Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alcumus Finance Limited
Alcumus Finance Limited is a dissolved company incorporated on 3 August 2010 with the registered office located in London, Greater London. Alcumus Finance Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 July 2018
(7 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
07334643
Private limited company
Age
15 years
Incorporated
3 August 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Alcumus Finance Limited
Contact
Update Details
Address
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Alcumusgroup.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Martin William Smith
Director • Group Business Development Director • British • Lives in England • Born in Jun 1969
Alyn Franklin
Director • British • Lives in Wales • Born in Feb 1977
Ken Coveney
Director • Cfo • Irish • Lives in UK • Born in Nov 1969
Mitre Secretaries Limited
Secretary
Alcumus Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
William Morris Endeavor Entertainment (U.K.) Limited
Mitre Secretaries Limited is a mutual person.
Active
Quality Hotels Limited
Mitre Secretaries Limited is a mutual person.
Active
Law Now Limited
Mitre Secretaries Limited is a mutual person.
Active
Women In Film & Television (UK) Limited
Mitre Secretaries Limited is a mutual person.
Active
Alcumus Safeworkforce Limited
Alyn Franklin is a mutual person.
Active
Alcumus Isoqar Limited
Alyn Franklin is a mutual person.
Active
Amazon UK Services Ltd
Mitre Secretaries Limited is a mutual person.
Active
Asahi Photoproducts (UK) Limited
Mitre Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£991K
Increased by £973K (+5406%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£86.54M
Increased by £62.05M (+253%)
Total Liabilities
-£81.8M
Increased by £65.39M (+398%)
Net Assets
£4.74M
Decreased by £3.33M (-41%)
Debt Ratio (%)
95%
Increased by 27.5% (+41%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 26 Jul 2018
Voluntary Liquidator Appointed
8 Years Ago on 7 Jun 2017
Registered Address Changed
8 Years Ago on 31 May 2017
Declaration of Solvency
8 Years Ago on 25 May 2017
Charge Satisfied
8 Years Ago on 27 Mar 2017
Charge Satisfied
8 Years Ago on 27 Mar 2017
Charge Satisfied
8 Years Ago on 27 Mar 2017
Charge Part Satisfied
8 Years Ago on 27 Mar 2017
Auditor Resigned
8 Years Ago on 3 Mar 2017
New Charge Registered
8 Years Ago on 31 Oct 2016
Get Alerts
Get Credit Report
Discover Alcumus Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Jul 2018
Return of final meeting in a members' voluntary winding up
Submitted on 26 Apr 2018
Appointment of a voluntary liquidator
Submitted on 7 Jun 2017
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017
Submitted on 31 May 2017
Resolutions
Submitted on 25 May 2017
Declaration of solvency
Submitted on 25 May 2017
Satisfaction of charge 073346430003 in part
Submitted on 27 Mar 2017
Satisfaction of charge 073346430005 in full
Submitted on 27 Mar 2017
Satisfaction of charge 073346430003 in full
Submitted on 27 Mar 2017
Satisfaction of charge 073346430006 in full
Submitted on 27 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs