ALTERIUM LIMITED

Register to unlock more data on OkredoRegister

ALTERIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08621989

Incorporation date

24/07/2013

Size

Group

Contacts

Registered address

Registered address

Holbrook House, 51 John Street, Ipswich, Suffolk IP3 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2013)
dot icon18/12/2025
Group of companies' accounts made up to 2025-07-31
dot icon07/10/2025
Change of details for Mr Daniel Andre Mcpherson as a person with significant control on 2018-08-29
dot icon15/09/2025
Change of details for Mr Adam Digby Knight as a person with significant control on 2020-03-20
dot icon15/09/2025
Change of details for Mr Daniel Andre Mcpherson as a person with significant control on 2018-08-29
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon30/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon25/04/2025
Satisfaction of charge 086219890015 in full
dot icon25/04/2025
Satisfaction of charge 086219890016 in full
dot icon19/08/2024
Second filing of Confirmation Statement dated 2024-07-24
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon22/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon07/07/2023
Registration of charge 086219890016, created on 2023-07-03
dot icon09/05/2023
Amended accounts for a small company made up to 2022-07-31
dot icon03/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon14/09/2022
Resolutions
dot icon14/09/2022
Resolutions
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon11/03/2022
Accounts for a small company made up to 2021-07-31
dot icon01/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/05/2021
Accounts for a small company made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/06/2020
Notification of Adam Knight as a person with significant control on 2020-03-20
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon22/04/2020
Accounts for a small company made up to 2019-07-31
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon14/04/2020
Appointment of Mr Adam Digby Knight as a director on 2020-04-10
dot icon07/04/2020
Satisfaction of charge 086219890014 in full
dot icon06/04/2020
Satisfaction of charge 086219890013 in full
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon25/03/2020
Registration of charge 086219890015, created on 2020-03-20
dot icon30/07/2019
Notification of Daniel Mcpherson as a person with significant control on 2018-08-29
dot icon30/07/2019
Withdrawal of a person with significant control statement on 2019-07-30
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon23/05/2019
Accounts for a small company made up to 2018-07-31
dot icon16/05/2019
Satisfaction of charge 086219890013 in part
dot icon16/04/2019
Termination of appointment of Adam Digby Knight as a director on 2019-04-16
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon20/06/2018
Change of share class name or designation
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon18/06/2018
Resolutions
dot icon08/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon25/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon20/04/2017
Satisfaction of charge 086219890011 in full
dot icon20/04/2017
Satisfaction of charge 086219890010 in full
dot icon20/04/2017
Satisfaction of charge 086219890009 in full
dot icon20/04/2017
Satisfaction of charge 086219890012 in full
dot icon20/04/2017
Satisfaction of charge 086219890008 in full
dot icon20/04/2017
Satisfaction of charge 086219890005 in full
dot icon20/04/2017
Satisfaction of charge 086219890004 in full
dot icon20/04/2017
Satisfaction of charge 086219890003 in full
dot icon20/04/2017
Satisfaction of charge 086219890001 in full
dot icon12/04/2017
Registration of charge 086219890014, created on 2017-03-30
dot icon04/04/2017
Registration of charge 086219890013, created on 2017-03-30
dot icon03/11/2016
Appointment of Mr Navjyot Singh Dhillon as a director
dot icon03/11/2016
Appointment of Mr Navjyot Singh Dhillon as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Daniel O'sullivan as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Maxim Chmyshuk as a director on 2016-11-02
dot icon02/11/2016
Appointment of Mr Daniel Mcpherson as a director on 2016-11-02
dot icon02/11/2016
Appointment of Mr Adam Digby Knight as a director on 2016-11-02
dot icon02/11/2016
Appointment of Mr Nimesh Raghavendra Kamath as a director on 2016-11-02
