ALTRAN UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

ALTRAN UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066512

Incorporation date

09/06/1995

Size

Small

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon18/09/2025
Change of details for Altran Technologies as a person with significant control on 2025-09-18
dot icon04/08/2025
Appointment of Mr Laurent Llavall as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of William Pierre Victor Roze as a director on 2025-07-31
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Registered office address changed from 1 Forge End Woking GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon28/02/2025
Secretary's details changed for Miss Julie Elizabeth Mangan on 2025-02-28
dot icon12/12/2024
Termination of appointment of Paul Arthur Margetts as a director on 2024-12-02
dot icon11/12/2024
Appointment of Mr Robert Charles Walker as a director on 2024-12-02
dot icon25/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon22/05/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon07/06/2022
Accounts for a small company made up to 2021-12-31
dot icon24/01/2022
Registered office address changed from 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 1 Forge End Woking GU21 6DB on 2022-01-24
dot icon06/12/2021
Appointment of Mr Paul Arthur Margetts as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Michael John Simms as a director on 2021-12-01
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon07/01/2021
Appointment of Miss Julie Elizabeth Mangan as a secretary on 2020-12-18
dot icon07/01/2021
Termination of appointment of Stella Toresse as a secretary on 2020-12-18
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Albin Jacquemont as a director on 2020-09-07
dot icon03/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon30/06/2020
Satisfaction of charge 030665120002 in full
dot icon04/02/2020
Appointment of Miss Stella Toresse as a secretary on 2020-01-22
dot icon04/02/2020
Termination of appointment of Robert John Byrne as a secretary on 2020-01-22
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Appointment of Mr William Pierre Victor Roze as a director on 2019-09-13
dot icon17/09/2019
Termination of appointment of Cyril Marcel Louis Roger as a director on 2019-09-05
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon21/03/2018
Registration of charge 030665120002, created on 2018-03-20
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of Altran Technologies as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon29/11/2016
Appointment of Mr Albin Jacquemont as a director on 2016-11-16
dot icon29/11/2016
Termination of appointment of Olivier Aldrin as a director on 2016-10-01
dot icon09/11/2016
Appointment of Mr Robert John Byrne as a secretary on 2016-11-09
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of a director
dot icon21/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon21/07/2016
Termination of appointment of Nicolas Guinet as a secretary on 2016-07-16
dot icon17/12/2015
Appointment of Cyril Roger as a director on 2015-11-20
dot icon14/07/2015
Termination of appointment of Michael Blickle as a director on 2015-07-01
dot icon16/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Resolutions
dot icon27/12/2012
Certificate of change of name
dot icon18/12/2012
Appointment of Michael Simms as a director
dot icon17/12/2012
Resolutions
dot icon12/12/2012
Change of name notice
dot icon10/12/2012
Appointment of Michael Blickle as a director
dot icon10/12/2012
Termination of appointment of Philippe Salle as a director
dot icon10/12/2012
Termination of appointment of Xavier Dupeyron as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Jenny Quaif as a secretary
dot icon15/06/2012
Appointment of Nicolas Guinet as a secretary
dot icon23/02/2012
Appointment of Jenny Quaif as a secretary
dot icon23/02/2012
Termination of appointment of Amanda Paul as a secretary
dot icon18/01/2012
Appointment of Philippe Salle as a director
dot icon18/01/2012
Appointment of Olivier Aldrin as a director
dot icon13/01/2012
Termination of appointment of Gerald Berge as a director
dot icon13/01/2012
Termination of appointment of Frederic Duval as a director
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon14/07/2010
Director's details changed for Gerald Berge on 2010-06-07
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon21/05/2009
Director appointed frederic duval
dot icon21/05/2009
Appointment terminated director marc campiglio
dot icon23/03/2009
Appointment terminated director eric albrand
dot icon23/03/2009
Director appointed gerald berge
dot icon20/03/2009
Appointment terminated secretary eric albrand
dot icon16/03/2009
Registered office changed on 16/03/2009 from the counting house 53 tooley street london SE1 2QN
dot icon04/03/2009
Director appointed marc campiglio logged form
dot icon26/02/2009
Director appointed marc campiglio
dot icon26/02/2009
Secretary appointed amanda paul
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 09/06/08; full list of members
dot icon25/02/2008
Full accounts made up to 2006-12-31
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon15/08/2007
Return made up to 09/06/07; no change of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 09/06/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 09/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Director resigned
dot icon25/06/2004
Return made up to 09/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 09/06/03; full list of members
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
Director resigned
dot icon14/01/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/06/2002
Return made up to 09/06/02; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: newspaper house linda graham 8-16 great new street london EC4A 3NQ
dot icon10/09/2001
Particulars of contract relating to shares
dot icon10/09/2001
Ad 31/05/01--------- £ si 12499998@1
dot icon10/09/2001
Nc inc already adjusted 31/05/01
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon12/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/06/2000
Return made up to 09/06/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/09/1999
Registered office changed on 16/09/99 from: 258 belsize road maida vale london NW6 4BT
dot icon08/07/1999
Return made up to 09/06/99; full list of members
dot icon05/05/1999
Full accounts made up to 1997-12-31
dot icon05/02/1999
Registered office changed on 05/02/99 from: the astra centre edingburgh way harlow essex CM20 2BE
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/08/1998
Full accounts made up to 1996-12-31
dot icon15/06/1998
Return made up to 09/06/98; no change of members
dot icon12/09/1997
Return made up to 09/06/97; no change of members
dot icon06/04/1997
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 09/06/96; full list of members
dot icon06/10/1995
Accounting reference date notified as 31/12
dot icon06/10/1995
Registered office changed on 06/10/95 from: sceptre court 40 tower hill london EC3N 4BB
dot icon06/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon27/09/1995
Certificate of change of name
dot icon09/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margetts, Paul Arthur
Director
01/12/2021 - 02/12/2024
12
Berge, Gerald
Director
17/02/2009 - 15/12/2011
1
Dupeyron, Xavier
Director
29/09/1995 - 12/06/2003
12
Dupeyron, Xavier
Director
24/10/2007 - 15/10/2012
12
Nobilet, Christophe Robert Yves
Director
12/06/2003 - 24/10/2007
8

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

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 ALTRAN UK HOLDING LIMITED

ALTRAN UK HOLDING LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. 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 ALTRAN UK HOLDING LIMITED?

toggle

ALTRAN UK HOLDING LIMITED is currently Active. It was registered on 09/06/1995 .

Where is ALTRAN UK HOLDING LIMITED located?

toggle

ALTRAN UK HOLDING LIMITED is registered at 95 Queen Victoria Street, London EC4V 4HN.

What does ALTRAN UK HOLDING LIMITED do?

toggle

ALTRAN UK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTRAN UK HOLDING LIMITED?

toggle

The latest filing was on 18/09/2025: Change of details for Altran Technologies as a person with significant control on 2025-09-18.