ALTIUS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALTIUS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02748906

Incorporation date

21/09/1992

Size

Full

Contacts

Registered address

Registered address

20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a members' voluntary winding up
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2024-12-22
dot icon10/01/2025
Removal of liquidator by court order
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon02/02/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon05/10/2023
Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-05
dot icon22/02/2023
Liquidators' statement of receipts and payments to 2022-12-22
dot icon10/01/2022
Registered office address changed from 30 Cannon Street London EC4M 6XH England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-01-10
dot icon09/01/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Resolutions
dot icon09/01/2022
Declaration of solvency
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Solvency Statement dated 20/12/21
dot icon20/12/2021
Resolutions
dot icon17/12/2021
Satisfaction of charge 027489060002 in full
dot icon11/11/2021
Termination of appointment of Mauro Luigi Meanti as a director on 2021-11-09
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon23/03/2020
Termination of appointment of Joanne Stokoe as a secretary on 2020-03-06
dot icon13/03/2020
Appointment of Ruth Redman as a secretary on 2020-03-06
dot icon13/03/2020
Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 30 Cannon Street London EC4M 6XH on 2020-03-13
dot icon12/03/2020
Appointment of Mr Barry William Pettitt as a director on 2020-03-06
dot icon12/03/2020
Appointment of Mauro Luigi Meanti as a director on 2020-03-06
dot icon12/03/2020
Appointment of Mr Andrew Leonard Gillett as a director on 2020-03-06
dot icon12/03/2020
Appointment of Sonia Irene Webb as a director on 2020-03-06
dot icon12/03/2020
Termination of appointment of David James Alexander Kilpatrick as a director on 2020-03-06
dot icon12/03/2020
Termination of appointment of Simon John Goldsmith as a director on 2020-03-06
dot icon02/03/2020
Satisfaction of charge 1 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Registered office address changed from River Court Mill Lane Godalming Surrey GU7 1EZ to 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 2019-09-23
dot icon08/04/2019
Termination of appointment of Steven James Anderson as a director on 2019-04-02
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Secretary's details changed for Ms Joanne Brewer on 2018-04-12
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Registered office address changed from Rivercourt Mill Lane Godalming Surrey GU7 1EZ England to River Court Mill Lane Godalming Surrey GU7 1EZ on 2015-01-22
dot icon12/11/2014
Registered office address changed from Mill Pool House, Mill Lane Godalming Surrey GU7 1EY to Rivercourt Mill Lane Godalming Surrey GU7 1EZ on 2014-11-12
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/11/2013
Registration of charge 027489060002
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Simon John Goldsmith as a director
dot icon07/01/2013
Appointment of Mr Steve James Anderson as a director
dot icon07/01/2013
Termination of appointment of Altius Consulting Group Limited as a director
dot icon07/01/2013
Termination of appointment of Jonathan Cowle as a director
dot icon07/01/2013
Appointment of Mr David James Alexander Kilpatrick as a director
dot icon07/01/2013
Termination of appointment of John Gateley as a director
dot icon07/01/2013
Appointment of Ms Joanne Brewer as a secretary
dot icon07/01/2013
Termination of appointment of Jonathan Cowle as a secretary
dot icon14/12/2012
Termination of appointment of Maurice Hancock as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Appointment of Mr Maurice Charles Hancock as a director
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr John Kevin Gateley on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Jonathan Antony Cowle on 2009-12-31
dot icon04/01/2010
Director's details changed for Altius Consulting Group Limited on 2009-12-31
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon06/02/2009
Director's change of particulars / altious consulting group LIMITED / 12/05/2008
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon18/06/2008
Director appointed altious consulting group LIMITED
dot icon11/02/2008
Director resigned
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon31/01/2007
Return made up to 15/01/07; full list of members
dot icon31/01/2007
Location of debenture register
dot icon31/01/2007
Location of register of members
dot icon31/01/2007
Registered office changed on 31/01/07 from: elstead suite, mill pool house mill lane godalming surrey GU7 1EY
dot icon04/01/2007
New director appointed
dot icon03/11/2006
Return made up to 31/08/06; full list of members
dot icon13/09/2006
Accounts for a small company made up to 2005-12-31
dot icon13/12/2005
Amended accounts made up to 2004-12-31
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 31/08/05; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: elstead suite mill pool house mill lane godalming surrey GU7 1EY
dot icon07/07/2005
Secretary's particulars changed;director's particulars changed
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon05/03/2004
Location of debenture register
dot icon05/03/2004
Location of register of members
dot icon22/12/2003
Registered office changed on 22/12/03 from: progress house 404 brighton road south croydon surrey CR2 6AN
dot icon03/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/09/2003
Return made up to 31/08/03; full list of members
dot icon22/03/2003
Ad 01/12/02-31/12/02 £ si 1@1=1 £ ic 202/203
dot icon24/10/2002
Return made up to 31/08/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon13/09/2000
Return made up to 24/08/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Return made up to 24/08/99; full list of members
dot icon23/09/1998
Return made up to 31/08/98; full list of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Return made up to 21/09/97; full list of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Resolutions
dot icon29/01/1997
Resolutions
dot icon29/01/1997
Resolutions
dot icon20/12/1996
New director appointed
dot icon21/11/1996
Return made up to 21/09/96; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
New secretary appointed
dot icon14/03/1996
Director resigned
dot icon12/10/1995
Registered office changed on 12/10/95 from: c/o jardine macduff progress house 404 brighton road south croydon surrey CR2 6AN
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Return made up to 21/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 21/09/94; full list of members
dot icon18/08/1994
Director resigned;new director appointed
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon19/10/1993
Return made up to 21/09/93; full list of members
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Ad 17/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1993
Accounting reference date notified as 31/12
dot icon24/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Steven James
Director
21/12/2012 - 02/04/2019
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/09/1992 - 21/09/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/09/1992 - 21/09/1992
36021
WRIGHTS SECRETARIES LIMITED
Corporate Secretary
21/09/1992 - 17/02/1993
93
Gateley, John Kevin
Director
17/02/1993 - 21/12/2012
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About ALTIUS CONSULTING LIMITED

ALTIUS CONSULTING LIMITED is an(a) Dissolved company incorporated on 21/09/1992 with the registered office located at 20 St. Andrew Street, London EC4A 3AG. There are currently 4 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 ALTIUS CONSULTING LIMITED?

toggle

ALTIUS CONSULTING LIMITED is currently Dissolved. It was registered on 21/09/1992 and dissolved on 13/11/2025.

Where is ALTIUS CONSULTING LIMITED located?

toggle

ALTIUS CONSULTING LIMITED is registered at 20 St. Andrew Street, London EC4A 3AG.

What does ALTIUS CONSULTING LIMITED do?

toggle

ALTIUS CONSULTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALTIUS CONSULTING LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.