Company NameBoardwalk Alternative Capital Limited
Company StatusActive
Company Number09268507
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Previous NamesAevitas Wealth London Ltd and Artorius Wealth London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ian Lewis Bennett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Gerard Mostyn Lane
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Patrick Charles Mansel Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Richard Gregory Algar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressDevonshire House Level 1
1 Mayfair Place
London
W1J 8AJ
Director NameMr Michael John Oliver Toole
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Gerard Hugh Mostyn Lane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 2016)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressDevonshire House Level 1
1 Mayfair Place
London
W1J 8AJ
Director NameMr Raghu Ram Venugopal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Ian Alastair De Burgh Marsh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS

Location

Registered Address2nd Floor, The Boardwalk
21 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
18 January 2023Full accounts made up to 30 April 2022 (16 pages)
21 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Michael John Oliver Toole as a director on 1 March 2022 (1 page)
4 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
19 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
6 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
6 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (35 pages)
6 May 2021Audit exemption subsidiary accounts made up to 30 April 2020 (14 pages)
6 May 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
13 April 2021Appointment of Mr Patrick Charles Mansel Lewis as a director on 1 April 2021 (2 pages)
19 January 2021Appointment of Mr Gerard Mostyn Lane as a director on 19 January 2021 (2 pages)
12 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (35 pages)
18 February 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
18 February 2020Audit exemption subsidiary accounts made up to 30 April 2019 (14 pages)
7 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (2 pages)
24 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (35 pages)
22 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
2 October 2019Notification of Artorius Wealth (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 54,100
(3 pages)
11 March 2019Audit exemption subsidiary accounts made up to 30 April 2018 (14 pages)
11 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (34 pages)
1 February 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
1 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 April 2017 (16 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages)
18 October 2017Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages)
14 March 2017Termination of appointment of Raghu Ram Venugopal as a director on 1 December 2016 (1 page)
14 March 2017Termination of appointment of Raghu Ram Venugopal as a director on 1 December 2016 (1 page)
25 January 2017Full accounts made up to 30 April 2016 (16 pages)
25 January 2017Full accounts made up to 30 April 2016 (16 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
14 July 2016Registered office address changed from Devonshire House Level 1 1 Mayfair Place London W1J 8AJ to 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Devonshire House Level 1 1 Mayfair Place London W1J 8AJ to 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 14 July 2016 (1 page)
29 June 2016Change of share class name or designation (2 pages)
29 June 2016Change of share class name or designation (2 pages)
14 April 2016Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages)
14 April 2016Termination of appointment of Gerard Hugh Mostyn Lane as a director on 30 March 2016 (1 page)
14 April 2016Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages)
14 April 2016Termination of appointment of Gerard Hugh Mostyn Lane as a director on 30 March 2016 (1 page)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 February 2016Full accounts made up to 30 April 2015 (16 pages)
8 February 2016Full accounts made up to 30 April 2015 (16 pages)
5 February 2016Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Raghu Ram Venugopal as a director on 22 January 2016 (2 pages)
5 February 2016Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page)
5 February 2016Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page)
5 February 2016Appointment of Mr Raghu Ram Venugopal as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages)
28 November 2015Change of share class name or designation (2 pages)
28 November 2015Change of share class name or designation (2 pages)
28 November 2015Change of share class name or designation (2 pages)
28 November 2015Change of share class name or designation (2 pages)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
16 November 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
16 November 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
12 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 85
(5 pages)
12 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 85
(5 pages)
12 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 85
(5 pages)
12 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(6 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 February 2015Change of share class name or designation (2 pages)
26 January 2015Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Devonshire House Level 1 1 Mayfair Place London W1J 8AJ on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Devonshire House Level 1 1 Mayfair Place London W1J 8AJ on 26 January 2015 (1 page)
14 January 2015Company name changed aevitas wealth london LTD\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
14 January 2015Appointment of Mr Michael Toole as a director on 7 January 2015 (2 pages)
14 January 2015Appointment of Mr Michael Toole as a director on 7 January 2015 (2 pages)
14 January 2015Company name changed aevitas wealth london LTD\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
14 January 2015Appointment of Mr Michael Toole as a director on 7 January 2015 (2 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)