Background WavePink WaveYellow Wave

ALJUBARROTA LIMITED (11721639)

ALJUBARROTA LIMITED (11721639) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALJUBARROTA LIMITED has been registered for 7 years. Current directors include BLAND, Nicholas John, JENKIN, Stuart Roderick.

Company Number
11721639
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Level 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAND, Nicholas John, JENKIN, Stuart Roderick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALJUBARROTA LIMITED

ALJUBARROTA LIMITED is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALJUBARROTA LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11721639

LTD Company

Age

7 Years

Incorporated 11 December 2018

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Level 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

, 11 Old Jewry, London, EC2R 8DU
From: 11 December 2018To: 30 September 2020
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLAND, Nicholas John

Active
20 Fenchurch Street, LondonEC3M 3BY
Born September 1975
Director
Appointed 03 Feb 2023

JENKIN, Stuart Roderick

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1957
Director
Appointed 24 May 2023

BOOTH, Alan Denis

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1981
Director
Appointed 11 Dec 2018
Resigned 28 Jun 2023

MCINTOSH, Sinead Catherine

Resigned
Old Jewry, LondonEC2R 8DU
Born January 1977
Director
Appointed 09 Jan 2019
Resigned 19 Mar 2019

ROWE, Kristina Borys

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born January 1977
Director
Appointed 08 Apr 2020
Resigned 03 Feb 2023

WILSON, Christopher John

Resigned
Old Jewry, LondonEC2R 8DU
Born January 1962
Director
Appointed 11 Dec 2018
Resigned 08 Apr 2020

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Notice Restriction On Company Articles
18 January 2019
CC01CC01
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Incorporation Company
11 December 2018
NEWINCIncorporation