ALTUM CAPITAL PARTNERS LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom
StatusACTIVE
Company No.08986321
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

ALTUM CAPITAL PARTNERS LIMITED is an active private limited company with number 08986321. It was incorporated 10 years, 2 months, 10 days ago, on 08 April 2014. The company address is 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2023

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Cari Mary Edmonstone

Termination date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

New address: 100 Avebury Boulevard Milton Keynes MK9 1FH

Old address: 15 King Street St James's London SW1Y 6QU United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2023

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Scott James Nicol

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

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

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-16

Officer name: Miss Emily Cari Mary Edmonstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: One Fleet Place London England EC4M 7WS England

Change date: 2019-05-13

New address: 15 King Street St James's London SW1Y 6QU

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khaled Albuaijan

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr Khaled Albuaijan

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Altum Partners W.L.L.

Change date: 2017-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: One Fleet Place London England EC4M 7WS

Old address: One Fleet Place London EC4M 7WS England

Change date: 2017-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2017-10-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: One Fleet Place London EC4M 7WS

Old address: One London Wall London EC2Y 5AB

Change date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Jun 2015

Action Date: 30 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-30

Form type: AR01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-01

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Scott Nicol

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khaled Albuaijan

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 19 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5823) LIMITED\certificate issued on 19/05/14

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMSUK (OXON) LIMITED

12 12 STRATFORD STREET,OXFORD,OX4 1SW

Number:07426598
Status:ACTIVE
Category:Private Limited Company

CLAYTON-LENTON (TRANSPORT) LIMITED

CHURCH END,BOSTON,PE22 8NE

Number:04715320
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT CLAIMS ASSESSMENT SERVICE LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:04385056
Status:ACTIVE
Category:Private Limited Company

KARMALIFE LTD

ASHLEY GARDENS,EASTBOURNE,BN22 8RA

Number:11044594
Status:ACTIVE
Category:Private Limited Company

LOGENDRANS EYECARE LIMITED

56 AUGUSTA AVENUE,NORTHAMPTON,NN4 0XP

Number:09386041
Status:ACTIVE
Category:Private Limited Company

TOBEPOSITIVE LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:10582243
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