UKBizDB.co.uk

ALTELIUM DEVELOPING LTD

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

This company is commonly known as Altelium Developing Ltd. The company was founded 4 years ago and was given the registration number 12024365. The firm's registered office is in LANCASTER. You can find them at Energy Lancaster Science & Technology Building, Lancaster University, Lancaster, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ALTELIUM DEVELOPING LTD
Company Number:12024365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Energy Lancaster Science & Technology Building, Lancaster University, Lancaster, England, LA1 4YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perch, Franklins House, Wesley Lane, Bicester, England, OX26 6JU

Director30 May 2019Active
Perch, Franklins House, Wesley Lane, Bicester, England, OX26 6JU

Director31 January 2024Active
Energy Lancaster, Science & Technology Building, Lancaster University, Lancaster, England, LA1 4YF

Secretary30 May 2019Active
Office 4, Perch Studios, Wesley Lane, Bicester, United Kingdom, OX26 6JU

Director30 May 2019Active
Energy Lancaster, Science & Technology Building, Lancaster University, Lancaster, England, LA1 4YF

Director30 May 2019Active

People with Significant Control

Pragma Innovation Ltd
Notified on:03 January 2024
Status:Active
Country of residence:England
Address:Perch, Franklins House, Bicester, England, OX26 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Altelium Limited
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:Energy Lancaster Science & Technology Building, Lancaster University, Lancaster, England, LA1 4YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Harry Ernst Hoster
Notified on:30 May 2019
Status:Active
Date of birth:April 1971
Nationality:German
Country of residence:England
Address:Energy Lancaster, Science & Technology Building, Lancaster, England, LA1 4YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerald Charles Walter Grimston
Notified on:30 May 2019
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Energy Lancaster, Science & Technology Building, Lancaster, England, LA1 4YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ioannis Pesmazoglou
Notified on:30 May 2019
Status:Active
Date of birth:September 1968
Nationality:Greek
Country of residence:England
Address:Energy Lancaster, Science & Technology Building, Lancaster, England, LA1 4YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Address

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

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Change of name

Certificate change of name company.

Download
2023-04-12Change of name

Change of name notice.

Download
2023-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-01Address

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

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Change account reference date company previous shortened.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.