UKBizDB.co.uk

ALTRUI LIMITED

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

This company is commonly known as Altrui Limited. The company was founded 14 years ago and was given the registration number 07240881. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ALTRUI LIMITED
Company Number:07240881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:24 Old Queen Street, London, United Kingdom, SW1H 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary09 January 2019Active
1, Chapel Street, Warwick, United Kingdom, CV34 4HL

Director20 December 2018Active
1, Chapel Street, Warwick, United Kingdom, CV34 4HL

Director20 December 2018Active
5, Raynes Court, Upper Wensleydale Business Park, Hawes, England, DL8 3UW

Secretary30 April 2010Active
5, Raynes Court, Upper Wensleydale Business Park, Hawes, England, DL8 3UW

Director30 April 2010Active
5, Raynes Court, Upper Wensleydale Business Park, Hawes, England, DL8 3UW

Director30 April 2010Active

People with Significant Control

Apricity Fertility Uk Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:24, Old Queen Street, London, United Kingdom, SW1H 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Katrina Bagshawe
Notified on:30 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Address:5, Raynes Court, Hawes, DL8 3UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Newton
Notified on:30 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:5, Raynes Court, Hawes, DL8 3UW
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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2023-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change corporate secretary company with change date.

Download
2023-01-23Address

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

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Address

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

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint corporate secretary company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Address

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

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.