Background WavePink WaveYellow Wave

ALEV UK SECURED CREDIT I LIMITED (07746707)

ALEV UK SECURED CREDIT I LIMITED (07746707) is an active UK company. incorporated on 19 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALEV UK SECURED CREDIT I LIMITED has been registered for 14 years. Current directors include CHILDRESS, Michael George, JESANI, Jameel Abdulaziz.

Company Number
07746707
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHILDRESS, Michael George, JESANI, Jameel Abdulaziz
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEV UK SECURED CREDIT I LIMITED

ALEV UK SECURED CREDIT I LIMITED is an active company incorporated on 19 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALEV UK SECURED CREDIT I LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07746707

LTD Company

Age

14 Years

Incorporated 19 August 2011

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

35 Great St. Helen's London EC3A 6AP
From: 19 August 2011To: 23 February 2018
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Owner Exit
Aug 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHILDRESS, Michael George

Active
15-19 Church Street West, WokingGU21 6DJ
Born October 1972
Director
Appointed 20 Feb 2018

JESANI, Jameel Abdulaziz

Active
15-19 Church Street West, WokingGU21 6DJ
Born February 1976
Director
Appointed 20 Feb 2018

INTERTRUST CORPORATE SERVICES LIMITED

Resigned
Great St. Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 19 Aug 2011
Resigned 20 Feb 2018

NURSIAH, Vinoy Rajanah

Resigned
Great St. Helen's, LondonEC3A 6AP
Born August 1973
Director
Appointed 19 Aug 2011
Resigned 13 Oct 2017

WHITAKER, Paivi Helena

Resigned
Great St Helen's, LondonEC3A 6AP
Born January 1963
Director
Appointed 13 Oct 2017
Resigned 20 Feb 2018

INTERTRUST DIRECTORS 1 LIMITED

Resigned
Great St. Helen's, LondonEC3A 6AP
Corporate director
Appointed 19 Aug 2011
Resigned 20 Feb 2018

INTERTRUST DIRECTORS 2 LIMITED

Resigned
Great St. Helen's, LondonEC3A 6AP
Corporate director
Appointed 19 Aug 2011
Resigned 20 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Great St. Helen's, LondonEC3A 6AP

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
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 March 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 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
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 February 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 February 2018
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 February 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Move Registers To Sail Company
24 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Incorporation Company
19 August 2011
NEWINCIncorporation