Company NameAltair Capital Llp
Company StatusActive
Company NumberOC329755
CategoryLimited Liability Partnership
Incorporation Date12 July 2007(16 years, 9 months ago)
Previous Names4

Directors

LLP Designated Member NameDr Ray James Zimmerman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2022(15 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cautley Avenue
London
SW4 9HX
LLP Member NameAltair Research Limited (Corporation)
StatusCurrent
Appointed12 August 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
LLP Designated Member NameJohn Dominic Deacon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 809
8 Dean Ryle Street
London
SW1P 4DA
LLP Designated Member NameMr Peter John Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Manor Gold Street
Hanslope
Buckinghamshire
MK19 7LU
LLP Member NamePenny Rolfe
Date of BirthDecember 1964 (Born 59 years ago)
StatusResigned
Appointed07 February 2011(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L3 South Fens Business Centre
Fenton Way
Chatteris
PE16 6TT
LLP Member NameMiss Michaela Madeleine Rolfe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(6 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Manor Gold Street
Hanslope
Milton Keynes
MK19 7LU
LLP Member NameMr John Mark Wiltshire
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2013(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite L3 South Fens Business Centre
Fenton Way
Chatteris
PE16 6TT
LLP Member NameMr Peter John Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Manor Gold Street
Hanslope
Milton Keynes
MK19 7LU
LLP Designated Member NameMr Allan Frederick Gibbins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
LLP Designated Member NameMr Brian O'Donohue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2021(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
LLP Member NameGiltspur Capital Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressSuite L3 South Fens Business Centre
Fenton Way
Chatteris
Cambridgeshire
PE16 6TT

Contact

Websitegiltspurcapital.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£197,489
Gross Profit£116,005
Net Worth£105,878
Cash£99,196
Current Liabilities£10,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 August 2023Company name changed flatgate capital LLP\certificate issued on 18/08/23 (3 pages)
15 August 2023Cessation of David Muir Haveron as a person with significant control on 16 June 2023 (1 page)
27 July 2023Appointment of Mr David Muir Haveron as a member on 16 June 2023 (2 pages)
27 July 2023Notification of David Muir Haveron as a person with significant control on 16 June 2023 (2 pages)
15 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 July 2023Location of register of charges has been changed from 1 Cornhill London EC3V 3nd England to 33 st. James's Square London SW1Y 4JS (1 page)
21 June 2023Cessation of Ray James Zimmerman as a person with significant control on 16 June 2023 (1 page)
21 June 2023Termination of appointment of Ray James Zimmerman as a member on 16 June 2023 (1 page)
17 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 October 2022Registered office address changed from 1 Cornhill London EC3V 3nd England to 124 City Road London EC1V 2NX on 4 October 2022 (1 page)
29 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 July 2022Notification of Ray James Zimmerman as a person with significant control on 15 July 2022 (2 pages)
20 July 2022Appointment of Dr Ray James Zimmerman as a member on 15 July 2022 (2 pages)
19 April 2022Cessation of Brian O'donohue as a person with significant control on 15 April 2022 (1 page)
19 April 2022Termination of appointment of Allan Frederick Gibbins as a member on 15 April 2022 (1 page)
19 April 2022Termination of appointment of Brian O'donohue as a member on 15 April 2022 (1 page)
19 April 2022Cessation of Allan Frederick Gibbins as a person with significant control on 15 April 2022 (1 page)
2 November 2021Termination of appointment of Peter John Chard as a member on 1 November 2021 (1 page)
2 November 2021Termination of appointment of Michaela Madeleine Rolfe as a member on 1 November 2021 (1 page)
8 October 2021Member's details changed for Miss Michaela Madeleine Rolfe on 8 October 2021 (2 pages)
8 October 2021Registered office address changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd on 8 October 2021 (1 page)
8 October 2021Location of register of charges has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd (1 page)
27 September 2021Change of details for Mr Allan Frederick Gibbins as a person with significant control on 12 August 2021 (2 pages)
