Advanced company searchLink opens in new window

ALTUS PARTNERS LTD

Company number 07062102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 AP01 Appointment of Ms Catherine Elizabeth Saunderson as a director on 4 June 2024
10 Jan 2024 MR01 Registration of charge 070621020002, created on 5 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 SH08 Change of share class name or designation
11 Dec 2023 TM01 Termination of appointment of Philip James Hodson as a director on 7 December 2023
11 Dec 2023 TM01 Termination of appointment of Edward George Chamberlain as a director on 7 December 2023
11 Dec 2023 AP01 Appointment of Mr Mohammed Belal Tahir as a director on 7 December 2023
11 Dec 2023 AP01 Appointment of Mr Marco Anatriello as a director on 7 December 2023
11 Dec 2023 AP01 Appointment of Samuel Robberts as a director on 7 December 2023
31 Oct 2023 CH01 Director's details changed for Mr Edward George Chamberlain on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
18 Sep 2023 MR04 Satisfaction of charge 070621020001 in full
02 Jul 2023 AP01 Appointment of Mr Lee James Colliss as a director on 21 June 2023
02 Jul 2023 AP01 Appointment of Mr Thomas John Cassidy as a director on 21 June 2023
02 Jul 2023 AP01 Appointment of Mr Graham Roadnight as a director on 21 June 2023
02 Jul 2023 AD01 Registered office address changed from 90 High Holborn Holborn London WC1V 6LJ England to 71 Queen Victoria Street London EC4V 4BE on 2 July 2023
02 Jul 2023 TM01 Termination of appointment of Amina Chamberlain as a director on 21 June 2023
02 Jul 2023 PSC02 Notification of Lcap Group Limited as a person with significant control on 21 June 2023
02 Jul 2023 PSC07 Cessation of Edward George Chamberlain as a person with significant control on 21 June 2023
02 Jul 2023 PSC07 Cessation of Amina Chamberlain as a person with significant control on 21 June 2023
02 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 1.3375
15 Jun 2023 MA Memorandum and Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association