Company NameAlt Han Company Limited
Company StatusActive
Company Number10002859
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Michael Brennan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleMeter Strategy Manager
Country of ResidenceEngland
Correspondence AddressWestwood Way Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameMr Paul John Michael Cooper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
Director NameMr Stuart Reid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address320 St Vincent Street St. Vincent Street
Glasgow
G2 5AD
Scotland
Director NameMr Martin Paul Hanley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(5 years, 2 months after company formation)
Appointment Duration3 years
RoleGovernance Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
Director NameMr John Duncan Miller
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
Director NameMr Roger Damian John Ellis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address329 Portland Road
Hove
BN3 5SU
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr George Donoghue
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2017)
RoleHead Of Infrastructure
Country of ResidenceEngland
Correspondence Address2 Princes Way
Solihull
West Midlands
B91 3ES
Director NameMr James Philip Butler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2018)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy, 40 Grosvenor Place
London
SW1X 7EN
Director NameMr Adrian Paul Rudd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place Fenchurch Place
London
EC3M 4AJ
Director NameMr Ashton Berkhauer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 months after company formation)
Appointment Duration2 years (resigned 13 July 2018)
RoleHead Of Energy Services
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork Hq, 508 Edgware Road
London
NW9 5AB
Director NameMr Paul John Michael Cooper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park, Whitehill Wa
Swindon
Wiltshire
SN5 6PB
Director NameMr David James Elliott Penny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2019)
RoleProgramme Director
Country of ResidenceScotland
Correspondence AddressSse Inveralmond House Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Graham Richard Weller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Niels Roy Roberts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew Michael Ward
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil House Technology Avenue
Blantyre
Glasgow
G72 0HT
Scotland
Director NameMr Paul Alan Clark
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
Director NameMr Henry James Robin Duff
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2021)
RoleCommercial & Strategy Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
Director NameMr Christopher Dalley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
Director NameMr John Robert Angus
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(4 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr William Joseph Rowe
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Norwich Street
London
EC4A 1EJ

Location

Registered Address3rd Floor 5 Norwich Street
London
EC4A 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Smbc Leasing & Finance UK No.1 Limited

