Advanced company searchLink opens in new window

ALTUM CAPITAL PARTNERS LIMITED

Company number 08986321

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)
08 Nov 2017 CH01 Director's details changed for Mr Khaled Albuaijan on 27 October 2017
08 Nov 2017 PSC05 Change of details for Altum Partners W.L.L. as a person with significant control on 5 November 2017
02 Nov 2017 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to One Fleet Place London England EC4M 7WS on 2 November 2017
02 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
02 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
30 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 30 October 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
04 Jun 2015 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 1 June 2015
04 Jun 2015 AP01 Appointment of Mr Scott Nicol as a director on 1 June 2015
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

Statement of capital on 2015-06-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015.
26 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
10 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
19 May 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
19 May 2014 TM01 Termination of appointment of Vindex Limited as a director
19 May 2014 AP01 Appointment of Khaled Albuaijan as a director
19 May 2014 TM01 Termination of appointment of Vindex Services Limited as a director
19 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
19 May 2014 CERTNM Company name changed mm&s (5823) LIMITED\certificate issued on 19/05/14
  • NM04 ‐ Change of name by provision in articles
11 Apr 2014 TM01 Termination of appointment of Christine Truesdale as a director
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 2