ALTA ADVISERS LIMITED

Register to unlock more data on OkredoRegister

ALTA ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03150197

Incorporation date

24/01/1996

Size

Group

Contacts

Registered address

Registered address

Elsley House, 24-30 Great Titchfield Street, London W1W 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1996)
dot icon13/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon07/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon21/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon05/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/03/2023
Termination of appointment of Matthew James Stanhope Clarke as a director on 2023-03-07
dot icon08/03/2023
Appointment of Mr Robert George Mccormack as a secretary on 2023-03-07
dot icon08/03/2023
Termination of appointment of Matthew James Stanhope Clarke as a secretary on 2023-03-07
dot icon07/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/03/2023
Appointment of Lucy Cary-Elwes as a director on 2023-03-01
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/01/2021
Termination of appointment of Lorraine Ann Smiley as a director on 2020-12-31
dot icon29/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon03/01/2020
Resolutions
dot icon04/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon16/09/2019
Registered office address changed from 8 Lancelot Place London SW7 1DR to Elsley House 24-30 Great Titchfield Street London W1W 8BF on 2019-09-16
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/01/2018
Termination of appointment of Nicholas Eustace Haddon Ferguson as a director on 2017-12-31
dot icon06/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon07/02/2017
Appointment of Mr Richard William Atterbury as a director on 2017-02-07
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon09/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon12/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon03/09/2015
Appointment of Mr Kojah Abnah Jarrett as a director on 2015-09-03
dot icon03/09/2015
Termination of appointment of Lorraine Ann Smiley as a secretary on 2015-09-03
dot icon03/09/2015
Appointment of Mr Matthew James Stanhope Clarke as a director on 2015-09-03
dot icon03/09/2015
Appointment of Mr Matthew James Stanhope Clarke as a secretary on 2015-09-03
dot icon02/07/2015
Termination of appointment of Robert Francis Wallace as a director on 2015-06-30
dot icon19/05/2015
Appointment of Mr. Alan Jay Leibowitz as a director on 2015-05-19
dot icon19/05/2015
Appointment of Mr David Stuart Barley as a director on 2015-05-19
dot icon03/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Philippa Frances Blake-Roberts as a director on 2014-11-27
dot icon01/09/2014
Termination of appointment of Paul Robert Manser as a director on 2014-03-05
dot icon06/03/2014
Appointment of Lorraine Ann Smiley as a secretary
dot icon06/03/2014
Appointment of Lorraine Ann Smiley as a director
dot icon06/03/2014
Termination of appointment of Paul Manser as a secretary
dot icon31/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon31/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon23/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon15/06/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon09/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Paul Robert Manser on 2011-10-31
dot icon31/10/2011
Secretary's details changed for Mr Paul Robert Manser on 2011-10-31
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Director's details changed for Nicholas Eustace Haddon Ferguson on 2010-05-28
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Director's details changed for Nicholas Eustace Haddon Ferguson on 2010-01-24
dot icon29/01/2010
Director's details changed for Robert Francis Wallace on 2010-01-24
dot icon29/01/2010
Director's details changed for Philippa Frances Blake-Roberts on 2010-01-24
dot icon07/12/2009
Registered office address changed from 50 Hans Crescent London SW1X 0NA on 2009-12-07
dot icon11/06/2009
Director's change of particulars / philippa blake-roberts / 14/11/2008
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 24/01/09; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Director appointed mr paul robert manser
dot icon13/02/2008
Return made up to 24/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed
dot icon08/01/2008
Director resigned
dot icon02/10/2007
Director resigned
dot icon24/07/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon21/02/2007
Location of register of members
dot icon20/02/2007
Director's particulars changed
dot icon14/02/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 39 sloane street london SW1X 9LP
dot icon21/07/2006
Secretary resigned
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon18/01/2006
Director's particulars changed
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Registered office changed on 15/04/05 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon23/03/2005
New director appointed
dot icon22/03/2005
Director's particulars changed
dot icon17/03/2005
Director resigned
dot icon29/01/2005
Return made up to 24/01/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
New director appointed
dot icon22/07/2004
Secretary resigned
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 24/01/04; full list of members
dot icon08/01/2004
Director resigned
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 24/01/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 24/01/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Location of register of members
dot icon18/06/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Return made up to 24/01/01; full list of members
dot icon01/09/2000
Director's particulars changed
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Director's particulars changed
dot icon23/02/2000
Return made up to 24/01/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 24/01/99; full list of members
dot icon11/12/1998
Director's particulars changed
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
New director appointed
dot icon24/03/1998
Return made up to 24/01/98; full list of members
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
New director appointed
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Ad 19/02/97--------- £ si 600000@1=600000 £ ic 500000/1100000
dot icon17/03/1997
Resolutions
dot icon17/03/1997
£ nc 500000/1100000 19/02/97
dot icon11/03/1997
Director resigned
dot icon03/02/1997
Return made up to 24/01/97; full list of members
dot icon03/02/1997
Location of register of members address changed
dot icon20/12/1996
Registered office changed on 20/12/96 from: 6TH floor one hanover square london W1A 4SR
dot icon23/09/1996
Accounting reference date notified as 31/12
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon27/06/1996
Ad 06/06/96--------- £ si 499998@1=499998 £ ic 2/500000
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon31/03/1996
Director resigned
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon26/03/1996
£ nc 1000/501000 20/03/96
dot icon16/02/1996
Registered office changed on 16/02/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon16/02/1996
Secretary resigned
dot icon16/02/1996
New secretary appointed
dot icon26/01/1996
Certificate of change of name
dot icon24/01/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
50
7.68M
-
0.00
17.42M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
23/01/1996 - 04/02/1996
567
HUNTSMOOR NOMINEES LIMITED
Nominee Director
23/01/1996 - 04/02/1996
567
HUNTSMOOR LIMITED
Nominee Director
23/01/1996 - 04/02/1996
327
Sheridan, Christopher Julian
Director
18/07/1996 - 30/12/2003
19
Ferguson, Nicholas Eustace Haddon
Director
31/12/2006 - 30/12/2017
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTA ADVISERS LIMITED

ALTA ADVISERS LIMITED is an(a) Active company incorporated on 24/01/1996 with the registered office located at Elsley House, 24-30 Great Titchfield Street, London W1W 8BF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTA ADVISERS LIMITED?

toggle

ALTA ADVISERS LIMITED is currently Active. It was registered on 24/01/1996 .

Where is ALTA ADVISERS LIMITED located?

toggle

ALTA ADVISERS LIMITED is registered at Elsley House, 24-30 Great Titchfield Street, London W1W 8BF.

What does ALTA ADVISERS LIMITED do?

toggle

ALTA ADVISERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTA ADVISERS LIMITED?

toggle

The latest filing was on 13/02/2026: Group of companies' accounts made up to 2025-06-30.