London
EC4N 6AE
Director Name | Mr Edward James Jonathan Nash-Steer |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Cannongate House, 62-64 Cannon Street London EC4N 6AE |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(12 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannongate House, 62-64 Cannon Street London EC4N 6AE |
Director Name | Miss Louise Mary Marcroft |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Website | altumconsulting.co.uk |
---|---|
Telephone | 020 72683180 |
Telephone region | London |
Registered Address | Borough Yards 13 Dirty Lane London SE1 9PA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
59 at £0.01 | Patrick Glydon 5.57% Ordinary A |
---|---|
50 at £0.01 | Anna Nash-steer 4.72% Ordinary A |
50 at £0.01 | Daleen Mcdowell 4.72% Ordinary A |
250 at £0.01 | David Stephen Mcdowell 23.61% Ordinary |
250 at £0.01 | Edward Nash-steer 23.61% Ordinary |
200 at £0.01 | Anna Nash-steer 18.89% Ordinary B |
200 at £0.01 | Daleen Mcdowell 18.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £151,340 |
Cash | £144,809 |
Current Liabilities | £171,270 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
14 April 2023 | Delivered on: 4 May 2023 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
13 February 2023 | Delivered 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 2020 | Delivered on: 1 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
17 September 2020 | Notification of Altum Group Limited as a person with significant control on 3 September 2019 (2 pages) |
---|---|
17 September 2020 | Termination of appointment of Louise Mary Marcroft as a director on 20 December 2019 (1 page) |
17 September 2020 | Withdrawal of a person with significant control statement on 17 September 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
1 June 2020 | Registration of charge 084812820002, created on 22 May 2020 (41 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
4 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2019 | Change of share class name or designation (2 pages) |
15 October 2019 | Resolutions
|
14 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
16 May 2018 | Cessation of Edward James Jonathan Nash-Steer as a person with significant control on 15 January 2018 (1 page) |
16 May 2018 | Notification of a person with significant control statement (2 pages) |
16 May 2018 | Cessation of David Stephen Mcdowell as a person with significant control on 15 January 2018 (1 page) |
16 May 2018 | Confirmation statement made on 9 April 2018 with updates (7 pages) |
15 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 February 2018 | Change of share class name or designation (2 pages) |
1 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
30 January 2018 | Resolutions
|
23 January 2018 | Appointment of Miss Louise Marcroft as a director on 15 January 2018 (2 pages) |
26 October 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 084812820001, created on 19 May 2017 (22 pages) |
22 May 2017 | Registration of charge 084812820001, created on 19 May 2017 (22 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 June 2016 | Director's details changed for Mr Patrick Richard Glydon on 1 January 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Patrick Richard Glydon on 1 January 2016 (2 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 (2 pages) |
15 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 (2 pages) |
15 May 2014 | Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 (2 pages) |
15 May 2014 | Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 May 2014 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
8 May 2014 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
8 April 2014 | Appointment of Edward James Jonathan Nash-Steer as a director (3 pages) |
8 April 2014 | Appointment of Edward James Jonathan Nash-Steer as a director (3 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Sub-division of shares on 9 January 2014 (5 pages) |
15 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2014 | Sub-division of shares on 9 January 2014 (5 pages) |
15 January 2014 | Statement of company's objects (2 pages) |
15 January 2014 | Statement of company's objects (2 pages) |
15 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2014 | Sub-division of shares on 9 January 2014 (5 pages) |
15 January 2014 | Resolutions
|
9 April 2013 | Incorporation (26 pages) |
9 April 2013 | Incorporation (26 pages) |