ALTIUM CAPITAL HOLDINGS LIMITED
Overview
Company Name | ALTIUM CAPITAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03626897 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTIUM CAPITAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
APAX PARTNERS & CO. CAPITAL HOLDINGS LIMITED | Oct 23, 1998 | Oct 23, 1998 |
SEEDBOND LIMITED | Sep 04, 1998 | Sep 04, 1998 |
What are the latest accounts for ALTIUM CAPITAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ALTIUM CAPITAL HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for ALTIUM CAPITAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Byron Kendall Georgiadis on Mar 24, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr Neil David Myers as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Byron Kendall Georgiadis on Aug 28, 2012 | 2 pages | CH01 | ||||||||||
Statement of capital on Mar 27, 2012
| 5 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2012
| 4 pages | SH01 | ||||||||||
Termination of appointment of Christopher Newell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for John Richard Sheldon on Sep 12, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Byron Kendall Georgiadis on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Clive Newby on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Director's details changed for Mr Stephen Byron Kendall Georgiadis on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Hough as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ALTIUM CAPITAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHELDON, John Richard | Secretary | 1 Southampton Street WC2R 0LR London 3rd Floor England | British | Accountant | 66766280002 | |||||
GEORGIADIS, Stephen Byron Kendall | Director | 1 Southampton Street WC2R 0LR London 3rd Floor England | England | British | Investment Banker | 68582520004 | ||||
MYERS, Neil David | Director | 1 Southampton Street WC2R 0LR London 3rd Floor England | England | British | Accountant & Finance Director | 169764230001 | ||||
NEWBY, Marcus Clive | Director | 1 Southampton Street WC2R 0LR London 3rd Floor England | United Kingdom | British | Investment Banker | 18014900005 | ||||
JENKINSON, Antonia Scarlett | Secretary | Sprules Cottage Farnborough OX12 8NX Wantage Oxfordshire | British | 72128340002 | ||||||
NEWBY, Marcus Clive | Secretary | Sparrows House Honey Bottom RG20 8AL Newbury Berkshire | British | Company Director | 18014900002 | |||||
NEWELL, Christopher David | Secretary | 82 Manchuria Road SW11 6AE London | British | Director | 13295790001 | |||||
OLIVER, Royston Walter | Secretary | Crofton Hurstwood Lane TN4 8YA Tunbridge Wells Kent | British | 19015050001 | ||||||
SHELDON, John Richard | Secretary | Brookwood Farmhouse Water Lane Headcorn TN27 9JR Ashford Kent | British | 66766280002 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
COHEN, Ronald Mourad, Sir | Director | 3 Stanley Crescent W11 2NB London | England | British | Company Director | 35541250002 | ||||
HOUGH, Michael James | Director | St. James's Square SW1Y 4JH London 30 | United Kingdom | British | Investment Banker | 61402950002 | ||||
LEVIN, Garry Joseph | Director | 30 Linden Gardens Chiswick W4 2EN London | United Kingdom | British | Investment Banker | 74240840002 | ||||
NEWELL, Christopher David | Director | St. James's Square SW1Y 4JH London 30 | England | British | Investment Banker | 13295790003 | ||||
NOTT, John William Frederic, Sir | Director | 31 Walpole Street SW3 4QS London | England | British | Director | 52083170001 | ||||
HALLMARK REGISTRARS LIMITED | 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