Background WavePink WaveYellow Wave

ALLIUM LENDING GROUP LIMITED (10028311)

ALLIUM LENDING GROUP LIMITED (10028311) is an active UK company. incorporated on 26 February 2016. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALLIUM LENDING GROUP LIMITED has been registered for 10 years. Current directors include CHANDLER, Neil, HEAPS, Ryan.

Company Number
10028311
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Viscount Court, Blackpool, FY4 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHANDLER, Neil, HEAPS, Ryan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIUM LENDING GROUP LIMITED

ALLIUM LENDING GROUP LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALLIUM LENDING GROUP LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10028311

LTD Company

Age

10 Years

Incorporated 26 February 2016

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

GDFC GROUP LIMITED
From: 6 June 2018To: 11 April 2019
HIBER LIMITED
From: 21 September 2017To: 6 June 2018
THE GREEN DEAL FINANCE COMPANY LIMITED
From: 10 February 2017To: 21 September 2017
GREEN BIDCO NO. 1 LIMITED
From: 26 February 2016To: 10 February 2017
Contact
Address

Viscount Court Sir Frank Whittle Way Blackpool, FY4 2FB,

Previous Addresses

Hogarth House 136 High Holborn London Greater London WC1V 6PX England
From: 21 January 2022To: 30 June 2023
40 Bernard Street London WC1N 1LE England
From: 5 March 2021To: 21 January 2022
Imperial House 15 - 19 Kingsway London WC2B 6UN England
From: 5 February 2018To: 5 March 2021
3rd Floor 86 Brook Street London W1K 5AY England
From: 26 February 2016To: 5 February 2018
Timeline

42 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Apr 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
Jul 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Jan 20
Funding Round
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
12
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MALIK, Marriam

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 01 Jul 2025

CHANDLER, Neil

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 30 Jun 2025

HEAPS, Ryan

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born December 1985
Director
Appointed 26 Jun 2025

ALIKER, Susannah Louise

Resigned
136 High Holborn, LondonWC1V 6PX
Born August 1966
Director
Appointed 05 May 2022
Resigned 18 Dec 2022

KAMATH, Nimesh Raghavendra

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born April 1975
Director
Appointed 26 Feb 2016
Resigned 21 Aug 2020

KNIGHT, Adam Digby

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born January 1974
Director
Appointed 25 May 2018
Resigned 06 Feb 2019

KOOP, Jorrit Matthjis

Resigned
Imperial House, LondonWC2B 6UN
Born February 1986
Director
Appointed 28 Mar 2019
Resigned 28 Jan 2022

MCGARRIGLE, Paul Henry Owen

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born March 1975
Director
Appointed 28 Mar 2019
Resigned 27 Feb 2024

MOLLART, Alexander John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1975
Director
Appointed 05 May 2022
Resigned 30 Jun 2025

NOBLE, Paul Jonathan

Resigned
136 High Holborn, LondonWC1V 6PX
Born November 1973
Director
Appointed 28 Jan 2020
Resigned 25 Mar 2022

NUTLEY, Julian Stanley

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born January 1968
Director
Appointed 28 Mar 2019
Resigned 19 Feb 2024

PENDER, Kilian Austin

Resigned
87 Marylebone High Street, LondonW1U 4QU
Born February 1985
Director
Appointed 26 Feb 2016
Resigned 25 May 2018

RENDELL, David Richard

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born July 1958
Director
Appointed 25 May 2018
Resigned 31 Dec 2020

ROSKILL, Victoria Mary

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born August 1968
Director
Appointed 25 May 2018
Resigned 31 Dec 2020

SCOTT, James William

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1973
Director
Appointed 13 Jan 2017
Resigned 21 Aug 2020

Persons with significant control

5

1 Active
4 Ceased
136 High Holborn, LondonWC1V 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020

Mr Adam Digby Knight

Ceased
15 - 19 Kingsway, LondonWC2B 6UN
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jul 2018
Ceased 21 Aug 2020
Finsbury Pavement, LondonEC2A 1NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 21 Aug 2020
Brook Street, LondonW1K 5AY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 25 May 2018
Melton Street, LondonNW1 2EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Resolution
9 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Resolution
21 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
26 April 2019
RESOLUTIONSResolutions
Resolution
11 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
6 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
28 April 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Resolution
21 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 February 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2016
NEWINCIncorporation