UKBizDB.co.uk

ALTAIRA LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altaira Ltd.. The company was founded 13 years ago and was given the registration number 07397861. The firm's registered office is in LONDON. You can find them at 29 Farm Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTAIRA LTD.
Company Number:07397861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Farm Street, London, United Kingdom, W1J 5RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Chemin Martinet, 1291 Commugny, Switzerland,

Director05 October 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Corporate Secretary05 October 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Director05 October 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Director05 October 2010Active
435, South Avenue W, Kirkland, Usa, WA 98033

Director05 October 2010Active
27, Rue De Contamines, 1206 Geneva, Switzerland,

Director05 October 2010Active
29, Farm Street, London, United Kingdom, W1J 5RL

Director01 March 2019Active
Chemin Du Nant-D Aisy, 2eb, 1247 Anieres, Switzerland,

Director18 February 2011Active

People with Significant Control

Mr Anthony Raoul Acampora
Notified on:07 October 2021
Status:Active
Date of birth:June 1951
Nationality:English
Country of residence:England
Address:Flat 3, Cranley Gardens, London, England, SW7 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Faisal Bin Mohamed A Al Alsheikh
Notified on:07 April 2017
Status:Active
Date of birth:April 1966
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Change of name

Certificate change of name company.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-01Address

Change registered office address company with date old address new address.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Capital

Capital return purchase own shares.

Download
2017-12-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.