dot icon30/09/2016
Resolutions
dot icon29/09/2016
Registration of charge 086219890012, created on 2016-09-27
dot icon29/09/2016
Registration of charge 086219890011, created on 2016-09-27
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon20/09/2016
Satisfaction of charge 086219890002 in full
dot icon20/09/2016
Satisfaction of charge 086219890007 in full
dot icon20/09/2016
Satisfaction of charge 086219890006 in full
dot icon19/09/2016
Director's details changed for Mr Daniel O'sullivan on 2016-09-19
dot icon19/09/2016
Termination of appointment of Nimesh Raghavendra Kamath as a director on 2016-09-19
dot icon19/09/2016
Appointment of Mr Peter John Tuvey as a director on 2016-09-19
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon26/07/2016
Registration of charge 086219890009, created on 2016-07-21
dot icon26/07/2016
Registration of charge 086219890010, created on 2016-07-21
dot icon08/06/2016
Termination of appointment of Robert Hamish Mcpherson as a director on 2016-06-08
dot icon08/06/2016
Appointment of Mr Nimesh Raghavendra Kamath as a director on 2016-06-08
dot icon06/06/2016
Registered office address changed from , Holbrook House John Street, Ipswich, Suffolk, IP3 0AH, England to Holbrook House 51 John Street Ipswich Suffolk IP3 0AH on 2016-06-06
dot icon03/06/2016
Registered office address changed from , Gamma 9 Masterlord Office Village, West Road, Ipswich, IP3 9FF, England to Holbrook House 51 John Street Ipswich Suffolk IP3 0AH on 2016-06-03
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon06/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon13/04/2016
Registration of charge 086219890008, created on 2016-04-07
dot icon01/04/2016
Registration of charge 086219890006, created on 2016-03-18
dot icon01/04/2016
Registration of charge 086219890005, created on 2016-03-21
dot icon01/04/2016
Registration of charge 086219890007, created on 2016-03-21
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon05/11/2015
Registration of charge 086219890004, created on 2015-10-23
dot icon24/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon30/07/2015
Registration of charge 086219890003, created on 2015-07-10
dot icon25/02/2015
Accounts for a small company made up to 2014-07-31
dot icon14/02/2015
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE to Holbrook House 51 John Street Ipswich Suffolk IP3 0AH on 2015-02-14
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon09/01/2015
Appointment of Mr Daniel O'sullivan as a director on 2015-01-09
dot icon23/12/2014
Registration of charge 086219890002, created on 2014-12-17
dot icon30/10/2014
Termination of appointment of Peter Tuvey as a director on 2014-10-07
dot icon18/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon14/07/2014
Registered office address changed from , 8 Dukes Head Yard, London, N6 5JQ, United Kingdom on 2014-07-14
dot icon20/02/2014
Resolutions
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon18/02/2014
Registration of charge 086219890001
dot icon17/02/2014
Appointment of Mr Robert Hamish Mcpherson as a director
dot icon14/02/2014
Appointment of Mr Peter Tuvey as a director
dot icon20/01/2014
Resolutions
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-10-05
dot icon24/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Adam Digby
Director
02/11/2016 - 16/04/2019
27
Knight, Adam Digby
Director
10/04/2020 - Present
27
Chmyshuk, Maxim
Director
23/07/2013 - 01/11/2016
32
Mcpherson, Daniel Andre
Director
02/11/2016 - Present
62
Tuvey, Peter John
Director
19/09/2016 - Present
21

Persons with Significant Control

3
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 ALTERIUM LIMITED

ALTERIUM LIMITED is an(a) Active company incorporated on 24/07/2013 with the registered office located at Holbrook House, 51 John Street, Ipswich, Suffolk IP3 0AH. There are currently 5 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 ALTERIUM LIMITED?

toggle

ALTERIUM LIMITED is currently Active. It was registered on 24/07/2013 .

Where is ALTERIUM LIMITED located?

toggle

ALTERIUM LIMITED is registered at Holbrook House, 51 John Street, Ipswich, Suffolk IP3 0AH.

What does ALTERIUM LIMITED do?

toggle

ALTERIUM LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALTERIUM LIMITED?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-07-31.