Company NameAltum Partners Consulting Limited
Company StatusActive
Company Number08481282
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Stephen McDowell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCannongate House, 62-64 Cannon Street
London
EC4N 6AE
Director NameMr Edward James Jonathan Nash-Steer
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(10 months after company formation)
Appointment Duration10 years, 2 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressCannongate House, 62-64 Cannon Street
London
EC4N 6AE
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannongate House, 62-64 Cannon Street
London
EC4N 6AE
Director NameMiss Louise Mary Marcroft
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG

Contact

Websitealtumconsulting.co.uk
Telephone020 72683180
Telephone regionLondon

Location

Registered AddressBorough Yards
13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59 at £0.01Patrick Glydon
5.57%
Ordinary A
50 at £0.01Anna Nash-steer
4.72%
Ordinary A
50 at £0.01Daleen Mcdowell
4.72%
Ordinary A
250 at £0.01David Stephen Mcdowell
23.61%
Ordinary
250 at £0.01Edward Nash-steer
23.61%
Ordinary
200 at £0.01Anna Nash-steer
18.89%
Ordinary B
200 at £0.01Daleen Mcdowell
18.89%
Ordinary B

Financials

Year2014
Net Worth£151,340
Cash£144,809
Current Liabilities£171,270

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

14 April 2023Delivered on: 4 May 2023
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 February 2023Delivered on: 15 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 May 2020Delivered on: 1 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 September 2020Notification of Altum Group Limited as a person with significant control on 3 September 2019 (2 pages)
17 September 2020Termination of appointment of Louise Mary Marcroft as a director on 20 December 2019 (1 page)
17 September 2020Withdrawal of a person with significant control statement on 17 September 2020 (2 pages)
17 September 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
1 June 2020Registration of charge 084812820002, created on 22 May 2020 (41 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
4 November 2019Particulars of variation of rights attached to shares (2 pages)
24 October 2019Change of share class name or designation (2 pages)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 October 2019Particulars of variation of rights attached to shares (2 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
16 May 2018Cessation of Edward James Jonathan Nash-Steer as a person with significant control on 15 January 2018 (1 page)
16 May 2018Notification of a person with significant control statement (2 pages)
16 May 2018Cessation of David Stephen Mcdowell as a person with significant control on 15 January 2018 (1 page)
16 May 2018Confirmation statement made on 9 April 2018 with updates (7 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
1 February 2018Change of share class name or designation (2 pages)
1 February 2018Particulars of variation of rights attached to shares (3 pages)
30 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loan agreement 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 January 2018Appointment of Miss Louise Marcroft as a director on 15 January 2018 (2 pages)
26 October 2017Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 3 London Bridge Street London SE1 9SG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 3 London Bridge Street London SE1 9SG on 26 October 2017 (1 page)
22 May 2017Registration of charge 084812820001, created on 19 May 2017 (22 pages)
22 May 2017Registration of charge 084812820001, created on 19 May 2017 (22 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Director's details changed for Mr Patrick Richard Glydon on 1 January 2016 (2 pages)
10 June 2016Director's details changed for Mr Patrick Richard Glydon on 1 January 2016 (2 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10.59
(5 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10.59
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10.59
(5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10.59
(5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10.59
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Registered office address changed from Rye Hill Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RD to 85 Tottenham Court Road London W1T 4TQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Rye Hill Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RD to 85 Tottenham Court Road London W1T 4TQ on 19 August 2014 (1 page)
15 May 2014Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 (2 pages)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10.59
(6 pages)
15 May 2014Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 (2 pages)
15 May 2014Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 (2 pages)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10.59
(6 pages)
15 May 2014Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 (2 pages)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10.59
(6 pages)
15 May 2014Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 (2 pages)
15 May 2014Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 (2 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10
(3 pages)
8 May 2014Appointment of Mr Patrick Richard Glydon as a director (2 pages)
8 May 2014Appointment of Mr Patrick Richard Glydon as a director (2 pages)
8 April 2014Appointment of Edward James Jonathan Nash-Steer as a director (3 pages)
8 April 2014Appointment of Edward James Jonathan Nash-Steer as a director (3 pages)
15 January 2014Resolutions
  • RES13 ‐ Sub division of shares 09/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Sub-division of shares on 9 January 2014 (5 pages)
15 January 2014Particulars of variation of rights attached to shares (2 pages)
15 January 2014Sub-division of shares on 9 January 2014 (5 pages)
15 January 2014Statement of company's objects (2 pages)
15 January 2014Statement of company's objects (2 pages)
15 January 2014Particulars of variation of rights attached to shares (2 pages)
15 January 2014Sub-division of shares on 9 January 2014 (5 pages)
15 January 2014Resolutions
  • RES13 ‐ Sub division of shares 09/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 April 2013Incorporation (26 pages)
9 April 2013Incorporation (26 pages)