UKBizDB.co.uk

DUC IN ALTUM LTD

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

This company is commonly known as Duc In Altum Ltd. The company was founded 13 years ago and was given the registration number 07482492. The firm's registered office is in LONDON. You can find them at 601 International House, 223 Regent Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DUC IN ALTUM LTD
Company Number:07482492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:601 International House, 223 Regent Street, London, W1B 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, International House, 223 Regent Street, London, W1B 2QD

Director25 May 2020Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director25 May 2020Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Corporate Director25 May 2020Active
601, International House, 223 Regent Street, London, W1B 2QD

Secretary20 June 2020Active
601, International House, 223 Regent Street, London, W1B 2QD

Secretary12 March 2020Active
5th Floor Dudley House, 169 Piccadilly, London, England, W1J 9EH

Corporate Secretary01 April 2015Active
601, International House, 223 Regent Street London, London, United Kingdom, W1B 2QD

Corporate Secretary31 December 2011Active
601, International House, 223 Regent Street, London, W1B 2QD

Director27 April 2015Active
601, International House, 223 Regent Street, London, W1B 2QD

Director27 April 2020Active
601, International House, 223 Regent Street, London, W1B 2QD

Director17 December 2018Active
601, International House, 223 Regent Street, London, W1B 2QD

Director27 April 2015Active
601 International House, 223 Regent Street, London, England, W1B 2QD

Director13 April 2017Active
601, International House, 223 Regent Street, London, W1B 2QD

Director13 April 2017Active
Via Dei Colli Della Fanesina No. 98, Rome, Italy, 00194

Director05 January 2011Active

People with Significant Control

Ms Rebekka Shaci Andonova Teneva
Notified on:25 May 2020
Status:Active
Date of birth:September 1968
Nationality:Bulgarian
Country of residence:England
Address:26, Cowper Street, London, England, EC2A 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lorenzo Gulli
Notified on:17 December 2018
Status:Active
Date of birth:September 1947
Nationality:Italian
Address:601, International House, London, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lilian Yolande Irene Mohlmann Schneider Ludorff
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:Dutch
Address:601, International House, London, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-11-01Gazette

Gazette dissolved compulsory.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Address

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

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-05-25Officers

Change person director company with change date.

Download
2020-05-25Persons with significant control

Change to a person with significant control.

Download
2020-05-25Officers

Appoint corporate director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination secretary company with name termination date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-13Gazette

Gazette filings brought up to date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.