London
W1T 7RQ
Director Name | Mr Javier Francisco Aldrete |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14747 N. Northsight Blvd Suite 111-431 Scottsdale Arizona 85260 |
Director Name | Mr Tanner Moore |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mrs Louise Christina Madeline Bolton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rabans Close Olney Buckinghamshire MK46 5NG |
Director Name | Mrs Karen Ann Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Road Hagley Stourbridge West Midlands DY9 0JT |
Director Name | Mrs Amanda Tillman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield Park House London Road Sunningdale Berkshire SL5 0SL |
Director Name | Mr Stephen Tillman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farmington Gloucestershire GL54 3ND Wales |
Director Name | Mr James William Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Le Masurier House La Rue Le Masurier St Helier Jersey JE2 4YE |
Director Name | Mr James William Wiseman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citco Jersey Limited First Floor Le Masurier House La Rue Le Masurier St Helier Jersey |
Director Name | Mrs Maria Renault |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Le Masurier House La Rue Le Masurier St Helier Jersey JE2 4YE |
Director Name | Mr Robert Michael Bolton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rabans Close Olney MK46 5NG |
Director Name | Mr Stephen Tillman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farmington Cheltenham Gloucestershire GL54 3ND Wales |
Director Name | Mr Lewis James Glyn Williams |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | First Floor Le Masurier House La Rue Masurier St Helier Jersey JE2 7JJ |
Director Name | Mr Gary John Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Road Hagley Stourbridge DY9 0JT |
Director Name | Mr William Murray Bolton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farmington Cheltenham GL54 3ND Wales |
Director Name | Mr Nigel William Robson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farmington Cheltenham GL54 3ND Wales |
Director Name | Mrs Jennifer Ann Perrier |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 2020) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | No 4 The Forum Grenville Street St. Helier Jersey JE2 4UF |
Director Name | Mr Henry Charles Millard-Beer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2020) |
Role | Senior Manager |
Country of Residence | Jersey |
Correspondence Address | No 4 The Forum Grenville Street St. Helier Jersey JE2 4UF |
Director Name | Mr Alex Trevor McGown Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2016) |
Role | Senior Manager |
Country of Residence | Jersey |
Correspondence Address | First Floor, Le Masurier House La Rue Le Masurier St Helier JE2 4YE |
Director Name | Mr John Calhoun Stephens |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephens Europe Ltd, 36-38 Cornhill London EC3V 3NG |
Secretary Name | Citco Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 June 2020) |
Correspondence Address | Second Floor, No. 4 The Forum, Grenville Street St. Helier Jersey JE2 4UF |
Website | www.altitudeuk.com |
---|---|
Telephone | 020 31764575 |
Telephone region | London |
Registered Address | 3rd Floor 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£107,000 |
Cash | £102,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
9 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
24 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
5 August 2020 | Notification of Firethorn Bicester Limited as a person with significant control on 18 October 2019 (1 page) |
13 July 2020 | Termination of appointment of John Calhoun Stephens as a director on 24 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Tanner Moore as a director on 25 June 2020 (2 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Memorandum and Articles of Association (18 pages) |
8 June 2020 | Termination of appointment of Citco Jersey Limited as a secretary on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Maria Renault as a director on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Gary John Taylor as a director on 5 June 2020 (1 page) |
8 June 2020 | Notification of Warren Amerine Stephens as a person with significant control on 5 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Christopher Shane Mitchel Webb as a director on 5 June 2020 (2 pages) |
8 June 2020 | Notification of Larry Van Tuyl as a person with significant control on 5 June 2020 (2 pages) |
8 June 2020 | Cessation of Robert Adam Laurence as a person with significant control on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Henry Charles Millard-Beer as a director on 5 June 2020 (1 page) |
8 June 2020 | Registered office address changed from 16 New Burlington Place New Burlington Place London W1S 2HX England to 4th Floor 85 Newman Street London W1T 3EU on 8 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Nigel William Robson as a director on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Gary John Taylor as a director on 5 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Javier Francisco Aldrete as a director on 5 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Jennifer Ann Perrier as a director on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Stephen Tillman as a director on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of William Murray Bolton as a director on 5 June 2020 (1 page) |
