSW1X 7BF
Born October 1961
Director
Appointed 30 Nov 2007

WILSON, Neil Richard

Active
Knightsbridge, LondonSW1X 7BF
Born May 1982
Director
Appointed 07 Feb 2024

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 30 Nov 2007
Resigned 30 Nov 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 30 Nov 2007
Resigned 30 Nov 2007

Persons with significant control

1

Knightsbridge, LondonSW1X 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Incorporation Company
30 November 2007
NEWINCIncorporation