27 September 2021Change of details for Mr Brian O'donohue as a person with significant control on 12 August 2021 (2 pages)
16 August 2021Notification of Altair Research Limited as a person with significant control on 12 August 2021 (2 pages)
16 August 2021Cessation of Peter John Chard as a person with significant control on 12 August 2021 (1 page)
16 August 2021Notification of Allan Frederick Gibbins as a person with significant control on 12 August 2021 (2 pages)
16 August 2021Notification of Brian O'donohue as a person with significant control on 12 August 2021 (2 pages)
16 August 2021Member's details changed for Miss Michaela Madeleine Rolfe on 12 August 2021 (2 pages)
16 August 2021Member's details changed for Mr Peter John Chard on 12 August 2021 (2 pages)
16 August 2021Cessation of Michaela Madeleine Rolfe as a person with significant control on 12 August 2021 (1 page)
13 August 2021Appointment of Mr Brian O'donohue as a member on 12 August 2021 (2 pages)
13 August 2021Appointment of Altair Research Limited as a member on 12 August 2021 (2 pages)
13 August 2021Appointment of Mr Allan Frederick Gibbins as a member on 12 August 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
23 November 2020Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 23 November 2020 (1 page)
5 November 2020Change of name notice (3 pages)
25 September 2020Change of name notice (3 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 April 2020Cessation of John Mark Wiltshire as a person with significant control on 22 April 2020 (1 page)
24 April 2020Cessation of Giltspur Capital Ltd as a person with significant control on 22 April 2020 (1 page)
24 April 2020Termination of appointment of John Mark Wiltshire as a member on 22 April 2020 (1 page)
24 April 2020Change of details for Mr Peter John Chard as a person with significant control on 22 April 2020 (2 pages)
24 April 2020Termination of appointment of Giltspur Capital Limited as a member on 22 April 2020 (1 page)
24 April 2020Change of details for Miss Michaela Madeleine Rolfe as a person with significant control on 22 April 2020 (2 pages)
24 April 2020Termination of appointment of Penny Rolfe as a member on 22 April 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
23 March 2020Member's details changed for Miss Michaela Madeleine Rolfe on 20 March 2020 (2 pages)
23 March 2020Member's details changed for Mr John Mark Wiltshire on 20 March 2020 (2 pages)
14 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
12 July 2018Change of details for Mr John Mark Wiltshire as a person with significant control on 8 November 2016 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of Peter John Chard as a person with significant control on 23 December 2016 (2 pages)
12 July 2017Notification of Peter John Chard as a person with significant control on 23 December 2016 (2 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2017Member's details changed for Penny Rolfe on 23 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter John Chard as a member on 23 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter John Chard as a member on 23 December 2016 (2 pages)
4 January 2017Member's details changed for Penny Rolfe on 23 December 2016 (2 pages)
2 August 2016Full accounts made up to 31 March 2016 (13 pages)
2 August 2016Full accounts made up to 31 March 2016 (13 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
24 March 2016Member's details changed for Mr John Mark Wiltshire on 23 March 2016 (2 pages)
24 March 2016Member's details changed for Ms Michaela Madeleine Rolfe on 23 March 2016 (2 pages)
24 March 2016Member's details changed for Penny Rolfe on 23 March 2016 (2 pages)
24 March 2016Member's details changed for Ms Michaela Madeleine Rolfe on 23 March 2016 (2 pages)
24 March 2016Member's details changed for Penny Rolfe on 23 March 2016 (2 pages)
24 March 2016Member's details changed for Mr John Mark Wiltshire on 23 March 2016 (2 pages)
2 March 2016Resignation of an auditor (1 page)
2 March 2016Resignation of an auditor (1 page)
24 July 2015Full accounts made up to 31 March 2015 (18 pages)
24 July 2015Full accounts made up to 31 March 2015 (18 pages)
15 July 2015Annual return made up to 12 July 2015 (6 pages)
15 July 2015Annual return made up to 12 July 2015 (6 pages)
31 March 2015Member's details changed for Penny Rolfe on 31 March 2015 (2 pages)
31 March 2015Member's details changed for Penny Rolfe on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Peter John Chard as a member on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Peter John Chard as a member on 31 March 2015 (1 page)
31 January 2015Member's details changed for Giltspur Capital Limited on 30 January 2015 (1 page)
