Background WavePink WaveYellow Wave

ALDRIDGE CAPITAL LIMITED (08684396)

ALDRIDGE CAPITAL LIMITED (08684396) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALDRIDGE CAPITAL LIMITED has been registered for 12 years. Current directors include ALDRIDGE, Michael James, ALDRIDGE, Rodney Malcolm, Sir.

Company Number
08684396
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALDRIDGE, Michael James, ALDRIDGE, Rodney Malcolm, Sir
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIDGE CAPITAL LIMITED

ALDRIDGE CAPITAL LIMITED is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALDRIDGE CAPITAL LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08684396

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL England
From: 11 January 2024To: 4 March 2025
Onslow House C/O Evelyn Partners Llp, Onslow House Onslow Street Guildford GU1 4TL England
From: 11 January 2024To: 11 January 2024
8 City Road 5th Floor London EC1Y 2AA England
From: 25 March 2019To: 11 January 2024
30 Millbank London SW1P 4DU England
From: 1 December 2017To: 25 March 2019
C/O Rmai 10 Piccadilly London W1J 0DD
From: 10 September 2013To: 1 December 2017
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Jan 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALDRIDGE, Michael James

Active
Leman Street, LondonE1W 9US
Born September 1975
Director
Appointed 10 Sept 2013

ALDRIDGE, Rodney Malcolm, Sir

Active
Leman Street, LondonE1W 9US
Born November 1947
Director
Appointed 10 Sept 2013

INSLEY, Matthew James

Resigned
C/O Evelyn Partners Llp, GuildfordGU1 4TL
Born June 1985
Director
Appointed 05 Apr 2019
Resigned 30 Apr 2024

WALLIS, James George

Resigned
City Road, LondonEC1Y 2AA
Born October 1988
Director
Appointed 21 Mar 2019
Resigned 05 Apr 2019

Persons with significant control

1

Sir Rodney Malcolm Aldridge

Active
Leman Street, LondonE1W 9US
Born November 1947

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

40

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Incorporation Company
10 September 2013
NEWINCIncorporation