Background WavePink WaveYellow Wave

ALCENTRA UK DLF GP LIMITED (08240781)

ALCENTRA UK DLF GP LIMITED (08240781) is an active UK company. incorporated on 4 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALCENTRA UK DLF GP LIMITED has been registered for 13 years. Current directors include BURBIDGE, Michael Anthony, SPEIGHT, Marc William, SUNKUR, Isneha.

Company Number
08240781
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURBIDGE, Michael Anthony, SPEIGHT, Marc William, SUNKUR, Isneha
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCENTRA UK DLF GP LIMITED

ALCENTRA UK DLF GP LIMITED is an active company incorporated on 4 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALCENTRA UK DLF GP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08240781

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

125 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 10 September 2020To: 3 February 2025
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 31 July 2015To: 10 September 2020
C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP
From: 7 April 2014To: 31 July 2015
C/O C/O Sanne Group 1 Berkeley Street London W1J 8DJ
From: 5 December 2012To: 7 April 2014
34 Clarges Street London W1J 7EJ United Kingdom
From: 4 October 2012To: 5 December 2012
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SANNE GROUP SECRETARIES (UK) LIMITED

Active
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 25 Oct 2013

BURBIDGE, Michael Anthony

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1977
Director
Appointed 01 Mar 2024

SPEIGHT, Marc William

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1985
Director
Appointed 24 Apr 2018

SUNKUR, Isneha

Active
140 Aldersgate Street, LondonEC1A 4HY
Born October 1992
Director
Appointed 12 Aug 2025

SANNE GROUP (UK) LIMITED

Resigned
New Bridge Street, LondonEC4V 6BJ
Corporate secretary
Appointed 04 Oct 2012
Resigned 25 Oct 2013

BIDEL, Coral Suzanne

Resigned
6th Floor, LondonEC2Y 5AS
Born September 1983
Director
Appointed 20 Jul 2021
Resigned 20 Dec 2022

BINGHAM, Jason Christopher

Resigned
Pollen House, LondonW1S 3NP
Born October 1978
Director
Appointed 12 Jul 2013
Resigned 04 Nov 2014

CURRAN, Victoria Ruth

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born March 1988
Director
Appointed 20 Dec 2022
Resigned 06 Aug 2025

GERVASIO, Ivee Rachel Briones

Resigned
6th Floor, LondonEC2Y 5AS
Born May 1986
Director
Appointed 20 Dec 2022
Resigned 14 Nov 2023

GRAHAM, Kenneth Alexander

Resigned
Pollen House, LondonW1S 3NP
Born July 1950
Director
Appointed 04 Oct 2012
Resigned 31 Dec 2014

MILLER, Keith David

Resigned
6th Floor, LondonEC2Y 5AS
Born March 1978
Director
Appointed 14 Nov 2023
Resigned 29 Feb 2024

SAOUT, James

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 29 Mar 2018
Resigned 14 Dec 2018

SAOUT, James Robert

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 04 Nov 2014
Resigned 21 Apr 2016

SCHNAIER, Martin Charles

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1977
Director
Appointed 04 Oct 2012
Resigned 29 Mar 2018

SPEIGHT, Marc

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1985
Director
Appointed 30 Mar 2018
Resigned 23 Apr 2018

SURNAM, Beejadhursingh Mahen

Resigned
6th Floor, LondonEC2Y 5AS
Born December 1970
Director
Appointed 21 Apr 2016
Resigned 20 Jul 2021

WARNES, Christopher Michael

Resigned
6th Floor, LondonEC2Y 5AS
Born February 1977
Director
Appointed 14 Dec 2018
Resigned 20 Dec 2022

Persons with significant control

1

78 Cannon Street, LondonEC4N 6HL

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

73

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 October 2012
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2012
NEWINCIncorporation