ALTRATA LIMITED

4 Bouverie Street, London, EC4Y 8AX, England
StatusACTIVE
Company No.04701899
CategoryPrivate Limited Company
Incorporated19 Mar 2003
Age21 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ALTRATA LIMITED is an active private limited company with number 04701899. It was incorporated 21 years, 2 months, 16 days ago, on 19 March 2003. The company address is 4 Bouverie Street, London, EC4Y 8AX, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eii (Ventures) Limited

Change date: 2024-02-12

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047018990005

Charge creation date: 2023-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047018990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mrs Nina Caroline Best

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wealth-x (uk) LIMITED\certificate issued on 01/11/23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-02

Psc name: Altrata Holdings Limited

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-02

Psc name: Altrata Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Capital : 78.7617 GBP

Date: 2023-10-01

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-01

Capital : 78.7517 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Richard James Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Alexandra Jones

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Richard Austin Haley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: 8 Bouverie Street London EC4Y 8AX England

Change date: 2023-07-31

New address: 4 Bouverie Street London EC4Y 8AX

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Tim Jonathan Bratton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mrs Nina Caroline Best

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-01

Psc name: Eii (Ventures) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Wendy Monica Pallot

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 07 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 07 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Mrs Vaishali Patel

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-01

Psc name: Eii (Ventures) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Monica Pallot

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Austin Haley

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Sarah Joanne Cooke

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Joanne Cooke

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Timothy Jonathan Bratton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joanne Cooke

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Alan Richard Desai-Green

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gatto

Termination date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP United Kingdom

New address: 8 Bouverie Street London EC4Y 8AX

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Richard Desai-Green

Change date: 2019-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP

Change date: 2019-06-04

Old address: 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Alan Richard Desai-Green

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Marc Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Marc Cohen

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS

Change date: 2018-02-02

Old address: First Floor 30 Charles Ii Street London SW1Y 4AE England

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Alan Richard Desai-Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: First Floor 30 Charles Ll Street London SW1Y 4AE

Change date: 2016-10-04

Old address: First Floor 30 Charles Ii Street London SW1Y 4AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

New address: First Floor 30 Charles Ii Street London SW1Y 4AE

Old address: 30 Charles Ii Street London SW1Y 4AE England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mykolas Rambus

Termination date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Marc Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047018990004

Charge creation date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Old address: First Floor 30 Charles Ii Street London SW1Y 4AE England

Change date: 2016-02-22

New address: 30 Charles Ii Street London SW1Y 4AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: 1 Albemarle Street London W1S 4HA

Change date: 2016-02-17

New address: First Floor 30 Charles Ii Street London SW1Y 4AE

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ledbury research LIMITED\certificate issued on 08/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr Mykolas Rambus

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr Matthew Gatto

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Cohen

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: James Lawson

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-13

Capital : 78.74 GBP

Documents

View document PDF

Resolution

Date: 16 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: James Lawson

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Cohen

Change date: 2011-04-18

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2011

Action Date: 28 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-28

Documents

View document PDF


Some Companies

BLOOMRICH CRYPTO LIMITED

201A VICTORIA STREET,LONDON,SW1E 5NE

Number:11417868
Status:ACTIVE
Category:Private Limited Company

COSIMO LIMITED

87 ELLISCOMBE ROAD,LONDON,SE7 7PD

Number:07369805
Status:ACTIVE
Category:Private Limited Company

GLDP SERVICES LIMITED

12 ROEHAMPTON CLOSE,THORNTON-CLEVELEYS,FY5 2WA

Number:09845384
Status:ACTIVE
Category:Private Limited Company

SOUTHPARK PROPERTIES (UK) LIMITED

48 HALLOWELL CLOSE,MITCHAM,CR4 2QD

Number:09101930
Status:ACTIVE
Category:Private Limited Company

STAR ESTATE SERVICES LTD

19 HAVILAND WAY,CAMBRIDGE,CB4 2RA

Number:11675505
Status:ACTIVE
Category:Private Limited Company

SU'PER NOSH LIMITED

THE OLD GAS HOUSE DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:08174382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source