UKBizDB.co.uk

ALTUS HOLDINGS LIMITED

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

This company is commonly known as Altus Holdings Limited. The company was founded 8 years ago and was given the registration number 09732866. The firm's registered office is in BATH. You can find them at Royal Mead, 4-5a Railway Place, Bath, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ALTUS HOLDINGS LIMITED
Company Number:09732866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Royal Mead, 4-5a Railway Place, Bath, BA1 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1250, Boulevard Rene-Levesque O, 33rd Floor, Montreal, Canada, H3B 4W8

Director01 July 2021Active
1250, Boulevard Rene-Levesque O, 33rd Floor, Montreal, Canada, H3B 4W8

Director01 July 2021Active
Queen Square House, Queen Square Place, Bath, England, BA1 2LL

Secretary14 August 2015Active
Queen Square House, Queen Square Place, Bath, England, BA1 2LL

Director14 August 2015Active
Queen Square House, Queen Square Place, Bath, England, BA1 2LL

Director14 August 2015Active
1250, Boulevard Rene-Levesque O, 33rd Floor, Montreal, Canada, H3B 4W8

Director01 July 2021Active
Bath Quays South, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director14 August 2015Active

People with Significant Control

Mr Luis Romero
Notified on:01 July 2021
Status:Active
Date of birth:June 1968
Nationality:Canadian
Country of residence:Canada
Address:1250, Boulevard Rene-Levesque O, 33rd Floor, Montreal, Canada, H3B 4W8
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin Okell
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Queen Square House, Queen Square Place, Bath, England, BA1 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Andrew Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Queen Square House, Queen Square Place, Bath, England, BA1 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2022-10-26Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-13Capital

Legacy.

Download
2021-07-13Insolvency

Legacy.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.