ALTRAN UK HOLDING LIMITED
Overview
Company Name | ALTRAN UK HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03066512 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALTRAN UK HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALTRAN UK HOLDING LIMITED located?
Registered Office Address | 95 Queen Victoria Street EC4V 4HN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALTRAN UK HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
ALTRAN UK LIMITED | Sep 28, 1995 | Sep 28, 1995 |
LOMPOC LIMITED | Jun 09, 1995 | Jun 09, 1995 |
What are the latest accounts for ALTRAN UK HOLDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALTRAN UK HOLDING LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2026 |
---|---|
Next Confirmation Statement Due | Jun 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2025 |
Overdue | No |
What are the latest filings for ALTRAN UK HOLDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Laurent Llavall as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of William Pierre Victor Roze as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 91 pages | AA | ||
Secretary's details changed for Miss Julie Elizabeth Mangan on Feb 28, 2025 | 1 pages | CH03 | ||
Registered office address changed from 1 Forge End Woking GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on Feb 28, 2025 | 1 pages | AD01 | ||
Termination of appointment of Paul Arthur Margetts as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Charles Walker as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 90 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 99 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Registered office address changed from 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 1 Forge End Woking GU21 6DB on Jan 24, 2022 | 1 pages | AD01 | ||
Appointment of Mr Paul Arthur Margetts as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael John Simms as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Julie Elizabeth Mangan as a secretary on Dec 18, 2020 | 2 pages | AP03 | ||
Termination of appointment of Stella Toresse as a secretary on Dec 18, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Termination of appointment of Albin Jacquemont as a director on Sep 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 030665120002 in full | 1 pages | MR04 | ||
Who are the officers of ALTRAN UK HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANGAN, Julie Elizabeth | Secretary | Queen Victoria Street EC4V 4HN London 95 United Kingdom | 278299550001 | |||||||
LLAVALL, Laurent | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | France | French | Director | 338719460001 | ||||
WALKER, Robert Charles | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | Managing Director | 329664890001 | ||||
ALBRAND, Eric Robert Logan | Secretary | 6 Rue Des Quatre Vents Garches 92380 France | French | Director | 116972490001 | |||||
BYRNE, Robert John | Secretary | Shackleton House 4 Battle Bridge Lane SE1 2HP London 2nd Floor | 218156430001 | |||||||
GUINET, Nicolas | Secretary | 4 Battlebridge Lane SE1 2HP London Shackleton House United Kingdom | British | 169921740001 | ||||||
PAUL, Amanda | Secretary | 6 Heybourne Road Northumberland Park N17 0SR London | British | Manager | 91082110001 | |||||
QUAIF, Jenny | Secretary | 4 Battle Bridge Lane SE1 2HP London Shackleton House United Kingdom | British | 166982560001 | ||||||
ROUGAGNOU, Alain Jean Rene | Secretary | 9 Bis Avenue Du Gouverneur General Binger 94100 Saint Maur Des Fosses France | French | Director Financier Altrantechm | 50951050001 | |||||
TORESSE, Stella | Secretary | Shackleton House 4 Battle Bridge Lane SE1 2HP London 2nd Floor | 266798560001 | |||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
ALBRAND, Eric Robert Logan | Director | 6 Rue Des Quatre Vents Garches 92380 France | France | French | Director | 116972490001 | ||||
ALDRIN, Olivier | Director | 4 Battlebridge Lane SE1 2HP London Shackleton House United Kingdom | France | French | Director | 165334620001 | ||||
BERGE, Gerald | Director | 14 Allee Des Plains Champs Louveciennes 784300 France | France | French | Ceo | 137155280001 | ||||
BLICKLE, Michael | Director | 4 Battlebridge Lane SE1 2HP London Shackleton House Uk | Austria | German | None | 174273510001 | ||||
BONAN, Frederic | Director | 131 Boulevard Malesherbes 75017 Paris France | French | Director | 50950770002 | |||||
CAMPIGLIO, Marc | Director | Boulogne-Billancourt 185, Rue D'Aguesseau 92210 France | French | Manager | 130414690001 | |||||
DUPEYRON, Xavier | Director | 7 Avenue Beausejour Rueil Malmaison Hauts De Seine 92500 France | France | French | Manager | 116946330001 | ||||
DUPEYRON, Xavier | Director | 7 Avenue Beausejour Rueil Malmaison Hauts De Seine 92500 France | France | French | Director | 116946330001 | ||||
DUVAL, Frederic | Director | 9 Alue Du Butand Vauncresson 92420 France | France | French | International Cfo | 138465160001 | ||||
GIRARD, Fabrice Jean, Claude | Director | 6 Rue Neuve Thierry Ville D'Avray 92410 FOREIGN France | France | French | Director | 205822550001 | ||||
JACQUEMONT, Albin | Director | Avenue Charles De Gaulle 92200 Neuilly Sur Seine 96 France | France | French | Cfo | 219552200001 | ||||
MARGETTS, Paul Arthur | Director | Forge End GU21 6DB Woking 1 England | England | British | Director | 239868580001 | ||||
NOBILET, Christophe Robert Yves | Director | 40 Sterndale Road Brook Green W14 0HS London | French | Director | 92682420002 | |||||
POCHARD DRUON, Dominique | Director | 4 Avenue Clodoald Saint Cloud 92210 France | French | Director | 80943540001 | |||||
ROGER, Cyril Marcel Louis | Director | 4 Battlebridge Lane SE1 2HP London Shackleton House United Kingdom | France | French | Director | 203618290001 | ||||
ROZE, William Pierre Victor | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | France | French | Company Executive | 262471570001 | ||||
SALLE, Phillippe | Director | 4 Battlebridge Lane SE1 2HP London Shackleton House United Kingdom | France | French | Director | 203769580001 | ||||
SIMMS, Michael John | Director | 4 Battle Bridge Lane SE1 2HP London Shackleton House United Kingdom | England | British | Manager | 174050860001 | ||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of ALTRAN UK HOLDING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Altran Technologies | Apr 06, 2016 | Avenue Charles De Gaulle 92200 Neuilly Sur Seine 96 Paris France | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0