ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alcor UK Holdings Limited

Alcor UK Holdings Limited is an active company incorporated on 9 June 2020 with the registered office located in London, City of London. Alcor UK Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12656902
Private limited company
Age
5 years
Incorporated 9 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (5 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Hallmark Building
2nd Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
England
Address changed on 12 Aug 2025 (3 months ago)
Previous address was 5th Floor 6 Bevis Marks London EC3A 7BA England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
9
Controllers (PSC)
1
Director • Secretary • American • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Jul 1978
Director • British • Lives in Bermuda • Born in Jun 1968
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Oct 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alcor Underwriting London Limited
Mrs Heather Elizabeth Marsden, Mr Paul Michael Rayner, and 2 more are mutual people.
Active
Satinwood Underwriting Limited
Mrs Heather Elizabeth Marsden, Mr Paul Michael Rayner, and 1 more are mutual people.
Active
Beat Capital Partners Limited
Mr Paul Michael Rayner and John Paul Cavanagh are mutual people.
Active
Beat Services Limited
Mr Paul Michael Rayner and John Paul Cavanagh are mutual people.
Active
Chord Reinsurance Limited
Mr Paul Michael Rayner and John Paul Cavanagh are mutual people.
Active
Peterborough Agency Limited
Mr Paul Michael Rayner and John Paul Cavanagh are mutual people.
Active
Munitus Insurance Limited
Mr Paul Michael Rayner and John Paul Cavanagh are mutual people.
Active
Brace Underwriting Limited
Mr Paul Michael Rayner and John Paul Cavanagh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£35.36K
Increased by £586 (+2%)
Turnover
£486.51K
Decreased by £367.4K (-43%)
Employees
Unreported
Same as previous period
Total Assets
£241.16K
Decreased by £196.34K (-45%)
Total Liabilities
-£197.98K
Decreased by £213.02K (-52%)
Net Assets
£43.19K
Increased by £16.68K (+63%)
Debt Ratio (%)
82%
Decreased by 11.85% (-13%)
Latest Activity
Beat Capital Partners Limited (PSC) Details Changed
3 Months Ago on 12 Aug 2025
Registered Address Changed
3 Months Ago on 12 Aug 2025
Katie Victoria Baker Resigned
3 Months Ago on 4 Aug 2025
Ms Tamara Chabe Appointed
3 Months Ago on 30 Jul 2025
Christopher John Fisher Resigned
4 Months Ago on 23 Jun 2025
Confirmation Submitted
5 Months Ago on 11 Jun 2025
Full Accounts Submitted
5 Months Ago on 10 Jun 2025
Mr Joshua James Graham Appointed
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Get Credit Report
Discover Alcor UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 5 September 2025
Submitted on 10 Sep 2025
Statement of capital following an allotment of shares on 8 August 2025
Submitted on 20 Aug 2025
Change of details for Beat Capital Partners Limited as a person with significant control on 12 August 2025
Submitted on 14 Aug 2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Katie Victoria Baker as a secretary on 4 August 2025
Submitted on 8 Aug 2025
Resolutions
Submitted on 6 Aug 2025
Memorandum and Articles of Association
Submitted on 6 Aug 2025
Change of share class name or designation
Submitted on 6 Aug 2025
Appointment of Ms Tamara Chabe as a secretary on 30 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Christopher John Fisher as a director on 23 June 2025
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year