Warning: file_put_contents(c/38e1b84dc6cddffb7dd88cd9ec9b38b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ce5fe93a70087ef5201ff1e827d738d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Altim Group Ltd, SW1V 1EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTIM GROUP LTD

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

This company is commonly known as Altim Group Ltd. The company was founded 11 years ago and was given the registration number 08408290. The firm's registered office is in LONDON. You can find them at 235-237 Vauxhall Bridge Road, Carlyle House, Lower Ground Floor, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ALTIM GROUP LTD
Company Number:08408290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:235-237 Vauxhall Bridge Road, Carlyle House, Lower Ground Floor, London, United Kingdom, SW1V 1EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Allée Des Grands Clos, Noisy Le Roi, France, 75890

Director18 February 2013Active
17, Allée Des Grands Clos, Noisy Le Roi, 75890, France,

Director18 February 2013Active

People with Significant Control

Mr Franck Michel Robert Dupre
Notified on:25 February 2020
Status:Active
Date of birth:April 1972
Nationality:French
Country of residence:United Kingdom
Address:235-237, Vauxhall Bridge Road, London, United Kingdom, SW1V 1EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Aurelie Marie Dupre
Notified on:25 February 2020
Status:Active
Date of birth:August 1976
Nationality:French
Country of residence:United Kingdom
Address:235-237, Vauxhall Bridge Road, London, United Kingdom, SW1V 1EJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-18Address

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

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Restoration

Administrative restoration company.

Download
2017-02-28Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.