- Company Overview for ALTUM HOLDINGS (UK) LIMITED (11714622)
- Filing history for ALTUM HOLDINGS (UK) LIMITED (11714622)
- People for ALTUM HOLDINGS (UK) LIMITED (11714622)
- Charges for ALTUM HOLDINGS (UK) LIMITED (11714622)
- Registers for ALTUM HOLDINGS (UK) LIMITED (11714622)
- More for ALTUM HOLDINGS (UK) LIMITED (11714622)
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) |
---|---|---|---|
22 Jan 2024 | AD01 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 17 Hanover Square London W1S 1BN on 22 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
11 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 December 2019 | |
12 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Jan 2023 | MA | Memorandum and Articles of Association | |
24 Jan 2023 | MA | Memorandum and Articles of Association | |
20 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | MR01 | Registration of charge 117146220001, created on 11 January 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
16 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
16 Dec 2022 | PSC07 | Cessation of Spencer Daley as a person with significant control on 13 September 2022 | |
16 Dec 2022 | PSC07 | Cessation of Zena Couppey as a person with significant control on 13 September 2022 | |
16 Dec 2022 | PSC07 | Cessation of Altum Holdings Limited as a person with significant control on 16 December 2022 | |
13 Dec 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
01 Dec 2022 | AD04 | Register(s) moved to registered office address 8th Floor 100 Bishopsgate London EC2N 4AG | |
09 Nov 2022 | PSC02 | Notification of Altum Holdings Limited as a person with significant control on 7 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Spencer John Daley as a director on 7 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Zena Couppey as a director on 7 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Miss Angelina Claire Spunt as a director on 7 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Richard Michael Parkin as a director on 7 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Michael Robert Newton as a director on 7 November 2022 | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Jul 2022 | CERTNM |
Company name changed lgl corporate services uk LIMITED\certificate issued on 05/07/22
|
|
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 |