Advanced company searchLink opens in new window

ALTUM HOLDINGS (UK) LIMITED

Company number 11714622

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
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