Background WavePink WaveYellow Wave

ALTERRA CAPITAL AMERICA LIMITED (07396259)

ALTERRA CAPITAL AMERICA LIMITED (07396259) is an active UK company. incorporated on 4 October 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 AMERICA LIMITED has been registered for 15 years. Current directors include DAVIES, Andrew John, GRINNAN, Richard Randolph, MCMELLIN, Andrew Neil.

Company Number
07396259
Status
active
Type
ltd
Incorporated
4 October 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, GRINNAN, Richard Randolph, MCMELLIN, Andrew Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERRA CAPITAL AMERICA LIMITED

ALTERRA CAPITAL AMERICA LIMITED is an active company incorporated on 4 October 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 AMERICA LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07396259

LTD Company

Age

15 Years

Incorporated 4 October 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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

49 Leadenhall Street London EC3A 2EA
From: 3 September 2013To: 1 December 2014
4Th Floor 70 Gracechurch Street London EC3V 0XL
From: 6 October 2010To: 3 September 2013
3 More London Riverside London SE1 2AQ
From: 4 October 2010To: 6 October 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Jan 11
Director Left
Aug 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 19
Capital Update
Apr 20
Funding Round
Apr 20
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
Jan 23
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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

GRINNAN, Richard Randolph

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1968
Director
Appointed 01 Jan 2018

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 31 Aug 2012
Resigned 30 Sept 2013

BAILEY, Andrew John

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

RIVERS, Carol

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Secretary
Appointed 04 Oct 2010
Resigned 31 Aug 2012

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 04 Oct 2010
Resigned 04 Oct 2010

ALBANESE, JR, Gerard

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born March 1952
Director
Appointed 31 Oct 2013
Resigned 01 Jul 2016

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 Street, LondonEC3V 0XL
Born July 1952
Director
Appointed 04 Oct 2010
Resigned 31 May 2013

BERGER, John Robert

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1952
Director
Appointed 04 Oct 2010
Resigned 01 Aug 2011

COOK, Andrew

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born September 1962
Director
Appointed 04 Oct 2010
Resigned 31 May 2013

CROWLEY, Francis Michael

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1951
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2017

KISCADEN, Bradley James

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1962
Director
Appointed 31 Oct 2013
Resigned 01 Apr 2022

LINE, Nicholas James Stephen

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1972
Director
Appointed 01 Nov 2021
Resigned 31 Oct 2025

MINTON, Peter Andrew

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born July 1958
Director
Appointed 04 Oct 2010
Resigned 03 Jun 2013

ROBERTS, Joseph William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born July 1970
Director
Appointed 04 Oct 2010
Resigned 30 Jun 2013

RUSSO, Robin

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1955
Director
Appointed 02 Jul 2016
Resigned 14 May 2025

STOVIN, William David

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

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 04 Oct 2010
Resigned 04 Oct 2010

WHITT, III, Richard Reeves

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born February 1964
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2022

Persons with significant control

1

Highwoods Parkway, Glen Allen23060

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

92

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
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 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
Memorandum Articles
18 June 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Legacy
6 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
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
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 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
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
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
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Auditors Resignation Company
17 October 2013
AUDAUD
Miscellaneous
14 October 2013
MISCMISC
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
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
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
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Resolution
5 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Incorporation Company
4 October 2010
NEWINCIncorporation