ALTRAN UK LIMITED
Overview
| Company Name | ALTRAN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03302507 |
| 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 LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is ALTRAN UK 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALTRAN PRAXIS LIMITED | Jan 19, 2010 | Jan 19, 2010 |
| PRAXIS HIGH INTEGRITY SYSTEMS LTD | Oct 07, 2004 | Oct 07, 2004 |
| PRAXIS CRITICAL SYSTEMS LIMITED | Feb 12, 1997 | Feb 12, 1997 |
| VENDMEAR LIMITED | Jan 15, 1997 | Jan 15, 1997 |
What are the latest accounts for ALTRAN UK 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 LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for ALTRAN UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1 Forge End Woking Surrey GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2024 | 92 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 | ||
Change of details for Altran Uk Holding Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Change of details for Altran Uk Holding Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 91 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 108 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB | 1 pages | AD02 | ||
Registered office address changed from 22 st Lawrence Street Bath Somerset BA1 1AN to 1 Forge End Woking GU21 6DB on Dec 09, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 122 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Altran Uk Holding Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Ms Anne Lebel as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jason Glew as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Clive David Hart as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Terrington as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael John Simms as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert John Byrne as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ALTRAN UK 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 | 278299630001 | |||||||
| GLEW, Jason Scott Nelson | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 290255890001 | |||||
| HART, Clive David | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 160053430001 | |||||
| LEBEL, Anne | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | France | French | 290288140001 | |||||
| CAINES, Brian William | Secretary | 9 Lissel Road Simpson MK6 3AX Milton Keynes Buckinghamshire | British | 15360110001 | ||||||
| CHAPMAN, Ian Nigel | Secretary | Cross Hands Cottage Hill Lane BS37 6RH Old Sodbury S Outh Gloucester | British | 102329190001 | ||||||
| GUINET, Nicolas | Secretary | 4 Battlebridge Lane SE1 2HP London Shackleton House | British | 170061270001 | ||||||
| LUND, Timothy Michael | Secretary | 23 Allt Yr Yn View NP20 5EH Newport Gwent | British | 52606850002 | ||||||
| PAUL, Amanda | Secretary | 6 Heybourne Road Northumberland Park N17 0SR London | British | 91082110001 | ||||||
| ROUGAGNOU, Alain Jean Rene | Secretary | 9 Bis Avenue Du Gouverneur General Binger 94100 Saint Maur Des Fosses France | French | 50951050001 | ||||||
| TORESSE, Stella | Secretary | Shackleton House 4 Battle Bridge Lane SE1 2HP London Altran Uk Limited United Kingdom | 203703800001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALLEN, David George | Director | 14 St Stephens Close Lansdowne BA1 5PP Bath | United Kingdom | British | 52606890001 | |||||
| BONAN, Frederic | Director | 66 Avenue Jean Jaures 75019 Paris France | French | 50950770001 | ||||||
| BYRNE, Robert John | Director | Battle Bridge Lane SE1 2HP London Shackleton House England | England | British | 202890920001 | |||||
| CONNOLLY, John Patrick | Director | 22 Wilton Place SW1X 8RL London | British | 15360120001 | ||||||
| DUPEYRON, Xavier | Director | 7 Avenue Beausejour Rueil Malmaison Hauts De Seine 92500 France | France | French | 116946330001 | |||||
| DUPEYRON, Xavier | Director | 7 Avenue Beausejour Rueil Malmaison Hauts De Seine 92500 France | France | French | 116946330001 | |||||
| DUVAL, Frederic | Director | 66 Grandison Road SW11 London | French | 96000750001 | ||||||
| GIBBS, Timothy George | Director | The Old Chapel Faulkland BA3 5XD Bath Somerset | United Kingdom | British | 67236050001 | |||||
| GIRARD, Fabrice | Director | 8 Rue De La Ronce Ville D'Avray 92410 France | French | 52862370001 | ||||||
| GREENAN, Michael | Director | Scan Cross 52 Cock Hill BA14 9BQ Trowbridge Wiltshire | United Kingdom | British | 108954750001 | |||||
| GUINET, Nicolas Marie Francois | Director | 4 Battle Bridge Lane SE1 2HP London Shackleton House | Uk | French | 181813660001 | |||||
| HAMAN, Sylvain | Director | Gwendon Pear Tree Lane DA12 3JT Shorne Kent | United Kingdom | French | 102951980002 | |||||
| JACKSON, Melvyn Ian | Director | 2 Rodwell Hall St Thomas Road BA14 7LU Trowbridge Wiltshire | British | 52606860001 | ||||||
| JONES, Richard Charles | Director | 3 Bownham Park Rodborough Common GL5 5BY Stroud Gloucestershire | United Kingdom | British | 104109890001 | |||||
| LUND, Timothy Michael | Director | 23 Allt Yr Yn View NP20 5EH Newport Gwent | British | 52606850002 | ||||||
| MOHAN, Martin James | Director | 76 Upper Cranbrook Road BS6 7UP Bristol Avon | England | British | 66317810001 | |||||
| NOBILET, Christophe Robert Yves | Director | 40 Sterndale Road Brook Green W14 0HS London | French | 92682420002 | ||||||
| POMEROY, Brian Walter, Sir | Director | 7 Ferncroft Avenue NW3 7PG London | England | British | 46089320001 | |||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 | ||||||
| SIMMS, Michael John | Director | 2 Battlebridge Lane SE1 2HP London Shackleton House United Kingdom | England | British | 174050860001 | |||||
| STOKES, David Alan, Dr | Director | 11a Tyning End BA2 6AN Bath Avon | British | 69305050001 | ||||||
| TAVENDALE, Richard | Director | 33 Greenland Mills BA15 1BL Bradford On Avon Wiltshire | British | 52606830002 | ||||||
| TERRINGTON, John Alan | Director | 4 Battle Bridge Lane SE1 2HP London Shackleton House | England | British | 203742720001 |
Who are the persons with significant control of ALTRAN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altran Uk Holding Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4HN London 95 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALTRAN UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2017 | Jan 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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