UKBizDB.co.uk

ALTIVO LIMITED

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

This company is commonly known as Altivo Limited. The company was founded 20 years ago and was given the registration number 04876053. The firm's registered office is in LEWISHAM. You can find them at The Veterinary Practice, 159-161 Lee High Road, Lewisham, London. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ALTIVO LIMITED
Company Number:04876053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:16 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Veterinary Practice, 159-161 Lee High Road, Lewisham, London, SE13 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director27 February 2022Active
Gymnasium, Cansiron Lane, Ashurst Wood, East Grinstead, RH19 3SD

Secretary22 August 2003Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director17 December 2021Active
Gymnasium, Cansiron Lane, Ashurst Wood, East Grinstead, RH19 3SD

Director22 August 2003Active
Gymnasium, Cansiron Lane, Ashurst Wood, East Grinstead, RH19 3SD

Director22 August 2003Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director17 December 2021Active

People with Significant Control

Medivet Group Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Beresford John Capps
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Sarah Kate Capps
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Gymnasium, Cansiron Lane, East Grinstead, United Kingdom, RH19 3SD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-03-12Officers

Appoint person director company with name date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Officers

Appoint person director company with name date.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Officers

Appoint person director company with name date.

Download
2021-12-19Persons with significant control

Notification of a person with significant control.

Download
2021-12-19Officers

Termination secretary company with name termination date.

Download
2021-12-19Accounts

Change account reference date company previous extended.

Download
2021-12-19Address

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

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.