ALTAIR GLOBAL RELOCATION LIMITED

Register to unlock more data on OkredoRegister

ALTAIR GLOBAL RELOCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595163

Incorporation date

16/05/2008

Size

Group

Contacts

Registered address

Registered address

27 Greville Street, London EC1N 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon01/04/2026
Cessation of Kathryn Anne Cassidy as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Michelle Hatch-Barnwell as a person with significant control on 2026-04-01
dot icon01/04/2026
Notification of a person with significant control statement
dot icon20/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/10/2025
Change of details for Ms Kathryn Anne Cassidy as a person with significant control on 2025-10-27
dot icon28/10/2025
Change of details for Mrs Michelle Hatch-Barnwell as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from 27 Greville Street London EC1N 8SU England to 27 Greville Street London EC1N 8SU on 2025-10-27
dot icon27/10/2025
Director's details changed for Mrs Michelle Hatch-Barnwell on 2025-10-27
dot icon27/10/2025
Director's details changed for Ms Kathryn Anne Cassidy on 2025-10-27
dot icon27/10/2025
Secretary's details changed for Canute Secretaries Limited on 2025-10-27
dot icon09/07/2025
Registration of charge 065951630001, created on 2025-07-03
dot icon02/07/2025
Withdrawal of a person with significant control statement on 2025-07-02
dot icon02/07/2025
Notification of Kathryn Anne Cassidy as a person with significant control on 2025-06-24
dot icon02/07/2025
Notification of Michelle Hatch-Barnwell as a person with significant control on 2025-06-24
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon22/01/2025
Appointment of Mrs Michelle Hatch-Barnwell as a director on 2025-01-01
dot icon21/01/2025
Termination of appointment of Simon Scott as a director on 2025-01-01
dot icon10/10/2024
Director's details changed for Mr Simon Scott on 2024-10-10
dot icon10/10/2024
Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom to 27 Greville Street London EC1N 8SU on 2024-10-10
dot icon10/10/2024
Director's details changed for Ms Kathryn Anne Cassidy on 2024-10-10
dot icon10/10/2024
Secretary's details changed for Canute Secretaries Limited on 2024-10-10
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mr Simon Scott as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of Barry Alan John Potter as a director on 2024-06-30
dot icon19/06/2024
Director's details changed for Kathryn Anne Cassidy on 2024-06-19
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon08/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon21/03/2023
Secretary's details changed for Canute Secretaries Limited on 2023-03-21
dot icon21/03/2023
Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 2023-03-21
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/11/2021
Secretary's details changed for Canute Secretaries Limited on 2021-11-12
dot icon07/10/2021
Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 2021-10-07
dot icon06/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon19/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/11/2020
Notification of a person with significant control statement
dot icon09/11/2020
Cessation of Altair Global Services Llc as a person with significant control on 2016-04-06
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/04/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon11/04/2018
Director's details changed for Kathryn Anne Cassidy on 2018-04-11
dot icon10/04/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Appointment of Mr Barry Alan John Potter as a director on 2018-04-09
dot icon09/03/2018
Appointment of Canute Secretaries Limited as a secretary on 2018-03-01
dot icon09/03/2018
Registered office address changed from City House 3 Cranwood Street London EC1V 9PE to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 2018-03-09
dot icon09/03/2018
Termination of appointment of Dklm Secretarial Ltd as a secretary on 2018-02-28
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon11/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/09/2016
Accounts for a small company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon14/08/2015
Appointment of Kathryn Anne Cassidy as a director on 2015-07-21
dot icon14/08/2015
Termination of appointment of Gail Plummer as a director on 2015-07-21
dot icon13/08/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/09/2014
Accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Miscellaneous
dot icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/05/2013
Registered office address changed from Cedar House Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 2013-05-09
dot icon01/11/2012
Appointment of Dklm Secretarial Ltd as a secretary
dot icon26/10/2012
Director's details changed for Gail Plimmer on 2012-10-17
dot icon26/10/2012
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon23/08/2010
Accounts for a small company made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/06/2010
Director's details changed for Gail Plimmer on 2009-10-01
dot icon25/06/2010
Secretary's details changed for Pinsent Masons Secretarial Limited on 2009-10-01
dot icon30/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from 1 park row leeds LS1 5AB
dot icon08/07/2009
Director's change of particulars / gail plimmer / 01/07/2009
dot icon02/07/2009
Return made up to 16/05/09; full list of members
dot icon01/09/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon01/09/2008
Appointment terminated director pinsent masons director LIMITED
dot icon01/09/2008
Director appointed gail plimmer
dot icon10/06/2008
Certificate of change of name
dot icon16/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/05/2008 - 09/09/2012
559
CANUTE SECRETARIES LIMITED
Corporate Secretary
01/03/2018 - Present
153
DKLM SECRETARIAL LTD
Corporate Secretary
16/10/2012 - 27/02/2018
-
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
15/05/2008 - 20/07/2008
85
Ms Kathryn Anne Cassidy
Director
21/07/2015 - Present
9

Persons with Significant Control

5
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 ALTAIR GLOBAL RELOCATION LIMITED

ALTAIR GLOBAL RELOCATION LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at 27 Greville Street, London EC1N 8SU. There are currently 3 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 ALTAIR GLOBAL RELOCATION LIMITED?

toggle

ALTAIR GLOBAL RELOCATION LIMITED is currently Active. It was registered on 16/05/2008 .

Where is ALTAIR GLOBAL RELOCATION LIMITED located?

toggle

ALTAIR GLOBAL RELOCATION LIMITED is registered at 27 Greville Street, London EC1N 8SU.

What does ALTAIR GLOBAL RELOCATION LIMITED do?

toggle

ALTAIR GLOBAL RELOCATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTAIR GLOBAL RELOCATION LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Kathryn Anne Cassidy as a person with significant control on 2026-04-01.