Company NameAltum Group Limited
Company StatusActive
Company Number11900424
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Stephen McDowell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed03 September 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleChairman
Country of ResidenceEngland
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 September 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleFounder And Co-Ceo
Country of ResidenceUnited Kingdom
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
Appointed03 September 2019(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG

Location

Registered AddressCannongate House, 62-64 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

2 December 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
2 December 2023S1096 Court Order to Rectify (1 page)
1 May 2023Sub-division of shares on 5 April 2023 (6 pages)
26 April 2023Memorandum and Articles of Association (37 pages)
18 April 2023Resolutions
  • RES13 ‐ New share class created/sub-division of shares 05/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 September 2022Registered office address changed from 2 Lower Road Denham Uxbridge UB9 5EA England to Borough Yards 13 Dirty Lane London SE1 9PA on 15 September 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
8 December 2021Registered office address changed from 3 London Bridge Street London SE1 9SG to 2 Lower Road Denham Uxbridge UB9 5EA on 8 December 2021 (1 page)
8 December 2021Registered office address changed from 2 Lower Road Denham Uxbridge UB9 5EA England to 2 Lower Road Denham Uxbridge UB9 5EA on 8 December 2021 (1 page)
8 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
27 May 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
1 October 2020Cancellation of shares. Statement of capital on 23 December 2019
  • GBP 9.5300
(4 pages)
17 September 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
17 September 2020Change of details for Mr David Stephen Mcdowell as a person with significant control on 3 September 2019 (2 pages)
17 September 2020Notification of Edward James Jonathan Nash-Steer 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)
6 February 2020Purchase of own shares. (3 pages)
15 November 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 9.59
(8 pages)
4 November 2019Sub-division of shares on 3 September 2019 (8 pages)
4 November 2019Sub-division of shares on 3 September 2019 (4 pages)
15 October 2019Resolutions
  • RES13 ‐ Sub-divided 03/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 October 2019Resolutions
  • RES13 ‐ Sub-divided 03/09/2019
(3 pages)
4 October 2019Appointment of Mr Edward James Jonathan Nash-Steer as a director on 3 September 2019 (2 pages)
4 October 2019Appointment of Mr Patrick Richard Glydon as a director on 3 September 2019 (2 pages)
3 October 2019Appointment of Louise Mary Marcroft as a director on 3 September 2019 (2 pages)
9 July 2019Registered office address changed from News Uk Building 3 London Bridge Street London United Kingdom to 3 London Bridge Street London SE1 9SG on 9 July 2019 (2 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)