UKBizDB.co.uk

ALTIMA PARTNERS LLP

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

This company is commonly known as Altima Partners Llp. The company was founded 20 years ago and was given the registration number OC306989. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is None Supplied.

Company Information

Name:ALTIMA PARTNERS LLP
Company Number:OC306989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Llp Designated Member06 January 2005Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Llp Designated Member01 July 2004Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Llp Member01 April 2021Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Llp Member01 July 2004Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Llp Member11 September 2006Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Llp Member01 May 2013Active
10, Queen Street Place, London, England, EC4R 1AG

Corporate Llp Member01 July 2004Active
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

Llp Designated Member20 February 2004Active
11, Slingsby Place, London, United Kingdom, WC2E 9AB

Llp Designated Member14 November 2005Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Llp Member06 April 2009Active
55 Hillandale Road, Rye Brook, New York 10573, Usa,

Llp Member01 July 2004Active
Websters Cottages, 24 Ashfield Lane, Chislehurst, , BR7 6LQ

Llp Member01 July 2004Active
Flat 4 51-53 Rupert Street, Soho, London, , W1D 7PQ

Llp Member23 November 2004Active
4 Melrose Road, London, , SW18 1NE

Llp Member14 February 2005Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Llp Member20 December 2006Active
50 Ashley Gardens, Ambrosden Avenue, London, , SW1P 1QF

Llp Member18 July 2005Active
23, Savile Row, London, W1S 2ET

Llp Member01 July 2004Active
Chiddinglye, West Hoathly, , RH19 4QY

Llp Member01 March 2007Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Llp Member20 February 2004Active
23, Savile Row, London, W1S 2ET

Llp Member01 June 2011Active
6 Rue Des Genets, Lot N 90, 98000 Monaco, Monaco,

Llp Member01 July 2004Active
6 Selvage Lane, Mill Hill, London, , NW7 3SP

Llp Member01 September 2006Active
Apartment G 1 Pulse Apartments, 52 Lymington Road, London, , NW6 1HQ

Llp Member01 July 2004Active
72, Gerard Road, Barnes, London, SW13 9QQ

Llp Member01 September 2005Active
The Lane House, Gaddesden Rowe, Nr Hemel Hempstead, , HP2 6HG

Llp Member30 September 2004Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Llp Member01 September 2008Active
20 Rede Place, London, , W2 4TU

Llp Member24 November 2004Active

People with Significant Control

Mr Marcus Gavin Hannah
Notified on:01 April 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Joseph Edward Carvin
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:American
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Mark Wentworth Foster-Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Radenko Milakovic
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:German
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr John Graham Mead Webster
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Travis Hayden Willis-Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr James David Badcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Right to appoint and remove members limited liability partnership
Altima Services Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Rice Search Partners, 6th Floor, The Adelphi, London, England, WC2N 6HT
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-04-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person member limited liability partnership with name change date.

Download
2021-02-22Officers

Change person member limited liability partnership with name change date.

Download
2021-02-22Officers

Change person member limited liability partnership with name change date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Change corporate member limited liability partnership with name change date.

Download
2019-06-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-05-31Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-05-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.