ALTIMA SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ALTIMA SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05033779

Incorporation date

04/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 King Street 5th Floor, 35 King Street, London WC2E 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon31/03/2023
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 35 King Street 5th Floor 35 King Street London WC2E 8JG on 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Registered office address changed from 11 Slingsby Place St Martin's Courtyard London WC2E 9AB to 10 Queen Street Place London EC4R 1AG on 2019-05-31
dot icon03/05/2019
Notification of James David Badcock as a person with significant control on 2019-04-29
dot icon03/05/2019
Cessation of Radenko Milakovic as a person with significant control on 2019-04-29
dot icon03/05/2019
Appointment of Mr James David Badcock as a director on 2019-04-29
dot icon03/05/2019
Termination of appointment of Radenko Milakovic as a director on 2019-04-29
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/02/2018
Appointment of Mr James Badcock as a secretary on 2018-02-09
dot icon12/02/2018
Termination of appointment of Susan Kay Clark as a secretary on 2018-02-09
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon15/03/2016
Statement by Directors
dot icon15/03/2016
Statement of capital on 2016-03-15
dot icon15/03/2016
Solvency Statement dated 10/03/16
dot icon15/03/2016
Resolutions
dot icon18/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon17/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon08/01/2015
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon04/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon20/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon10/02/2014
Appointment of Mr Radenko Milakovic as a director
dot icon10/02/2014
Termination of appointment of Malcolm Goddard as a director
dot icon03/10/2013
Satisfaction of charge 2 in full
dot icon03/10/2013
Satisfaction of charge 1 in full
dot icon11/09/2013
Group of companies' accounts made up to 2012-11-30
dot icon13/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon13/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon21/05/2012
Registered office address changed from 23 Savile Row London London W1S 2ET United Kingdom on 2012-05-21
dot icon14/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2010-11-30
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon08/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon16/12/2009
Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD on 2009-12-16
dot icon28/11/2009
Director's details changed for Mark Wentworth Foster-Brown on 2009-10-01
dot icon28/11/2009
Director's details changed for Malcolm Ian Goddard on 2009-10-01
dot icon28/11/2009
Secretary's details changed for Susan Kay Clark on 2009-10-01
dot icon17/09/2009
Group of companies' accounts made up to 2008-11-30
dot icon12/02/2009
Return made up to 04/02/09; full list of members
dot icon01/08/2008
Group of companies' accounts made up to 2007-11-30
dot icon19/02/2008
Return made up to 04/02/08; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon23/04/2007
Group of companies' accounts made up to 2006-11-30
dot icon06/03/2007
Return made up to 04/02/07; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon08/09/2006
Director's particulars changed
dot icon07/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon13/03/2006
Return made up to 04/02/06; full list of members
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon26/05/2005
Full accounts made up to 2004-11-30
dot icon06/05/2005
Registered office changed on 06/05/05 from: 15 austin friars london EC2N 2HE
dot icon25/02/2005
Return made up to 04/02/05; full list of members
dot icon11/02/2005
Director's particulars changed
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Secretary resigned;director resigned
dot icon22/12/2004
New director appointed
dot icon19/11/2004
Director's particulars changed
dot icon22/06/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon18/06/2004
Memorandum and Articles of Association
dot icon08/06/2004
Certificate of change of name
dot icon14/04/2004
Registered office changed on 14/04/04 from: 1 mitchell lane bristol BS1 6BU
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Secretary resigned
dot icon04/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Radenko Milakovic
Director
10/02/2014 - 29/04/2019
2
Mr Radenko Milakovic
Director
13/12/2004 - 21/12/2005
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/2004 - 05/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/02/2004 - 05/03/2004
43699
Mr Malcolm Ian Goddard
Director
21/12/2005 - 10/02/2014
39

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTIMA SERVICES UK LIMITED

ALTIMA SERVICES UK LIMITED is an(a) Dissolved company incorporated on 04/02/2004 with the registered office located at 35 King Street 5th Floor, 35 King Street, London WC2E 8JG. 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 ALTIMA SERVICES UK LIMITED?

toggle

ALTIMA SERVICES UK LIMITED is currently Dissolved. It was registered on 04/02/2004 and dissolved on 26/12/2023.

Where is ALTIMA SERVICES UK LIMITED located?

toggle

ALTIMA SERVICES UK LIMITED is registered at 35 King Street 5th Floor, 35 King Street, London WC2E 8JG.

What does ALTIMA SERVICES UK LIMITED do?

toggle

ALTIMA SERVICES 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 ALTIMA SERVICES UK LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.