This company is commonly known as Altelium Ltd. The company was founded 5 years ago and was given the registration number 11693136. 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.
Name | : | ALTELIUM LTD |
---|---|---|
Company Number | : | 11693136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2018 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 01 July 2021 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 01 July 2021 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 20 February 2019 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 24 May 2023 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 18 September 2023 | Active |
Energy Lancaster, Science & Technology Building, Lancaster University, Lancaster, England, LA1 4YF | Secretary | 14 December 2018 | Active |
Office 4, Perch Studios, Wesley Lane, Bicester, United Kingdom, OX26 6JU | Director | 01 July 2021 | Active |
Cnc House, Water Stratford Road, Finmere, Buckingham, United Kingdom, MK18 4AT | Director | 23 November 2018 | Active |
Office 4, Perch Studios, Wesley Lane, Bicester, United Kingdom, OX26 6JU | Director | 02 January 2019 | Active |
Office 4, Perch Studios, Wesley Lane, Bicester, United Kingdom, OX26 6JU | Director | 25 January 2023 | Active |
Energy Lancaster, Science & Technology Building, Lancaster University, Lancaster, England, LA1 4YF | Director | 03 April 2019 | Active |
Mr Ioannis Pesmazoglou | ||
Notified on | : | 21 January 2020 |
---|---|---|
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 | : |
|
Elgiva Limited | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cnc House, Water Stratford Road, Finmere, England, MK18 4AT |
Nature of control | : |
|
Fairwood Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Address | : | Atlantic House Second Floor 4-8, Circular Road, Douglas, IM1 1AG |
Nature of control | : |
|
Ventris Management Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor 20, Margaret Street, London, England, W1W 8RS |
Nature of control | : |
|
Mr Charley Gerald Charles Walter Grimston | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cnc House, Water Stratford Road, Buckingham, United Kingdom, MK18 4AT |
Nature of control | : |
|
Hon Gerald Charles Walter Grimston | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2024-02-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-19 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-10-31 | Address | Change sail address company with old address new address. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Capital | Capital allotment shares. | Download |
2023-06-16 | Capital | Capital allotment shares. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Capital | Capital allotment shares. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Capital | Capital allotment shares. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.