ALTIUM CAPITAL HOLDINGS LIMITED

ALTIUM CAPITAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALTIUM CAPITAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03626897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALTIUM CAPITAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALTIUM CAPITAL HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor 1 Southampton Street
    WC2R 0LR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTIUM CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APAX PARTNERS & CO. CAPITAL HOLDINGS LIMITEDOct 23, 1998Oct 23, 1998
    SEEDBOND LIMITEDSep 04, 1998Sep 04, 1998

    What are the latest accounts for ALTIUM CAPITAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ALTIUM CAPITAL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALTIUM CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 30 st. James's Square London SW1Y 4JH to 3rd Floor 1 Southampton Street London WC2R 0LR on Mar 22, 2016

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 255,680.77
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Sep 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 255,680.77
    SH01

    Director's details changed for Mr Stephen Byron Kendall Georgiadis on Mar 24, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Mr Neil David Myers as a director

    2 pagesAP01

    Annual return made up to Sep 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 255,680.77
    SH01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Stephen Byron Kendall Georgiadis on Aug 28, 2012

    2 pagesCH01

    Statement of capital on Mar 27, 2012

    • Capital: GBP 255,680.77
    5 pagesSH02

    Statement of capital following an allotment of shares on Mar 27, 2012

    • Capital: GBP 3,954,669.77
    4 pagesSH01

    Termination of appointment of Christopher Newell as a director

    1 pagesTM01

    Annual return made up to Sep 04, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for John Richard Sheldon on Sep 12, 2011

    1 pagesCH03

    Director's details changed for Mr Stephen Byron Kendall Georgiadis on Sep 12, 2011

    2 pagesCH01

    Director's details changed for Mr Marcus Clive Newby on Sep 12, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Director's details changed for Mr Stephen Byron Kendall Georgiadis on Jul 01, 2011

    2 pagesCH01

    Termination of appointment of Michael Hough as a director

    1 pagesTM01

    Who are the officers of ALTIUM CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELDON, John Richard
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    Secretary
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    BritishAccountant66766280002
    GEORGIADIS, Stephen Byron Kendall
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    EnglandBritishInvestment Banker68582520004
    MYERS, Neil David
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    EnglandBritishAccountant & Finance Director169764230001
    NEWBY, Marcus Clive
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    3rd Floor
    England
    United KingdomBritishInvestment Banker18014900005
    JENKINSON, Antonia Scarlett
    Sprules Cottage
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    Secretary
    Sprules Cottage
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    British72128340002
    NEWBY, Marcus Clive
    Sparrows House
    Honey Bottom
    RG20 8AL Newbury
    Berkshire
    Secretary
    Sparrows House
    Honey Bottom
    RG20 8AL Newbury
    Berkshire
    BritishCompany Director18014900002
    NEWELL, Christopher David
    82 Manchuria Road
    SW11 6AE London
    Secretary
    82 Manchuria Road
    SW11 6AE London
    BritishDirector13295790001
    OLIVER, Royston Walter
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    Secretary
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    British19015050001
    SHELDON, John Richard
    Brookwood Farmhouse
    Water Lane Headcorn
    TN27 9JR Ashford
    Kent
    Secretary
    Brookwood Farmhouse
    Water Lane Headcorn
    TN27 9JR Ashford
    Kent
    British66766280002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritishCompany Director35541250002
    HOUGH, Michael James
    St. James's Square
    SW1Y 4JH London
    30
    Director
    St. James's Square
    SW1Y 4JH London
    30
    United KingdomBritishInvestment Banker61402950002
    LEVIN, Garry Joseph
    30 Linden Gardens
    Chiswick
    W4 2EN London
    Director
    30 Linden Gardens
    Chiswick
    W4 2EN London
    United KingdomBritishInvestment Banker74240840002
    NEWELL, Christopher David
    St. James's Square
    SW1Y 4JH London
    30
    Director
    St. James's Square
    SW1Y 4JH London
    30
    EnglandBritishInvestment Banker13295790003
    NOTT, John William Frederic, Sir
    31 Walpole Street
    SW3 4QS London
    Director
    31 Walpole Street
    SW3 4QS London
    EnglandBritishDirector52083170001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    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