Alcentra Asset Management Limited LONDON


Founded in 2002, Alcentra Asset Management, classified under reg no. 04380759 is an active company. Currently registered at 160 Queen Victoria Street EC4V 4LA, London the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on December 31, 2022. Since March 6, 2002 Alcentra Asset Management Limited is no longer carrying the name Doorstar.

The company has 2 directors, namely Timothy H., Tapiwa M.. Of them, Timothy H., Tapiwa M. have been with the company the longest, being appointed on 19 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alcentra Asset Management Limited Address / Contact

Office Address 160 Queen Victoria Street
Town London
Post code EC4V 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380759
Date of Incorporation Mon, 25th Feb 2002
Industry Activities of financial services holding companies
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Timothy H.

Position: Director

Appointed: 19 December 2023

Tapiwa M.

Position: Director

Appointed: 19 December 2023

Ruth D.

Position: Director

Appointed: 29 November 2022

Resigned: 17 April 2023

Vinay P.

Position: Director

Appointed: 23 November 2022

Resigned: 19 December 2023

Jonathan D.

Position: Director

Appointed: 24 February 2021

Resigned: 01 November 2022

Sandeep S.

Position: Director

Appointed: 24 February 2021

Resigned: 01 November 2022

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 18 June 2019

Resigned: 01 November 2022

Gregory B.

Position: Director

Appointed: 26 March 2018

Resigned: 01 November 2022

Paul H.

Position: Director

Appointed: 01 September 2017

Resigned: 12 July 2018

Daniel F.

Position: Director

Appointed: 01 March 2016

Resigned: 10 February 2021

Daniel F.

Position: Secretary

Appointed: 01 March 2016

Resigned: 18 June 2019

James A.

Position: Director

Appointed: 01 March 2016

Resigned: 03 August 2016

Thomas R.

Position: Director

Appointed: 31 January 2006

Resigned: 18 April 2008

Timothy K.

Position: Director

Appointed: 31 January 2006

Resigned: 21 December 2007

Steven P.

Position: Director

Appointed: 31 January 2006

Resigned: 01 June 2007

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 January 2006

Resigned: 26 March 2012

Margo C.

Position: Director

Appointed: 31 January 2006

Resigned: 15 May 2007

Robert B.

Position: Director

Appointed: 04 July 2003

Resigned: 01 March 2016

Robert B.

Position: Secretary

Appointed: 04 July 2003

Resigned: 01 March 2016

David F.

Position: Director

Appointed: 04 March 2003

Resigned: 24 February 2021

Christopher D.

Position: Director

Appointed: 06 March 2002

Resigned: 18 April 2008

Dominic S.

Position: Director

Appointed: 06 March 2002

Resigned: 03 January 2006

Christopher D.

Position: Secretary

Appointed: 06 March 2002

Resigned: 04 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 06 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 06 March 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Franklin Resources, Inc. from San Mateo, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Bank Of New York Mellon Corporation that put New York, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Franklin Resources, Inc.

One Franklin Parkway, San Mateo, California, CA 94403, United States

Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered United States
Place registered Delaware Secretary Of State
Registration number 735016
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Bank Of New York Mellon Corporation

240 Greenwich Street, New York, NY10286, United States

Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 4299124
Notified on 19 October 2020
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doorstar March 6, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (25 pages)

Company search

Advertisements