ALTEN LTD

Register to unlock more data on OkredoRegister

ALTEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08452862

Incorporation date

20/03/2013

Size

Full

Contacts

Registered address

Registered address

Saffron House, 6-10 Kirby Street, London EC1N 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon17/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon02/10/2025
Director's details changed for Mr Denis Federico on 2025-10-02
dot icon01/10/2025
Appointment of Mr Gareth Thomas Jones as a director on 2025-09-24
dot icon01/10/2025
Appointment of Mr Antony Williams as a director on 2025-09-24
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon31/10/2024
Registered office address changed from 1st Floor 41 Moorgate London EC2R 6PP United Kingdom to Saffron House 6-10 Kirby Street London EC1N 8TS on 2024-10-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon12/05/2023
Register inspection address has been changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 123 Pall Mall London SW1Y 5EA
dot icon17/06/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon25/03/2022
Register(s) moved to registered inspection location 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
dot icon25/03/2022
Register inspection address has been changed to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Appointment of Mr Denis Federico as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Stephane Yves Ougier as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Pierre Joseph Charles Marcel as a director on 2021-06-08
dot icon13/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon03/09/2020
Change of details for Alten Sa as a person with significant control on 2017-09-12
dot icon03/09/2020
Notification of Alten Sa as a person with significant control on 2016-04-06
dot icon18/08/2020
Cessation of Simon Azoulay as a person with significant control on 2019-10-10
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-03-26 with updates
dot icon22/06/2020
Notification of Simon Azoulay as a person with significant control on 2019-10-10
dot icon19/06/2020
Withdrawal of a person with significant control statement on 2020-06-19
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon05/04/2019
Termination of appointment of Arnaud Benoit Flande as a director on 2019-03-14
dot icon05/04/2019
Appointment of Mr. Pierre Joseph Charles Marcel as a director on 2019-03-14
dot icon05/04/2019
Director's details changed for Mr Pierre Francois Jean Bonhomme on 2019-03-14
dot icon05/04/2019
Director's details changed for Stephane Ougier on 2019-03-14
dot icon05/04/2019
Termination of appointment of Bruno Benoliel as a director on 2017-10-19
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon15/01/2018
Appointment of Mr Arnaud Benoit Flande as a director on 2017-12-20
dot icon15/01/2018
Termination of appointment of Pierre Marcel as a director on 2017-12-20
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon18/01/2017
Registered office address changed from 3-5 Crutched Friars London EC3N 2HT England to 1st Floor 41 Moorgate London EC2R 6PP on 2017-01-18
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Societe Generale Pour Les Technologies Et L'ingenierie (Sgti) as a director on 2016-05-02
dot icon09/08/2016
Termination of appointment of Societe Generale Pour Les Technologies Et L'ingenierie (Sgti 2) as a director on 2016-05-02
dot icon25/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/02/2016
Appointment of Societe Generale Pour Les Technologies Et L'ingenierie (Sgti 2) as a director on 2016-02-01
dot icon13/10/2015
Registered office address changed from 3rd Floor the Heights 59 -65 Lowlands Road Harrow Middlesex HA1 3AW to 3-5 Crutched Friars London EC3N 2HT on 2015-10-13
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon20/01/2015
Registered office address changed from Building 2 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ to 3Rd Floor the Heights 59 -65 Lowlands Road Harrow Middlesex HA1 3AW on 2015-01-20
dot icon16/01/2015
Certificate of change of name
dot icon16/01/2015
Change of name notice
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Director's details changed for Pierre Marcel on 2014-08-14
dot icon14/08/2014
Director's details changed for Pierre Marcel on 2014-08-14
dot icon06/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon28/05/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon20/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

635
2021
change arrow icon0 % *

* during past year

Cash in Bank

£77,581.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
635
19.30M
-
0.00
77.58K
-
2021
635
19.30M
-
0.00
77.58K
-

Employees

2021

Employees

635 Ascended- *

Net Assets(GBP)

19.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.58K £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
Marcel, Pierre
Director
20/03/2013 - 20/12/2017
2
Benoliel, Bruno
Director
20/03/2013 - 19/10/2017
5
Marcel, Pierre Joseph Charles
Director
14/03/2019 - 08/06/2021
6
Flande, Arnaud Benoit
Director
20/12/2017 - 14/03/2019
19
Bonhomme, Pierre Francois Jean
Director
20/03/2013 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ALTEN LTD

ALTEN LTD is an(a) Active company incorporated on 20/03/2013 with the registered office located at Saffron House, 6-10 Kirby Street, London EC1N 8TS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 635 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTEN LTD?

toggle

ALTEN LTD is currently Active. It was registered on 20/03/2013 .

Where is ALTEN LTD located?

toggle

ALTEN LTD is registered at Saffron House, 6-10 Kirby Street, London EC1N 8TS.

What does ALTEN LTD do?

toggle

ALTEN LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALTEN LTD have?

toggle

ALTEN LTD had 635 employees in 2021.

What is the latest filing for ALTEN LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-26 with no updates.