UKBizDB.co.uk

ALTIMA SERVICES UK LIMITED

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

This company is commonly known as Altima Services Uk Limited. The company was founded 20 years ago and was given the registration number 05033779. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTIMA SERVICES UK LIMITED
Company Number:05033779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
35 King Street, 5th Floor, 35 King Street, London, England, WC2E 8JG

Secretary09 February 2018Active
35 King Street, 5th Floor, 35 King Street, London, England, WC2E 8JG

Director29 April 2019Active
35 King Street, 5th Floor, 35 King Street, London, England, WC2E 8JG

Director13 December 2004Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Secretary13 December 2004Active
20 Holland Villas Road, London, W14 8DH

Secretary05 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2004Active
Flat 6 Pembroke House, 7-9 Chesham Street, London, SW1X 8NE

Director05 March 2004Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Director21 December 2005Active
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Director10 February 2014Active
25 Queensdale Place, London, W11 4SQ

Director13 December 2004Active
20 Holland Villas Road, London, W14 8DH

Director05 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 2004Active

People with Significant Control

Mr James David Badcock
Notified on:29 April 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:35 King Street, 5th Floor, London, England, WC2E 8JG
Nature of control:
  • Significant influence or control
Mr Radenko Milakovic
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:German
Address:11, Slingsby Place, London, WC2E 9AB
Nature of control:
  • Significant influence or control
Mr Mark Wentworth Foster-Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:35 King Street, 5th Floor, London, England, WC2E 8JG
Nature of control:
  • Significant influence or control

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-27Dissolution

Dissolution application strike off company.

Download
2023-03-31Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Address

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

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.