31 January 2015Member's details changed for Giltspur Capital Limited on 30 January 2015 (1 page)
31 January 2015Member's details changed for Mr John Mark Wiltshire on 30 January 2015 (2 pages)
31 January 2015Member's details changed for Mr John Mark Wiltshire on 30 January 2015 (2 pages)
21 July 2014Full accounts made up to 31 March 2014 (16 pages)
21 July 2014Full accounts made up to 31 March 2014 (16 pages)
15 July 2014Annual return made up to 12 July 2014 (7 pages)
15 July 2014Annual return made up to 12 July 2014 (7 pages)
4 March 2014Sail address changed from:\suite 809 8 dean ryle street\london\SW1P 4DA\united kingdom (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Sail address changed from:\suite 809 8 dean ryle street\london\SW1P 4DA\united kingdom (1 page)
8 November 2013Member's details changed for Mr Peter John Chard on 6 November 2013 (2 pages)
8 November 2013Appointment of Ms Michaela Madeleine Rolfe as a member (2 pages)
8 November 2013Termination of appointment of John Deacon as a member (1 page)
8 November 2013Member's details changed for Mr Peter John Chard on 6 November 2013 (2 pages)
8 November 2013Termination of appointment of John Deacon as a member (1 page)
8 November 2013Appointment of Mr John Mark Wiltshire as a member (2 pages)
8 November 2013Appointment of Ms Michaela Madeleine Rolfe as a member (2 pages)
8 November 2013Member's details changed for Mr Peter John Chard on 6 November 2013 (2 pages)
8 November 2013Appointment of Mr John Mark Wiltshire as a member (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
16 July 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Annual return made up to 12 July 2013 (6 pages)
16 July 2013Annual return made up to 12 July 2013 (6 pages)
15 July 2013Member's details changed for Giltspur Capital Limited on 20 February 2013 (2 pages)
15 July 2013Member's details changed for Giltspur Capital Limited on 20 February 2013 (2 pages)
21 February 2013Location of register of charges has been changed (1 page)
21 February 2013Location of register of charges has been changed (1 page)
20 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 20 February 2013 (1 page)
2 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
25 July 2012Member's details changed for Penny Rolfe on 1 April 2012 (2 pages)
25 July 2012Member's details changed for Penny Rolfe on 1 April 2012 (2 pages)
25 July 2012Annual return made up to 12 July 2012 (5 pages)
25 July 2012Member's details changed for Penny Rolfe on 1 April 2012 (2 pages)
25 July 2012Annual return made up to 12 July 2012 (5 pages)
2 August 2011Full accounts made up to 31 March 2011 (16 pages)
2 August 2011Annual return made up to 12 July 2011 (5 pages)
2 August 2011Annual return made up to 12 July 2011 (5 pages)
2 August 2011Full accounts made up to 31 March 2011 (16 pages)
1 April 2011Appointment of Penny Rolfe as a member (2 pages)
1 April 2011Appointment of Mr Peter John Chard as a member (2 pages)
1 April 2011Appointment of Penny Rolfe as a member (2 pages)
1 April 2011Appointment of Mr Peter John Chard as a member (2 pages)
11 August 2010Annual return made up to 12 July 2010 (8 pages)
11 August 2010Annual return made up to 12 July 2010 (8 pages)
13 July 2010Full accounts made up to 31 March 2010 (17 pages)
13 July 2010Full accounts made up to 31 March 2010 (17 pages)
8 September 2009Annual return made up to 12/07/09 (2 pages)
8 September 2009Annual return made up to 12/07/09 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (13 pages)
31 July 2009Full accounts made up to 31 March 2009 (13 pages)
9 July 2009Registered office changed on 09/07/2009 from 89 fleet street london EC4Y 1DH (1 page)
9 July 2009Registered office changed on 09/07/2009 from 89 fleet street london EC4Y 1DH (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Prevsho from 30/04/2008 to 31/03/2008 (1 page)
11 September 2008Prevsho from 30/04/2008 to 31/03/2008 (1 page)
13 August 2008Annual return made up to 12/07/08 (2 pages)
13 August 2008Annual return made up to 12/07/08 (2 pages)
13 August 2008Member's particulars giltspur capital LIMITED (1 page)
13 August 2008Member's particulars giltspur capital LIMITED (1 page)
9 February 2008Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
9 February 2008Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
21 August 2007Company name changed giltspur capital management LLP\certificate issued on 21/08/07 (4 pages)
21 August 2007Company name changed giltspur capital management LLP\certificate issued on 21/08/07 (4 pages)
12 July 2007Incorporation (3 pages)
12 July 2007Incorporation (3 pages)