ALTIMAPA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ALTIMAPA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09610941

Incorporation date

27/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

15 Hanover Square, London, Greater London W1S 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Pedro Tavares as a person with significant control on 2025-11-18
dot icon24/11/2025
Director's details changed for Dr. Pedro Tavares on 2025-11-18
dot icon24/11/2025
Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to 15 Hanover Square London Greater London W1S1HS on 2025-11-24
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-03-31
dot icon06/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/05/2022
Director's details changed for Dr. Pedro Tavares on 2022-05-03
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 1 Poultry London EC2R 8EJ on 2018-11-01
dot icon05/06/2018
Change of details for Dr. Pedro Tavares as a person with significant control on 2018-06-04
dot icon04/06/2018
Director's details changed for Dr. Pedro Tavares on 2018-06-04
dot icon04/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon04/06/2018
Notification of Altimapa Limited as a person with significant control on 2018-04-04
dot icon04/06/2018
Change of details for Dr. Pedro Alexandre Cadinha Tavares as a person with significant control on 2018-06-04
dot icon29/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Director's details changed for Dr. Pedro Alexandre Cadinha Tavares on 2017-06-20
dot icon20/06/2017
Registered office address changed from C/O Pedro Tavares 26 Sarre Road London NW2 3SL England to 68 King William Street London EC4N 7DZ on 2017-06-20
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon11/01/2017
Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD England to C/O Pedro Tavares 26 Sarre Road London NW2 3SL on 2017-01-11
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon26/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of Dr. Pedro Alexandre Cadinha Tavares as a director on 2016-09-13
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Termination of appointment of Pedro Alexandre Cadinha Tavares as a director on 2016-06-17
dot icon31/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/05/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon30/05/2016
Register inspection address has been changed to C/O Altimapa Capital Limited 1 Frederick's Place London EC2R 8AE
dot icon03/03/2016
Certificate of change of name
dot icon03/03/2016
Termination of appointment of James Francis Neill Newsome as a director on 2016-02-29
dot icon21/10/2015
Director's details changed for Mr James Francis Neill Newsome on 2015-09-01
dot icon19/10/2015
Registered office address changed from 1 Cornhill London EC3V 3nd England to Brigham House High Street Biggleswade Bedfordshire SG18 0LD on 2015-10-19
dot icon28/05/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon27/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tavares, Pedro
Director
13/09/2016 - Present
7
Tavares, Pedro
Director
27/05/2015 - 17/06/2016
7
Newsome, James Francis Neill
Director
27/05/2015 - 29/02/2016
1

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 ALTIMAPA CAPITAL LIMITED

ALTIMAPA CAPITAL LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at 15 Hanover Square, London, Greater London W1S 1HS. 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 ALTIMAPA CAPITAL LIMITED?

toggle

ALTIMAPA CAPITAL LIMITED is currently Active. It was registered on 27/05/2015 .

Where is ALTIMAPA CAPITAL LIMITED located?

toggle

ALTIMAPA CAPITAL LIMITED is registered at 15 Hanover Square, London, Greater London W1S 1HS.

What does ALTIMAPA CAPITAL LIMITED do?

toggle

ALTIMAPA CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTIMAPA CAPITAL LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.