UKBizDB.co.uk

ALTRAN UK HOLDING LIMITED

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

This company is commonly known as Altran Uk Holding Limited. The company was founded 28 years ago and was given the registration number 03066512. The firm's registered office is in LONDON. You can find them at 2nd Floor Shackleton House, 4 Battle Bridge Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALTRAN UK HOLDING LIMITED
Company Number:03066512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Forge End, Woking, England, GU21 6DB

Secretary18 December 2020Active
1, Forge End, Woking, England, GU21 6DB

Director01 December 2021Active
1, Forge End, Woking, England, GU21 6DB

Director13 September 2019Active
6 Rue Des Quatre Vents, Garches, France,

Secretary23 April 2003Active
2nd Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

Secretary09 November 2016Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary09 June 1995Active
Shackleton House, 4 Battlebridge Lane, London, United Kingdom, SE1 2HP

Secretary21 May 2012Active
6 Heybourne Road, Northumberland Park, London, N17 0SR

Secretary17 February 2009Active
Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Secretary20 February 2012Active
9 Bis Avenue, Du Gouverneur General Binger, Saint Maur Des Fosses, France, 94100

Secretary29 September 1995Active
2nd Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

Secretary22 January 2020Active
6 Rue Des Quatre Vents, Garches, France,

Director23 April 2003Active
Shackleton House, 4 Battlebridge Lane, London, United Kingdom, SE1 2HP

Director15 December 2011Active
14 Allee Des Plains Champs, Louveciennes, France,

Director17 February 2009Active
Shackleton House, 4 Battlebridge Lane, London, Uk, SE1 2HP

Director30 November 2012Active
131 Boulevard Malesherbes, Paris, France, 75017

Director29 September 1995Active
185, Rue D'Aguesseau, Boulogne-Billancourt, France,

Director17 February 2009Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director09 June 1995Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director09 June 1995Active
7 Avenue Beausejour, Rueil Malmaison, France,

Director24 October 2007Active
7 Avenue Beausejour, Rueil Malmaison, France,

Director29 September 1995Active
9 Alue Du Butand, Vauncresson, France,

Director05 May 2009Active
6 Rue Neuve Thierry, Ville D'Avray 92410, France, FOREIGN

Director29 September 1995Active
96, Avenue Charles De Gaulle, 92200, Neuilly Sur Seine, France,

Director16 November 2016Active
40 Sterndale Road, Brook Green, London, W14 0HS

Director12 June 2003Active
4 Avenue Clodoald, Saint Cloud, France,

Director23 April 2003Active
Shackleton House, 4 Battlebridge Lane, London, United Kingdom, SE1 2HP

Director20 November 2015Active
Shackleton House, 4 Battlebridge Lane, London, United Kingdom, SE1 2HP

Director15 December 2011Active
Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director30 November 2012Active

People with Significant Control

Altran Technologies
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:96, Avenue Charles De Gaulle, Neuilly Sur Seine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-01-24Address

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

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Incorporation

Memorandum articles.

Download
2018-03-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.