ALTRAN UK HOLDING LIMITED

ALTRAN UK HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTRAN UK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03066512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALTRAN UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTRAN UK LIMITEDSep 28, 1995Sep 28, 1995
    LOMPOC LIMITEDJun 09, 1995Jun 09, 1995

    What are the latest accounts for ALTRAN UK HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALTRAN UK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for ALTRAN UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Laurent Llavall as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of William Pierre Victor Roze as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    91 pagesAA

    Secretary's details changed for Miss Julie Elizabeth Mangan on Feb 28, 2025

    1 pagesCH03

    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 pagesAD01

    Termination of appointment of Paul Arthur Margetts as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr Robert Charles Walker as a director on Dec 02, 2024

    2 pagesAP01

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    90 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    99 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    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 pagesAD01

    Appointment of Mr Paul Arthur Margetts as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Michael John Simms as a director on Dec 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Julie Elizabeth Mangan as a secretary on Dec 18, 2020

    2 pagesAP03

    Termination of appointment of Stella Toresse as a secretary on Dec 18, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of Albin Jacquemont as a director on Sep 07, 2020

    1 pagesTM01

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 030665120002 in full

    1 pagesMR04

    Who are the officers of ALTRAN UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Julie Elizabeth
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    278299550001
    LLAVALL, Laurent
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    FranceFrenchDirector338719460001
    WALKER, Robert Charles
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritishManaging Director329664890001
    ALBRAND, Eric Robert Logan
    6 Rue Des Quatre Vents
    Garches
    92380
    France
    Secretary
    6 Rue Des Quatre Vents
    Garches
    92380
    France
    FrenchDirector116972490001
    BYRNE, Robert John
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    2nd Floor
    Secretary
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    2nd Floor
    218156430001
    GUINET, Nicolas
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Secretary
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    British169921740001
    PAUL, Amanda
    6 Heybourne Road
    Northumberland Park
    N17 0SR London
    Secretary
    6 Heybourne Road
    Northumberland Park
    N17 0SR London
    BritishManager91082110001
    QUAIF, Jenny
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Secretary
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    British166982560001
    ROUGAGNOU, Alain Jean Rene
    9 Bis Avenue
    Du Gouverneur General Binger
    94100 Saint Maur Des Fosses
    France
    Secretary
    9 Bis Avenue
    Du Gouverneur General Binger
    94100 Saint Maur Des Fosses
    France
    FrenchDirector Financier Altrantechm50951050001
    TORESSE, Stella
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    2nd Floor
    Secretary
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    2nd Floor
    266798560001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ALBRAND, Eric Robert Logan
    6 Rue Des Quatre Vents
    Garches
    92380
    France
    Director
    6 Rue Des Quatre Vents
    Garches
    92380
    France
    FranceFrenchDirector116972490001
    ALDRIN, Olivier
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Director
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    FranceFrenchDirector165334620001
    BERGE, Gerald
    14 Allee Des Plains Champs
    Louveciennes
    784300
    France
    Director
    14 Allee Des Plains Champs
    Louveciennes
    784300
    France
    FranceFrenchCeo137155280001
    BLICKLE, Michael
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    Uk
    Director
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    Uk
    AustriaGermanNone174273510001
    BONAN, Frederic
    131 Boulevard Malesherbes
    75017 Paris
    France
    Director
    131 Boulevard Malesherbes
    75017 Paris
    France
    FrenchDirector50950770002
    CAMPIGLIO, Marc
    Boulogne-Billancourt
    185, Rue D'Aguesseau
    92210
    France
    Director
    Boulogne-Billancourt
    185, Rue D'Aguesseau
    92210
    France
    FrenchManager130414690001
    DUPEYRON, Xavier
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    Director
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    FranceFrenchManager116946330001
    DUPEYRON, Xavier
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    Director
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    FranceFrenchDirector116946330001
    DUVAL, Frederic
    9 Alue Du Butand
    Vauncresson
    92420
    France
    Director
    9 Alue Du Butand
    Vauncresson
    92420
    France
    FranceFrenchInternational Cfo138465160001
    GIRARD, Fabrice Jean, Claude
    6 Rue Neuve Thierry
    Ville D'Avray 92410
    FOREIGN France
    Director
    6 Rue Neuve Thierry
    Ville D'Avray 92410
    FOREIGN France
    FranceFrenchDirector205822550001
    JACQUEMONT, Albin
    Avenue Charles De Gaulle
    92200
    Neuilly Sur Seine
    96
    France
    Director
    Avenue Charles De Gaulle
    92200
    Neuilly Sur Seine
    96
    France
    FranceFrenchCfo219552200001
    MARGETTS, Paul Arthur
    Forge End
    GU21 6DB Woking
    1
    England
    Director
    Forge End
    GU21 6DB Woking
    1
    England
    EnglandBritishDirector239868580001
    NOBILET, Christophe Robert Yves
    40 Sterndale Road
    Brook Green
    W14 0HS London
    Director
    40 Sterndale Road
    Brook Green
    W14 0HS London
    FrenchDirector92682420002
    POCHARD DRUON, Dominique
    4 Avenue Clodoald
    Saint Cloud
    92210
    France
    Director
    4 Avenue Clodoald
    Saint Cloud
    92210
    France
    FrenchDirector80943540001
    ROGER, Cyril Marcel Louis
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Director
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    FranceFrenchDirector203618290001
    ROZE, William Pierre Victor
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    FranceFrenchCompany Executive262471570001
    SALLE, Phillippe
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Director
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    FranceFrenchDirector203769580001
    SIMMS, Michael John
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Director
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    EnglandBritishManager174050860001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of ALTRAN UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Altran Technologies
    Avenue Charles De Gaulle
    92200
    Neuilly Sur Seine
    96
    Paris
    France
    Apr 06, 2016
    Avenue Charles De Gaulle
    92200
    Neuilly Sur Seine
    96
    Paris
    France
    No
    Legal FormSocieite Anonyme
    Legal AuthorityFrench Laws
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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