ALTAMOUNT CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

ALTAMOUNT CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08731581

Incorporation date

14/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

67-68 Jermyn Street, St James's, London SW1Y 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2013)
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon22/12/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Micro company accounts made up to 2023-12-31
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon06/01/2025
Confirmation statement made on 2024-10-14 with no updates
dot icon20/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Micro company accounts made up to 2022-10-26
dot icon02/04/2024
Previous accounting period extended from 2023-10-26 to 2023-12-31
dot icon04/11/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon04/11/2023
Confirmation statement made on 2023-10-14 with updates
dot icon01/11/2023
Termination of appointment of Matthew Spacie as a director on 2023-10-31
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Micro company accounts made up to 2021-10-26
dot icon15/11/2022
Termination of appointment of Sunita Ramnathkar as a director on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/01/2022
Micro company accounts made up to 2020-10-26
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon15/01/2022
Confirmation statement made on 2021-10-14 with updates
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon27/07/2021
Previous accounting period shortened from 2020-10-27 to 2020-10-26
dot icon12/02/2021
Micro company accounts made up to 2019-10-27
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Previous accounting period shortened from 2019-10-28 to 2019-10-27
dot icon27/01/2020
Micro company accounts made up to 2018-10-28
dot icon29/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/10/2019
Current accounting period shortened from 2018-10-29 to 2018-10-28
dot icon30/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon07/07/2018
Micro company accounts made up to 2017-10-30
dot icon27/06/2018
Registered office address changed from , 42 Brook Street Mayfair, London, W1K 5DB, United Kingdom to 67-68 Jermyn Street St James's London SW1Y 6NY on 2018-06-27
dot icon22/02/2018
Appointment of Matthew Spacie as a director on 2018-02-22
dot icon22/02/2018
Registered office address changed from , Suite 28 58 Acacia Road, London, NW8 6AG, United Kingdom to 67-68 Jermyn Street St James's London SW1Y 6NY on 2018-02-22
dot icon10/11/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon27/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon17/11/2016
Appointment of Mrs Sunita Ramnathkar as a director on 2016-10-01
dot icon17/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/09/2016
Registered office address changed from , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU to 67-68 Jermyn Street St James's London SW1Y 6NY on 2016-09-14
dot icon14/09/2016
Termination of appointment of Sonia Saigal Singh as a director on 2016-09-01
dot icon03/03/2016
Total exemption small company accounts made up to 2014-10-31
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-11-10
dot icon24/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-06-20
dot icon22/12/2015
Compulsory strike-off action has been discontinued
dot icon20/11/2015
Compulsory strike-off action has been suspended
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon05/09/2014
Registered office address changed from , 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom to 67-68 Jermyn Street St James's London SW1Y 6NY on 2014-09-05
dot icon14/10/2013
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
239.35K
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saigal Singh, Sonia
Director
14/10/2013 - 01/09/2016
3
Ramnathkar, Sunita
Director
01/10/2016 - 15/11/2022
1
Karpe, Richa Saxena
Director
14/10/2013 - Present
11
Spacie, Matthew
Director
22/02/2018 - 31/10/2023
3

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 ALTAMOUNT CAPITAL UK LIMITED

ALTAMOUNT CAPITAL UK LIMITED is an(a) Active company incorporated on 14/10/2013 with the registered office located at 67-68 Jermyn Street, St James's, London SW1Y 6NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAMOUNT CAPITAL UK LIMITED?

toggle

ALTAMOUNT CAPITAL UK LIMITED is currently Active. It was registered on 14/10/2013 .

Where is ALTAMOUNT CAPITAL UK LIMITED located?

toggle

ALTAMOUNT CAPITAL UK LIMITED is registered at 67-68 Jermyn Street, St James's, London SW1Y 6NY.

What does ALTAMOUNT CAPITAL UK LIMITED do?

toggle

ALTAMOUNT CAPITAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTAMOUNT CAPITAL UK LIMITED?

toggle

The latest filing was on 23/12/2025: Compulsory strike-off action has been discontinued.