ALDERMORE GROUP PLC - READING


Company Profile Company Filings

Overview

ALDERMORE GROUP PLC is a Public Limited Company from READING and has the status: Active.
ALDERMORE GROUP PLC was incorporated 15 years ago on 03/12/2008 and has the registered number: 06764335. The accounts status is GROUP and accounts are next due on 31/12/2024.

ALDERMORE GROUP PLC - READING

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/12/2024

Registered Office

ALDERMORE BANK PLC
4TH FLOOR BLOCK D
READING
BERKSHIRE
RG1 1AX

This Company Originates in : United Kingdom
Previous trading names include:
ALDERMORE GROUP LIMITED (until 30/09/2014)
AC ACQUISITIONS LIMITED (until 30/09/2014)

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

ALDERMORE BANK PLC

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSEMARY CAROL MURRAY Jan 1965 British Director 2021-08-01 CURRENT
MR DAVID JONATHAN HUGHES Secretary 2024-01-01 CURRENT
MELISSA CONWAY Secretary 2023-03-01 CURRENT
MS RUTH ANNA HANDCOCK Feb 1980 British Director 2021-10-01 CURRENT
MR RICHARD LEE BANKS Jun 1951 British Director 2020-09-01 CURRENT
MR PATRICK NOEL BUTLER Dec 1960 Irish Director 2018-01-01 CURRENT
MR RALPH DOUGLAS COATES Oct 1972 British Director 2022-05-01 CURRENT
STEVEN MARTIN COOPER Apr 1970 British Director 2021-05-10 CURRENT
MR DESMOND EDWARD CROWLEY Oct 1959 Irish Director 2020-05-01 CURRENT
MARKOS GEORGE DAVIAS Apr 1981 South African Director 2024-04-01 CURRENT
MR JOHN CHARLES FORTESCUE HITCHINS Feb 1955 British Director 2014-05-28 CURRENT
MARY SEEMANE VILAKAZI Aug 1977 South African Director 2024-04-01 CURRENT
MS CATHERINE LUCY TURNER Jun 1963 British Director 2014-05-28 UNTIL 2022-10-31 RESIGNED
PAUL CHRISTOPHER MYERS Mar 1964 British Director 2009-08-25 UNTIL 2014-09-21 RESIGNED
STUART JOHN HAYNES British Secretary 2010-11-29 UNTIL 2011-03-22 RESIGNED
MISS ANCHNA DEVI Secretary 2018-03-12 UNTIL 2018-12-12 RESIGNED
MR JONATHAN PATRICK LAGAN Secretary 2022-06-04 UNTIL 2022-08-31 RESIGNED
MR CHRISTOPHER PAUL STAMPER Aug 1955 British Director 2014-02-06 UNTIL 2019-07-03 RESIGNED
DIONNE JANE PATRICIA SIMPSON British Secretary 2011-03-22 UNTIL 2015-02-27 RESIGNED
MR CLIVE STANLEY PARKER-WOOD Secretary 2022-09-01 UNTIL 2023-02-28 RESIGNED
MS RACHEL LOUISE SPENCER Secretary 2015-02-27 UNTIL 2017-12-31 RESIGNED
MR MARIUS VAN NIEKERK Secretary 2018-12-12 UNTIL 2019-09-27 RESIGNED
MR MARIUS VAN NIEKERK Secretary 2018-01-01 UNTIL 2018-03-11 RESIGNED
MRS KERRYN LYNN BODELL Secretary 2019-10-01 UNTIL 2022-06-03 RESIGNED
MR JOHN DUNCAN BAINES May 1962 British Director 2011-06-28 UNTIL 2013-02-26 RESIGNED
MR JOHAN PETRUS BURGER Nov 1958 South African Director 2018-03-14 UNTIL 2018-08-31 RESIGNED
MR JOHN DALRYMPLE CALLENDER Apr 1950 British Director 2009-05-20 UNTIL 2015-02-27 RESIGNED
MR PETER BRAMWELL CARTWRIGHT Dec 1965 British Director 2008-12-03 UNTIL 2016-04-18 RESIGNED
MR PETER ANDERSON SHAW Apr 1959 British Director 2014-09-04 UNTIL 2020-09-30 RESIGNED
MR NEIL ANDREW COCHRANE Aug 1984 British Director 2014-09-04 UNTIL 2016-10-14 RESIGNED
MARY CLAIRE CORDELL Jun 1971 British Director 2020-02-24 UNTIL 2022-04-30 RESIGNED
MR GLYN PARRY JONES Mar 1952 British Director 2014-03-21 UNTIL 2017-02-06 RESIGNED
STEPHEN BARRY Aug 1968 British Director 2009-10-14 UNTIL 2014-09-21 RESIGNED
MR CHRISTOPHER JOHN PATRICK Mar 1967 American Director 2016-11-21 UNTIL 2018-03-14 RESIGNED
STIJN PROOST Jan 1977 Belgian Director 2009-05-18 UNTIL 2009-06-08 RESIGNED