Classification: A registered charge
Outstanding
13 August 2020Delivered on: 19 August 2020
Persons entitled: Smbc Leasing and Finance, Inc. Acting Through Its London Branch (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2019Delivered on: 12 March 2019
Persons entitled: Smbc Leasing and Finance, Inc. Acting Through Its London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (8 pages)
4 January 2021Termination of appointment of William Joseph Rowe as a director on 31 December 2020 (1 page)
17 December 2020Appointment of Mr Stuart Reid as a director on 14 December 2020 (2 pages)
27 October 2020Termination of appointment of Andrew Michael Ward as a director on 27 October 2020 (1 page)
23 October 2020Registered office address changed from 5 Norwich Street 5 Norwich Street London EC4A 1EJ England to 3rd Floor 5 Norwich Street London EC4A 1EJ on 23 October 2020 (1 page)
8 October 2020Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 5 Norwich Street 5 Norwich Street London EC4A 1EJ on 8 October 2020 (1 page)
19 August 2020Registration of charge 100028590002, created on 13 August 2020 (27 pages)
14 August 2020Satisfaction of charge 100028590001 in full (1 page)
21 July 2020Full accounts made up to 31 March 2020 (20 pages)
25 June 2020Termination of appointment of John Robert Angus as a director on 28 May 2020 (1 page)
25 June 2020Appointment of Mr William Joseph Rowe as a director on 28 May 2020 (2 pages)
28 April 2020Appointment of Mr John Robert Angus as a director on 28 February 2020 (2 pages)
31 January 2020Termination of appointment of Niels Roy Roberts as a director on 29 January 2020 (1 page)
31 January 2020Confirmation statement made on 24 January 2020 with updates (8 pages)
29 January 2020Appointment of Mr Henry James Robin Duff as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Christopher Dalley as a director on 28 January 2020 (2 pages)
17 December 2019Appointment of Mr Paul John Michael Cooper as a director on 12 December 2019 (2 pages)
13 November 2019Termination of appointment of Paul John Michael Cooper as a director on 5 November 2019 (1 page)
13 November 2019Termination of appointment of Graham Richard Weller as a director on 1 November 2019 (1 page)
8 August 2019Accounts for a small company made up to 31 March 2019 (15 pages)
12 July 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 48
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 46
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 27 February 2018
  • GBP 46
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 46
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 46
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 25 July 2018
  • GBP 46
(3 pages)
24 May 2019Termination of appointment of David James Elliott Penny as a director on 25 April 2019 (1 page)
24 May 2019Appointment of Mr Paul Alan Clark as a director on 30 April 2019 (2 pages)
3 April 2019Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 3 April 2019 (1 page)
12 March 2019Registration of charge 100028590001, created on 6 March 2019 (26 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (7 pages)
7 September 2018Appointment of Mr Andrew Michael Ward as a director on 31 July 2018 (2 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (15 pages)
18 July 2018Appointment of Mr Graham Richard Weller as a director on 14 July 2018 (2 pages)
18 July 2018Appointment of Mr Niels Roy Roberts as a director on 14 July 2018 (2 pages)
18 July 2018Termination of appointment of Ashton Berkhauer as a director on 13 July 2018 (1 page)
30 April 2018Termination of appointment of James Philip Butler as a director on 27 April 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
7 December 2017Termination of appointment of Adrian Paul Rudd as a director on 31 October 2017 (1 page)
7 December 2017Termination of appointment of Adrian Paul Rudd as a director on 31 October 2017 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
19 October 2017Termination of appointment of George Donoghue as a director on 16 August 2017 (1 page)
19 October 2017Termination of appointment of George Donoghue as a director on 16 August 2017 (1 page)
25 September 2017Appointment of Mr Jonathan Michael Brennan as a director on 25 August 2017 (2 pages)
25 September 2017Appointment of Mr Jonathan Michael Brennan as a director on 25 August 2017 (2 pages)
22 September 2017Appointment of Mr David James Elliott Penny as a director on 25 August 2017 (2 pages)
22 September 2017Appointment of Mr David James Elliott Penny as a director on 25 August 2017 (2 pages)
7 September 2017Appointment of Mr Paul John Michael Cooper as a director on 16 August 2017 (2 pages)
7 September 2017Appointment of Mr Paul John Michael Cooper as a director on 16 August 2017 (2 pages)
15 June 2017Registered office address changed from Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR England to 8 Fenchurch Place Fenchurch Place London EC3M 4AJ on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR England to 8 Fenchurch Place Fenchurch Place London EC3M 4AJ on 15 June 2017 (1 page)
20 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
3 August 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 August 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 July 2016Statement of company's objects (2 pages)
20 July 2016Statement of company's objects (2 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 July 2016Appointment of Mr James Philip Butler as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mr James Philip Butler as a director on 13 July 2016 (2 pages)
14 July 2016Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR on 14 July 2016 (1 page)
14 July 2016Appointment of Mr George Donoghue as a director on 13 July 2016 (2 pages)
14 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 1
(3 pages)
14 July 2016Appointment of Mr Adrian Paul Rudd as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr Ashton Berkhauer as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Rebecca Jayne Finding as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Mr Adrian Paul Rudd as a director on 13 July 2016 (2 pages)
14 July 2016Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR on 14 July 2016 (1 page)
14 July 2016Appointment of Mr George Donoghue as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr Ashton Berkhauer as a director on 13 July 2016 (2 pages)
14 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 1
(3 pages)
14 July 2016Termination of appointment of Rebecca Jayne Finding as a director on 13 July 2016 (1 page)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
(42 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
(42 pages)