ALTELIUM LTD

Register to unlock more data on OkredoRegister

ALTELIUM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11693136

Incorporation date

23/11/2018

Size

Full

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2018)
dot icon26/11/2025
Appointment of a voluntary liquidator
dot icon12/11/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2025
Notice of order removing administrator from office
dot icon29/10/2025
Notice of appointment of a replacement or additional administrator
dot icon31/07/2025
Administrator's progress report
dot icon03/02/2025
Administrator's progress report
dot icon29/11/2024
Notice of extension of period of Administration
dot icon07/08/2024
Administrator's progress report
dot icon20/02/2024
Result of meeting of creditors
dot icon12/02/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon19/01/2024
Statement of administrator's proposal
dot icon10/01/2024
Registered office address changed from Office 4, Perch Studios Wesley Lane Bicester OX26 6JU United Kingdom to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2024-01-10
dot icon09/01/2024
Appointment of an administrator
dot icon15/11/2023
Termination of appointment of Edward Charles Luckyn Grimston as a director on 2023-11-08
dot icon15/11/2023
Termination of appointment of Gerald Charles Walter Hon Gerald Grimston as a director on 2023-11-06
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon31/10/2023
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5 7th Floor 50 Broadway London SW1H 0DB
dot icon20/10/2023
Appointment of David Michael Zakutansky as a director on 2023-09-18
dot icon20/10/2023
Termination of appointment of Mark N Hong as a director on 2023-09-18
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon13/06/2023
Appointment of Buu Truong as a director on 2023-05-24
dot icon23/05/2023
Director's details changed for Mr Hugh Hovey Bohling on 2022-12-01
dot icon23/05/2023
Director's details changed for Edward Charles Luckyn Grimston on 2022-12-01
dot icon23/05/2023
Director's details changed for Mr Gerald Charles Walter Hon Gerald Grimston on 2022-12-01
dot icon23/05/2023
Director's details changed for Ioannis Mitzelos on 2022-12-01
dot icon23/05/2023
Director's details changed for Mr Ioannis Pesmazoglou on 2022-12-01
dot icon22/05/2023
Appointment of Mark N Hong as a director on 2023-01-25
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-01-28
dot icon23/02/2023
Resolutions
dot icon01/12/2022
Registered office address changed from Energy Lancaster Science & Technology Building Lancaster University Lancaster LA1 4YF England to Office 4, Perch Studios Wesley Lane Bicester OX26 6JU on 2022-12-01
dot icon24/09/2022
Resolutions
dot icon22/09/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon23/08/2022
Full accounts made up to 2021-11-30
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon31/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon15/03/2022
Previous accounting period shortened from 2021-12-30 to 2021-11-30
dot icon08/03/2022
Previous accounting period extended from 2021-11-30 to 2021-12-30
dot icon13/01/2022
Cessation of Fairwood Limited as a person with significant control on 2022-01-04
dot icon05/01/2022
Register inspection address has been changed from Cnc House Water Stratford Road Finmere Buckinghamshire MK18 4AR to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
dot icon04/01/2022
Register(s) moved to registered inspection location Cnc House Water Stratford Road Finmere Buckinghamshire MK18 4AR
dot icon04/01/2022
Change of details for Elgiva Limited as a person with significant control on 2021-11-04
dot icon26/11/2021
Resolutions
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon15/11/2021
Termination of appointment of Jonathan Alan Davis as a secretary on 2021-09-30
dot icon15/11/2021
Termination of appointment of Harry Ernst Hoster as a director on 2021-09-30
dot icon21/09/2021
Appointment of Edward Charles Luckyn Grimston as a director on 2021-07-01
dot icon21/09/2021
Appointment of Ioannis Mitzelos as a director on 2021-07-01
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon11/08/2021
Accounts for a small company made up to 2020-11-30
dot icon09/08/2021
Appointment of Mr Hugh Hovey Bohling as a director on 2021-07-01