8 June 2020 | Appointment of Mr John Calhoun Stephens as a director on 5 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Robert Michael Bolton as a director on 5 June 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
31 October 2019 | Director's details changed for Mrs Jennifer Ann Perrier on 24 July 2017 (2 pages) |
31 October 2019 | Director's details changed for Mr Henry Charles Millard-Beer on 24 July 2017 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 31 Bruton Place London W1J 6NN to 16 New Burlington Place New Burlington Place London W1S 2HX on 4 May 2018 (1 page) |
2 March 2018 | Secretary's details changed for Citco Jersey Limited on 24 July 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Nigel William Robson as a director (2 pages) |
9 July 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Stephen Tillman as a director on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Stephen Tillman as a director (2 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Gary John Taylor as a director on 16 November 2012 (2 pages) |
9 July 2015 | Appointment of Mr Gary John Taylor as a director on 16 November 2012 (2 pages) |
9 July 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Nigel William Robson as a director (2 pages) |
9 July 2015 | Appointment of Mr James William Wiseman as a director on 16 September 2011 (2 pages) |
9 July 2015 | Appointment of Mr James William Wiseman as a director on 16 September 2011 (2 pages) |
9 July 2015 | Termination of appointment of Stephen Tillman as a director on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Stephen Tillman as a director (2 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Miss Jennfier Anne Perrier as a director on 30 May 2014 (2 pages) |
5 August 2014 | Termination of appointment of Lewis James Glyn Williams as a director on 30 May 2014 (1 page) |
5 August 2014 | Termination of appointment of Lewis James Glyn Williams as a director on 30 May 2014 (1 page) |
5 August 2014 | Appointment of Miss Jennfier Anne Perrier as a director on 30 May 2014 (2 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 January 2014 | Appointment of Mr William Murray Bolton as a director (3 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of Nigel William Robson as a director (3 pages) |
17 January 2014 | Appointment of Nigel William Robson as a director (3 pages) |
17 January 2014 | Appointment of Mr William Murray Bolton as a director (3 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Appointment of Lewis James Glyn Williams as a director (3 pages) |
27 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2012 | Appointment of Mr Robert Michael Bolton as a director (3 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
27 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
27 November 2012 | Appointment of Lewis James Glyn Williams as a director (3 pages) |
27 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2012 | Appointment of Mr Gary John Taylor as a director (3 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Appointment of Mr Gary John Taylor as a director (3 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Appointment of Stephen Tillman as a director (3 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
27 November 2012 | Appointment of Mr Robert Michael Bolton as a director (3 pages) |
27 November 2012 | Appointment of Stephen Tillman as a director (3 pages) |
2 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
2 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
27 July 2012 | Termination of appointment of Gary Taylor as a director (1 page) |
27 July 2012 | Termination of appointment of Karen Taylor as a director (1 page) |
27 July 2012 | Termination of appointment of Amanda Tillman as a director (1 page) |
27 July 2012 | Termination of appointment of Robert Bolton as a director (1 page) |
27 July 2012 | Termination of appointment of Gary Taylor as a director (1 page) |
27 July 2012 | Termination of appointment of Amanda Tillman as a director (1 page) |
27 July 2012 | Termination of appointment of Robert Bolton as a director (1 page) |
27 July 2012 | Termination of appointment of Louise Bolton as a director (1 page) |
27 July 2012 | Termination of appointment of Louise Bolton as a director (1 page) |
27 July 2012 | Termination of appointment of Karen Taylor as a director (1 page) |
27 July 2012 | Termination of appointment of Stephen Tillman as a director (1 page) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Stephen Tillman as a director (1 page) |
24 October 2011 | Appointment of Citco Jersey Limited as a secretary (3 pages) |
24 October 2011 | Appointment of Citco Jersey Limited as a secretary (3 pages) |
12 October 2011 | Registered office address changed from Church House Farmington Gloucestershire GL54 3ND England on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of Maria Renault as a director (3 pages) |
12 October 2011 | Appointment of Maria Renault as a director (3 pages) |
12 October 2011 | Appointment of James Wiseman as a director (3 pages) |
12 October 2011 | Registered office address changed from Church House Farmington Gloucestershire GL54 3ND England on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of James Wiseman as a director (3 pages) |
12 September 2011 | Registered office address changed from the Flat Church House Farmington Gloucestershire GL54 3ND England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from the Flat Church House Farmington Gloucestershire GL54 3ND England on 12 September 2011 (1 page) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|