DANUTA GRAY Nov 1958 British Director 2014-09-29 UNTIL 2021-03-31 RESIGNED
ALAN PATRICK PULLINGER Dec 1965 South African Director 2018-03-14 UNTIL 2024-03-31 RESIGNED
MR ROBERT SHARPE Feb 1949 British Director 2015-06-29 UNTIL 2017-10-31 RESIGNED
MR HETASH SURENDRAKUMAR KELLAN Dec 1971 South African Director 2018-10-08 UNTIL 2024-03-31 RESIGNED
DAVID PHILLIP MONKS Feb 1960 British Director 2009-05-20 UNTIL 2021-05-07 RESIGNED
MRS CHRISTINE JOAN PALMER Dec 1966 British Director 2017-05-16 UNTIL 2020-07-31 RESIGNED
MR DAVID GIDEON FRANK AURELE XAVIER SOSKIN Aug 1954 British Director 2014-02-06 UNTIL 2014-06-02 RESIGNED
MR MARK THOMAS JOHN MOLYNEUX Oct 1954 British Director 2009-05-20 UNTIL 2010-10-19 RESIGNED
MARK ST JOHN STEPHENS Feb 1960 British Director 2009-05-20 UNTIL 2014-09-21 RESIGNED
MR FINLAY STUART MCFADYEN Jul 1964 British Director 2008-12-03 UNTIL 2012-03-26 RESIGNED
MR CHRISTOPHER JAMES MACK Jun 1971 British Director 2013-09-30 UNTIL 2020-01-31 RESIGNED
THOMAS DAVID GUY ARCULUS Jun 1946 British Director 2010-10-19 UNTIL 2013-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Firstrand International Limited 2018-03-14 - 2018-03-14 Guernsey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERMORE BANK PLC READING Active FULL 64191 - Banks
NOMURA INTERNATIONAL PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
NOMURA BANK INTERNATIONAL PLC. LONDON Active FULL 64191 - Banks
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ALDERMORE INVOICE FINANCE LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NOMURA EUROPE HOLDINGS PLC LONDON Active FULL 64205 - Activities of financial services holding companies
TURNER'S HOUSE TRUST TWICKENHAM ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED BIRMINGHAM ... FULL 77400 - Leasing of intellectual property and similar products, except copyright works
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BANK OF IRELAND (UK) PLC LONDON Active GROUP 64191 - Banks
WHITE SPIDER CLIMBING LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BRITISH BUSINESS INVESTMENTS LTD SHEFFIELD Active FULL 66300 - Fund management activities
RED SPIDER CLIMBING LIMITED SURBITON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MURRAY EXECUTIVE COACHING LTD KINGSTON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RONDO ACQUISITION CO. LIMITED LONDON ENGLAND Active -... SMALL 82990 - Other business support service activities n.e.c.
MOTONOVO FINANCE LIMITED CARDIFF UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
PELIER HOLDINGS LIMITED SURBITON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ANACAP MEMBERS LLP LONDON Active GROUP None Supplied
MOTIVE UK ADVISORS, LLP LONDON ENGLAND Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERMORE BANK PLC READING Active FULL 64191 - Banks
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE OPEN GROUP LIMITED READING Active SMALL 62020 - Information technology consultancy activities
ALDERMORE INVOICE FINANCE LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CYIENT EUROPE LIMITED READING ENGLAND Active GROUP 62020 - Information technology consultancy activities
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CLOUDIFIED LTD READING ENGLAND Active SMALL 61100 - Wired telecommunications activities
CLOUDIFIED DORMANT 1 LIMITED READING ENGLAND Active SMALL 80200 - Security systems service activities
HASLAMS SURVEYORS LLP READING ENGLAND Active TOTAL EXEMPTION FULL None Supplied