Background WavePink WaveYellow Wave

ALTERRA CAPITAL BRAZIL LIMITED (07343517)

ALTERRA CAPITAL BRAZIL LIMITED (07343517) is an active UK company. incorporated on 12 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTERRA CAPITAL BRAZIL LIMITED has been registered for 15 years. Current directors include DAVIES, Andrew John, MCMELLIN, Andrew Neil.

Company Number
07343517
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 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 BRAZIL LIMITED

ALTERRA CAPITAL BRAZIL LIMITED is an active company incorporated on 12 August 2010 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 BRAZIL LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07343517

LTD Company

Age

15 Years

Incorporated 12 August 2010

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 1 October 2025 (7 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

3678TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 12 August 2010To: 8 March 2011
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: 10 March 2011To: 3 September 2013
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 12 August 2010To: 10 March 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jan 2020

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 08 Mar 2011
Resigned 30 Sept 2013

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 30 Sept 2013
Resigned 01 Jan 2020

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 12 Aug 2010
Resigned 08 Mar 2011

BARRETT, Simon Christopher

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

BECKER, William Marston

Resigned
Gracechurch Street, LondonEC3V 0XL
Born July 1952
Director
Appointed 07 Mar 2011
Resigned 31 May 2013

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
Gracechurch Street, LondonEC3V 0XL
Born July 1958
Director
Appointed 07 Mar 2011
Resigned 03 Jun 2013

MULLAN, Adam Charles

Resigned
Gracechurch Street, LondonEC3V 0XL
Born August 1965
Director
Appointed 07 Mar 2011
Resigned 30 Jun 2013

ROBERTS, Joseph William

Resigned
Gracechurch Street, LondonEC3V 0XL
Born July 1970
Director
Appointed 07 Mar 2011
Resigned 30 Jun 2013

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 12 Aug 2010
Resigned 07 Mar 2011

STOVIN, William David

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

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 12 Aug 2010
Resigned 07 Mar 2011

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 12 Aug 2010
Resigned 07 Mar 2011

Persons with significant control

1

Highwoods Parkway, Glen Allen23060

Nature of Control

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

Filing History

69

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 Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
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
27 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Auditors Resignation Company
17 October 2013
AUDAUD
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Miscellaneous
14 October 2013
MISCMISC
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
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination 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
14 August 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Memorandum Articles
10 March 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 August 2010
NEWINCIncorporation