ALITER CAPITAL LLP

Active London
9 employees website.com
Financial services
A

ALITER CAPITAL LLP

Founded 3 Aug 2016 Active London, England 9 employees website.com
Financial services
Accounts Submitted 16 Apr 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Sept 2025 Next due 16 Aug 2026 3 months remaining
Net assets £253K £684K 2024 year on year
Total assets £513K £728K 2024 year on year
Total Liabilities £260K £45K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

14 Brook's Mews London W1K 4DG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ALITER CAPITAL LLP (OC413075), an active financial services company based in London, England. Incorporated 3 Aug 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2017–2024)

Cash in Bank

£249.12k

Decreased by £602.70k (-71%)

Net Assets

£253.15k

Decreased by £683.53k (-73%)

Total Liabilities

£260.01k

Decreased by £44.80k (-15%)

Turnover

£3.87M

Decreased by £493.07k (-11%)

Employees

9

Debt Ratio

51%

Increased by 26 (+104%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Greig Ronald BrownLlp-designated-memberUnknownScotland553 Aug 2016Active
William Macdonald AllanLlp-designated-memberUnknownEngland653 Aug 2016Active

Shareholders

Shareholders (4)

Busby Andrew James
25.0%
Andrew Thomas Galloway
25.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Greig Ronald Brown

British

Active
Notified 28 Feb 2025
Residence Scotland
DOB March 1971
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

William Macdonald Allan

British

Active
Notified 28 Feb 2025
Residence England
DOB August 1960
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Andrew Thomas Galloway

British

Active
Notified 28 Feb 2025
Residence Scotland
DOB March 1968
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Group Structure

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026AccountsAnnual accounts made up to 2025-12-31
24 Nov 2025OfficersChange Person Member Limited Liability Partnership With Name Change Date
24 Nov 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
3 Sept 2025MortgageMortgage Charge Whole Cease And Release With Charge Number Limited Liability Partnership
2 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-02 with no updates
16 Apr 2026 Accounts

Annual accounts made up to 2025-12-31

24 Nov 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

24 Nov 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

3 Sept 2025 Mortgage

Mortgage Charge Whole Cease And Release With Charge Number Limited Liability Partnership

2 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-02 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-12-31

5 days ago on 16 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

4 months ago on 24 Nov 2025

Change To A Person With Significant Control Limited Liability Partnership

4 months ago on 24 Nov 2025

Mortgage Charge Whole Cease And Release With Charge Number Limited Liability Partnership

7 months ago on 3 Sept 2025

Confirmation statement made on 2025-08-02 with no updates

7 months ago on 2 Sept 2025