London
SE1 2HP
Director Name | Nicolas Guinet |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HP |
Director Name | Mr Michael John Simms |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HP |
Director Name | Mr Philip Alexander French |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Trinity Close Blackford Wedmore North Somerset BS28 4NB |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 November 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Willow House 1a The Grove Burnham On Sea Somerset TA8 2PA |
Director Name | Mr Stuart Lawrence Totterdell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 23 Hicks Common Road Winterbourne Bristol South Gloucestershire BS36 1EH |
Secretary Name | Mr Philip Alexander French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Trinity Close Blackford Wedmore North Somerset BS28 4NB |
Director Name | Xavier Dupeyron |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2012) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 2nd Floor Shakleton House 4 Battle Bridge Lane London SE1 2HO |
Director Name | Frederic Duval |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2011) |
Role | International Cfo |
Country of Residence | France |
Correspondence Address | 2nd Floor Shakleton House 4 Battle Bridge Lane London SE1 2HO |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.altran.co.uk |
---|
Registered Address | 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
900 at £1 | Altran Uk Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,737,151 |
Gross Profit | £2,164,878 |
Net Worth | £2,673,754 |
Cash | £279,176 |
Current Liabilities | £1,659,038 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Statement by directors (1 page) |
4 March 2014 | Statement by directors (1 page) |
4 March 2014 | Statement of capital on 4 March 2014
|
4 March 2014 | Resolutions
|
4 March 2014 | Statement of capital on 4 March 2014
|
4 March 2014 | Solvency statement dated 26/02/14 (1 page) |
4 March 2014 | Solvency statement dated 26/02/14 (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of capital on 4 March 2014
|
4 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Termination of appointment of Peter Lewis as a director (2 pages) |
10 December 2012 | Termination of appointment of Xavier Dupeyron as a director (2 pages) |
10 December 2012 | Termination of appointment of Peter Lewis as a director (2 pages) |
10 December 2012 | Termination of appointment of Xavier Dupeyron as a director (2 pages) |
30 November 2012 | Appointment of Nicholas Guinet as a director (3 pages) |
30 November 2012 | Appointment of Nicholas Guinet as a director (3 pages) |
30 November 2012 | Appointment of Michael Simms as a director (3 pages) |
30 November 2012 | Appointment of Michael Simms as a director (3 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Appointment of Nicolas Guinet as a secretary (3 pages) |
15 June 2012 | Appointment of Nicolas Guinet as a secretary (3 pages) |
13 January 2012 | Termination of appointment of Frederic Duval as a director (2 pages) |
13 January 2012 | Termination of appointment of Frederic Duval as a director (2 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Registered office address changed from 2Nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HO on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 2Nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HO on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Company name changed altran xype LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed altran xype LIMITED\certificate issued on 30/08/11
|
25 August 2011 | Company name changed xype LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed xype LIMITED\certificate issued on 25/08/11
|
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
12 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
26 July 2010 | Appointment of Frederic Duval as a director (3 pages) |
26 July 2010 | Appointment of Frederic Duval as a director (3 pages) |
26 July 2010 | Appointment of Xavier Dupeyron as a director (3 pages) |
26 July 2010 | Appointment of Xavier Dupeyron as a director (3 pages) |
8 July 2010 | Termination of appointment of Philip French as a director (3 pages) |
8 July 2010 | Termination of appointment of Philip French as a secretary (2 pages) |
8 July 2010 | Registered office address changed from Unit1 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Stuart Totterdell as a director (2 pages) |
8 July 2010 | Termination of appointment of Philip French as a director (3 pages) |
8 July 2010 | Termination of appointment of Stuart Totterdell as a director (2 pages) |
8 July 2010 | Termination of appointment of Philip French as a secretary (2 pages) |
8 July 2010 | Registered office address changed from Unit1 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Unit1 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 8 July 2010 (2 pages) |
14 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
14 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
7 January 2010 | Annual return made up to 6 October 2009 (11 pages) |
7 January 2010 | Annual return made up to 6 October 2009 (11 pages) |
7 January 2010 | Annual return made up to 6 October 2009 (11 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 June 2009 | Return made up to 21/08/08; full list of members (8 pages) |
19 June 2009 | Return made up to 21/08/08; full list of members (8 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 June 2009 | Director's change of particulars / stuart totterdell / 24/04/2009 (1 page) |
19 June 2009 | Director's change of particulars / stuart totterdell / 24/04/2009 (1 page) |
9 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: little manor barns west hewish weston super mare north somerset BS24 6RR (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: little manor barns west hewish weston super mare north somerset BS24 6RR (1 page) |
15 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
24 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 October 2004 | Ad 23/08/04--------- £ si 810@1=810 £ ic 90/900 (2 pages) |
18 October 2004 | Ad 23/08/04--------- £ si 810@1=810 £ ic 90/900 (2 pages) |
22 September 2004 | Return made up to 21/08/04; full list of members
|
22 September 2004 | Return made up to 21/08/04; full list of members
|
6 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 26 caernarvon way burnham on sea somerset TA8 2DQ (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 26 caernarvon way burnham on sea somerset TA8 2DQ (1 page) |
29 November 2002 | Ad 01/10/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
29 November 2002 | Ad 01/10/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
2 October 2002 | Company name changed beckside LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed beckside LIMITED\certificate issued on 02/10/02 (2 pages) |
21 August 2002 | Incorporation (17 pages) |
21 August 2002 | Incorporation (17 pages) |