dot icon27/07/2021
Resolutions
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon29/04/2021
Notification of Elgiva Limited as a person with significant control on 2019-12-23
dot icon04/03/2021
Second filing of Confirmation Statement dated 2020-03-18
dot icon20/02/2021
Register inspection address has been changed to Cnc House Water Stratford Road Finmere Buckinghamshire MK18 4AR
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon15/12/2020
Notification of Ventris Management Limited as a person with significant control on 2019-11-29
dot icon15/12/2020
Notification of Fairwood Limited as a person with significant control on 2019-11-29
dot icon14/12/2020
Change of details for Mr Gerald Charles Walter Hon Gerald Grimston as a person with significant control on 2019-12-23
dot icon14/12/2020
Cessation of Ioannis Pesmazoglou as a person with significant control on 2020-11-29
dot icon27/10/2020
Accounts for a small company made up to 2019-11-30
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon22/01/2020
Notification of Ioannis Pesmazoglou as a person with significant control on 2020-01-21
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon04/12/2019
Resolutions
dot icon30/06/2019
Registered office address changed from Cnc House Water Stratford Road Finmere Buckingham MK18 4AT United Kingdom to Energy Lancaster Science & Technology Building Lancaster University Lancaster LA1 4YF on 2019-06-30
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon03/04/2019
Appointment of Mr Harry Ernst Hoster as a director on 2019-04-03
dot icon26/03/2019
Director's details changed for Mr Ioannis Pesmazoglou on 2019-03-26
dot icon18/03/2019
Director's details changed for Mr Ionnis Pesamazoglou on 2019-03-15
dot icon20/02/2019
Appointment of Mr Ionnis Pesamazoglou as a director on 2019-02-20
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon07/01/2019
Change of details for The Honourable Gerald Charles Walter Hon Gerald Grimston as a person with significant control on 2019-01-07
dot icon07/01/2019
Director's details changed for The Honorable Gerald Charles Walter Grimston on 2019-01-07
dot icon03/01/2019
Appointment of The Honorable Gerald Charles Walter Grimston as a director on 2019-01-02
dot icon03/01/2019
Director's details changed for Mr Charley Gerald Charles Walter Grimston on 2019-01-02
dot icon02/01/2019
Termination of appointment of Charley Gerald Charles Walter Grimston as a director on 2019-01-02
dot icon28/12/2018
Cessation of Charley Gerald Charles Walter Grimston as a person with significant control on 2018-12-28
dot icon15/12/2018
Appointment of Mr Jonathan Alan Davis as a secretary on 2018-12-14
dot icon15/12/2018
Notification of Gerald Charles Walter Hon Gerald Grimston as a person with significant control on 2018-11-23
dot icon23/11/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£581,818.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
18/03/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
680.24K
-
0.00
581.82K
-
2021
14
680.24K
-
0.00
581.82K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

680.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

581.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimston, Edward Charles Luckyn
Director
01/07/2021 - 08/11/2023
7
Bohling, Hugh Hovey
Director
01/07/2021 - Present
13
Pesmazoglou, Ioannis
Director
20/02/2019 - Present
18
Truong, Buu
Director
24/05/2023 - Present
5
Grimston, Gerald Charles Walter
Director
23/11/2018 - 02/01/2019
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ALTELIUM LTD

ALTELIUM LTD is an(a) Liquidation company incorporated on 23/11/2018 with the registered office located at Resolution House, 12 Mill Hill, Leeds LS1 5DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTELIUM LTD?

toggle

ALTELIUM LTD is currently Liquidation. It was registered on 23/11/2018 .

Where is ALTELIUM LTD located?

toggle

ALTELIUM LTD is registered at Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does ALTELIUM LTD do?

toggle

ALTELIUM LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does ALTELIUM LTD have?

toggle

ALTELIUM LTD had 14 employees in 2021.

What is the latest filing for ALTELIUM LTD?

toggle

The latest filing was on 26/11/2025: Appointment of a voluntary liquidator.