Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLENBY CAPITAL LIMITED
Company Information for

ALLENBY CAPITAL LIMITED

5 ST. HELEN'S PLACE, LONDON, EC3A 6AB,
Company Registration Number
06706681
Private Limited Company
Active

Company Overview

About Allenby Capital Ltd
ALLENBY CAPITAL LIMITED was founded on 2008-09-24 and has its registered office in London. The organisation's status is listed as "Active". Allenby Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLENBY CAPITAL LIMITED
 
Legal Registered Office
5 ST. HELEN'S PLACE
LONDON
EC3A 6AB
Other companies in EC3A
 
Previous Names
HB CORPORATE LIMITED03/08/2009
Filing Information
Company Number 06706681
Company ID Number 06706681
Date formed 2008-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 05:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLENBY CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLENBY CAPITAL LIMITED
The following companies were found which have the same name as ALLENBY CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLENBY CAPITAL PTY LTD Active Company formed on the 2020-06-16
ALLENBY CAPITAL HOLDINGS PTY LTD Active Company formed on the 2020-06-16
ALLENBY CAPITAL HOLDINGS PTY LTD Active Company formed on the 2020-06-16

Company Officers of ALLENBY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PIERS BAKER
Director 2009-04-09
MATTHEW CHARLES BUTLIN
Director 2010-01-12
STEPHEN HAROLD GREENWOOD
Director 2011-04-27
NICHOLAS JOHN NAYLOR
Director 2010-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY HUGH DELMAR MORGAN
Director 2010-01-12 2012-12-31
IMRAN AHMAD
Director 2008-09-24 2011-09-08
KARL ALEXANDER HUGHES
Director 2010-01-25 2010-11-24
MATTHEW CHARLES BUTLIN
Director 2010-01-12 2010-08-02
JEREMY DELMAR-MORGAN
Director 2010-01-12 2010-08-02
EDWARD HUTTON
Director 2008-09-24 2009-11-10
ROD VENABLES
Director 2008-09-24 2009-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PIERS BAKER EGYPTIAN-BRITISH CHAMBER OF COMMERCE(THE) Director 1991-12-24 CURRENT 1981-05-14 Active
STEPHEN HAROLD GREENWOOD SPIRIT CONSULTANTS LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active - Proposal to Strike off
STEPHEN HAROLD GREENWOOD HOODLESS BRENNAN HOLDINGS LIMITED Director 2009-04-16 CURRENT 1981-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-11-23SH0112/10/22 STATEMENT OF CAPITAL GBP 5000
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-purchase contract 29/09/2022<li>Resolution alteration to articles</ul>
2022-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re-purchase contract 29/09/2022
  • Resolution alteration of articles
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-04-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN NAYLOR / 01/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAROLD GREENWOOD / 01/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BUTLIN / 01/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PIERS BAKER / 01/03/2018
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-01-16RES01ALTER ARTICLES 29/11/2017
2018-01-16RES13Resolutions passed:
  • Purchase contract approved 01/11/2017
  • Resolution of authority to purchase a number of shares
2018-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-16SH0606/11/17 STATEMENT OF CAPITAL GBP 4701.20
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 5000
2018-01-16SH0115/12/17 STATEMENT OF CAPITAL GBP 5000.00
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16RES01ALTER ARTICLES 29/11/2017
2018-01-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-16SH0606/11/17 STATEMENT OF CAPITAL GBP 4701.20
2018-01-16SH0115/12/17 STATEMENT OF CAPITAL GBP 5000.00
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 3 st. Helen's Place London EC3A 6AB
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-10AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-08AR0124/09/13 ANNUAL RETURN FULL LIST
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND
2013-04-02ANNOTATIONOther
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DELMAR MORGAN
2012-10-02AR0124/09/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01SH0125/01/12 STATEMENT OF CAPITAL GBP 5000
2011-12-23RES01ADOPT ARTICLES 12/12/2011
2011-09-27AR0124/09/11 FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AHMAD
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED MR STEPHEN HAROLD GREENWOOD
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL HUGHES
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BUTLIN / 04/10/2010
2010-09-28AR0124/09/10 FULL LIST
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PIERS BAKER / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN NAYLOR / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN AHMAD / 02/08/2010
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DELMAR-MORGAN
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUTLIN
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ALEXANDER HUGHES / 02/08/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AP01DIRECTOR APPOINTED NICHOLAS JOHN NAYLOR
2010-02-06AP01DIRECTOR APPOINTED MR KARL ALEXANDER HUGHES
2010-01-27AP01DIRECTOR APPOINTED JEREMY HUGH DELMAR MORGAN
2010-01-27AP01DIRECTOR APPOINTED MATTHEW CHARLES BUTLIN
2010-01-26AP01DIRECTOR APPOINTED MATTHEW CHARLES BUTLIN
2010-01-20AP01DIRECTOR APPOINTED JEREMY HUGH DELMAR-MORGAN
2009-11-25AR0124/09/09 FULL LIST
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROD VENABLES
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUTTON
2009-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 40 MARSH WALL LONDON E14 9TP
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-24225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-01CERTNMCOMPANY NAME CHANGED HB CORPORATE LIMITED CERTIFICATE ISSUED ON 03/08/09
2009-05-01SASHARE AGREEMENT OTC
2009-05-0188(2)AD 09/04/09 GBP SI 39999@0.01=399.99 GBP IC 3600.01/4000
2009-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-21RES01ADOPT ARTICLES 09/04/2009
2009-04-16288aDIRECTOR APPOINTED ANDREW PIERS BAKER
2009-04-16RES01ADOPT ARTICLES 09/04/2009
2009-03-27123NC INC ALREADY ADJUSTED 04/03/09
2009-03-27122S-DIV
2009-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-27RES04GBP NC 100/3200000 04/03/2009
2009-03-2788(2)AD 04/03/09 GBP SI 350001@0.01=3500.01 GBP IC 100/3600.01
2008-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLENBY CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLENBY CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ALLENBY CAPITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLENBY CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ALLENBY CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENBY CAPITAL LIMITED
Trademarks
We have not found any records of ALLENBY CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENBY CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as ALLENBY CAPITAL LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where ALLENBY CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLENBY CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLENBY CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.