Background WavePink WaveYellow Wave

ALCIDE INVESTMENTS LIMITED (08563279)

ALCIDE INVESTMENTS LIMITED (08563279) is an active UK company. incorporated on 10 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALCIDE INVESTMENTS LIMITED has been registered for 12 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
08563279
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCIDE INVESTMENTS LIMITED

ALCIDE INVESTMENTS LIMITED is an active company incorporated on 10 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALCIDE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08563279

LTD Company

Age

12 Years

Incorporated 10 June 2013

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

MANSFORD CAPITAL PARTNERS HOLDINGS LIMITED
From: 4 September 2013To: 11 April 2023
MANDACO 773 LIMITED
From: 10 June 2013To: 4 September 2013
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

57-59 Haymarket London SW1Y 4QX
From: 11 July 2014To: 22 March 2023
St Alban's House 57-59 Haymarket London SW1Y 4QX
From: 25 June 2014To: 11 July 2014
15 Bury Walk London SW3 6QD United Kingdom
From: 5 September 2013To: 25 June 2014
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 10 June 2013To: 5 September 2013
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Dec 13
New Owner
Jun 17
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNIGHT, Charles Henry

Active
Cavendish Square, LondonW1G 0PW
Born March 1966
Director
Appointed 04 Sept 2013

SMITH, Oliver

Active
Cavendish Square, LondonW1G 0PW
Born March 1967
Director
Appointed 04 Sept 2013

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 10 Jun 2013
Resigned 04 Sept 2013

BERRY, Stephen Richard

Resigned
Bury Walk, LondonSW3 6QD
Born August 1968
Director
Appointed 10 Jun 2013
Resigned 04 Sept 2013

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 10 Jun 2013
Resigned 04 Sept 2013

Persons with significant control

1

Mr Oliver Smith

Active
Cavendish Square, LondonW1G 0PW
Born March 1967

Nature of Control

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

Filing History

43

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 June 2013
NEWINCIncorporation