ALTRAN UK LIMITED

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

    Company NameALTRAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03302507
    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 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 AddressNo

    What were the previous names of ALTRAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTRAN PRAXIS LIMITEDJan 19, 2010Jan 19, 2010
    PRAXIS HIGH INTEGRITY SYSTEMS LTDOct 07, 2004Oct 07, 2004
    PRAXIS CRITICAL SYSTEMS LIMITED Feb 12, 1997Feb 12, 1997
    VENDMEAR LIMITEDJan 15, 1997Jan 15, 1997

    What are the latest accounts for ALTRAN UK 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 LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for ALTRAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Register inspection address has been changed from 1 Forge End Woking Surrey GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN

    1 pagesAD02

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

    92 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

    Change of details for Altran Uk Holding Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Change of details for Altran Uk Holding Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

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

    91 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    108 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB

    1 pagesAD02

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    122 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Change of details for Altran Uk Holding Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Ms Anne Lebel as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr Jason Glew as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr Clive David Hart as a director on Dec 01, 2021

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Robert John Byrne as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of ALTRAN UK 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
    278299630001
    GLEW, Jason Scott Nelson
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish290255890001
    HART, Clive David
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish160053430001
    LEBEL, Anne
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    FranceFrench290288140001
    CAINES, Brian William
    9 Lissel Road
    Simpson
    MK6 3AX Milton Keynes
    Buckinghamshire
    Secretary
    9 Lissel Road
    Simpson
    MK6 3AX Milton Keynes
    Buckinghamshire
    British15360110001
    CHAPMAN, Ian Nigel
    Cross Hands Cottage
    Hill Lane
    BS37 6RH Old Sodbury
    S Outh Gloucester
    Secretary
    Cross Hands Cottage
    Hill Lane
    BS37 6RH Old Sodbury
    S Outh Gloucester
    British102329190001
    GUINET, Nicolas
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    Secretary
    4 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    British170061270001
    LUND, Timothy Michael
    23 Allt Yr Yn View
    NP20 5EH Newport
    Gwent
    Secretary
    23 Allt Yr Yn View
    NP20 5EH Newport
    Gwent
    British52606850002
    PAUL, Amanda
    6 Heybourne Road
    Northumberland Park
    N17 0SR London
    Secretary
    6 Heybourne Road
    Northumberland Park
    N17 0SR London
    British91082110001
    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
    French50951050001
    TORESSE, Stella
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    Altran Uk Limited
    United Kingdom
    Secretary
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    Altran Uk Limited
    United Kingdom
    203703800001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, David George
    14 St Stephens Close
    Lansdowne
    BA1 5PP Bath
    Director
    14 St Stephens Close
    Lansdowne
    BA1 5PP Bath
    United KingdomBritish52606890001
    BONAN, Frederic
    66 Avenue Jean Jaures
    75019 Paris
    France
    Director
    66 Avenue Jean Jaures
    75019 Paris
    France
    French50950770001
    BYRNE, Robert John
    Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Director
    Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    EnglandBritish202890920001
    CONNOLLY, John Patrick
    22 Wilton Place
    SW1X 8RL London
    Director
    22 Wilton Place
    SW1X 8RL London
    British15360120001
    DUPEYRON, Xavier
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    Director
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    FranceFrench116946330001
    DUPEYRON, Xavier
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    Director
    7 Avenue Beausejour
    Rueil Malmaison
    Hauts De Seine 92500
    France
    FranceFrench116946330001
    DUVAL, Frederic
    66 Grandison Road
    SW11 London
    Director
    66 Grandison Road
    SW11 London
    French96000750001
    GIBBS, Timothy George
    The Old Chapel
    Faulkland
    BA3 5XD Bath
    Somerset
    Director
    The Old Chapel
    Faulkland
    BA3 5XD Bath
    Somerset
    United KingdomBritish67236050001
    GIRARD, Fabrice
    8 Rue De La Ronce
    Ville D'Avray 92410
    France
    Director
    8 Rue De La Ronce
    Ville D'Avray 92410
    France
    French52862370001
    GREENAN, Michael
    Scan Cross
    52 Cock Hill
    BA14 9BQ Trowbridge
    Wiltshire
    Director
    Scan Cross
    52 Cock Hill
    BA14 9BQ Trowbridge
    Wiltshire
    United KingdomBritish108954750001
    GUINET, Nicolas Marie Francois
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    Director
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    UkFrench181813660001
    HAMAN, Sylvain
    Gwendon
    Pear Tree Lane
    DA12 3JT Shorne
    Kent
    Director
    Gwendon
    Pear Tree Lane
    DA12 3JT Shorne
    Kent
    United KingdomFrench102951980002
    JACKSON, Melvyn Ian
    2 Rodwell Hall
    St Thomas Road
    BA14 7LU Trowbridge
    Wiltshire
    Director
    2 Rodwell Hall
    St Thomas Road
    BA14 7LU Trowbridge
    Wiltshire
    British52606860001
    JONES, Richard Charles
    3 Bownham Park
    Rodborough Common
    GL5 5BY Stroud
    Gloucestershire
    Director
    3 Bownham Park
    Rodborough Common
    GL5 5BY Stroud
    Gloucestershire
    United KingdomBritish104109890001
    LUND, Timothy Michael
    23 Allt Yr Yn View
    NP20 5EH Newport
    Gwent
    Director
    23 Allt Yr Yn View
    NP20 5EH Newport
    Gwent
    British52606850002
    MOHAN, Martin James
    76 Upper Cranbrook Road
    BS6 7UP Bristol
    Avon
    Director
    76 Upper Cranbrook Road
    BS6 7UP Bristol
    Avon
    EnglandBritish66317810001
    NOBILET, Christophe Robert Yves
    40 Sterndale Road
    Brook Green
    W14 0HS London
    Director
    40 Sterndale Road
    Brook Green
    W14 0HS London
    French92682420002
    POMEROY, Brian Walter, Sir
    7 Ferncroft Avenue
    NW3 7PG London
    Director
    7 Ferncroft Avenue
    NW3 7PG London
    EnglandBritish46089320001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Director
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    British33600740001
    SIMMS, Michael John
    2 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Director
    2 Battlebridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    EnglandBritish174050860001
    STOKES, David Alan, Dr
    11a Tyning End
    BA2 6AN Bath
    Avon
    Director
    11a Tyning End
    BA2 6AN Bath
    Avon
    British69305050001
    TAVENDALE, Richard
    33 Greenland Mills
    BA15 1BL Bradford On Avon
    Wiltshire
    Director
    33 Greenland Mills
    BA15 1BL Bradford On Avon
    Wiltshire
    British52606830002
    TERRINGTON, John Alan
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    Director
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    EnglandBritish203742720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03066512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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.

    What are the latest statements on persons with significant control for ALTRAN UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2017Jan 16, 2017The 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