Background WavePink WaveYellow Wave

ALOXAR CAPITAL LTD (11586849)

ALOXAR CAPITAL LTD (11586849) is an active UK company. incorporated on 25 September 2018. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALOXAR CAPITAL LTD has been registered for 7 years. Current directors include HANSEN, Nicolai Borcher.

Company Number
11586849
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
Stag House, Hertford, SG13 7LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HANSEN, Nicolai Borcher
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALOXAR CAPITAL LTD

ALOXAR CAPITAL LTD is an active company incorporated on 25 September 2018 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALOXAR CAPITAL LTD was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11586849

LTD Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

NSDO LIMITED
From: 25 September 2018To: 24 May 2019
Contact
Address

Stag House Old London Road Hertford, SG13 7LA,

Previous Addresses

33 Broadwick Street London W1F 0DQ
From: 14 May 2019To: 22 April 2020
40 - 44 Newman Street London W1T 1QD United Kingdom
From: 25 September 2018To: 14 May 2019
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 19
Owner Exit
Sept 19
Funding Round
Apr 20
Loan Secured
Aug 20
Director Left
Oct 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANSEN, Nicolai Borcher

Active
Old London Road, HertfordSG13 7LA
Born November 1972
Director
Appointed 25 Sept 2018

MICHIE, Amelia Fleur

Resigned
Old London Road, HertfordSG13 7LA
Born October 1978
Director
Appointed 11 Sept 2019
Resigned 12 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Old London Road, HertfordSG13 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019

Mr Nicolai Borcher Hansen

Ceased
Broadwick Street, LondonW1F 0DQ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Resolution
24 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Incorporation Company
25 September 2018
NEWINCIncorporation