ALTRAN UK LIMITED

Register to unlock more data on OkredoRegister

ALTRAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302507

Incorporation date

15/01/1997

Size

Small

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1997)
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon04/06/2025
Register inspection address has been changed from 1 Forge End Woking Surrey GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN
dot icon08/05/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Change of details for Altran Uk Holding Limited as a person with significant control on 2025-02-28
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 icon10/02/2025
Change of details for Altran Uk Holding Limited as a person with significant control on 2025-02-10
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Register inspection address has been changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon09/12/2022
Registered office address changed from 22 st Lawrence Street Bath Somerset BA1 1AN to 1 Forge End Woking GU21 6DB on 2022-12-09
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon07/12/2021
Change of details for Altran Uk Holding Limited as a person with significant control on 2016-04-06
dot icon07/12/2021
Appointment of Ms Anne Lebel as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mr Jason Glew as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mr Clive David Hart as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of John Terrington 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 icon06/12/2021
Termination of appointment of Robert John Byrne as a director on 2021-12-01
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-01-15 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 icon30/06/2020
Satisfaction of charge 033025070001 in full
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Registration of charge 033025070001, created on 2018-06-19
dot icon26/06/2018
Memorandum and Articles of Association
dot icon26/06/2018
Resolutions
dot icon14/03/2018
Notification of Altran Uk Holding Limited as a person with significant control on 2016-04-06
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon19/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon27/10/2016
Appointment of Mr Robert John Byrne as a director on 2016-10-25
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Nicolas Marie Francois Guinet as a director on 2016-07-16
dot icon01/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Keith Williams as a director on 2016-01-28
dot icon29/02/2016
Termination of appointment of Keith Williams as a director on 2016-01-28
dot icon29/12/2015
Termination of appointment of Nicolas Guinet as a secretary on 2015-11-30
dot icon29/12/2015
Termination of appointment of Michael Greenan as a director on 2015-11-30
dot icon23/12/2015
Appointment of Mr Nicolas Marie Francois Guinet as a director on 2015-11-30
dot icon23/12/2015
Appointment of John Terrington as a director on 2015-11-30
dot icon22/12/2015
Appointment of Stella Toresse as a secretary on 2015-11-30
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Keith Williams on 2014-02-20
dot icon22/09/2014
Register(s) moved to registered inspection location Shackleton House 4 Battlebridge Lane London SE1 2HP
dot icon07/08/2014
Register inspection address has been changed to Shackleton House 4 Battlebridge Lane London SE1 2HP
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon11/10/2013
Auditor's resignation
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Director's details changed for Mr Keith Williams on 2013-04-11
dot icon08/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Appointment of Michael Simms as a director
dot icon05/01/2013
Resolutions
dot icon04/01/2013
Termination of appointment of Xavier Dupeyron as a director
dot icon02/01/2013
Certificate of change of name
dot icon04/10/2012
Registered office address changed from 20 Manvers Street Bath Avon BA1 1PX on 2012-10-04
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Termination of appointment of Sylvain Haman as a director
dot icon28/06/2012
Termination of appointment of Andrew Vickers as a director
dot icon21/06/2012
Appointment of Nicolas Guinet as a secretary
dot icon21/06/2012
Termination of appointment of Ian Chapman as a secretary
dot icon02/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Keith Williams on 2011-09-23
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/02/2010
Director's details changed for Sylvain Haman on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr Andrew James Vickers on 2010-02-09
dot icon09/02/2010
Director's details changed for Michael Greenan on 2010-02-09
dot icon19/01/2010
Certificate of change of name
dot icon18/01/2010
Change of name notice
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 15/01/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Director appointed dr andrew james vickers
dot icon02/04/2008
Appointment terminated director andrew woods
dot icon16/01/2008
Return made up to 15/01/08; full list of members
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Return made up to 15/01/07; full list of members
dot icon02/02/2007
Secretary's particulars changed
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 15/01/06; full list of members
dot icon15/03/2006
Director resigned
dot icon18/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/06/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon22/02/2005
Return made up to 15/01/05; full list of members
dot icon05/02/2005
New director appointed
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed
dot icon07/10/2004
Certificate of change of name
dot icon27/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon03/02/2004
Return made up to 15/01/04; full list of members
dot icon06/11/2003
New director appointed
dot icon01/11/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Director resigned
dot icon28/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned;director resigned
dot icon22/08/2003
Director resigned
dot icon22/03/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 15/01/03; full list of members
dot icon29/06/2002
Director resigned
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 15/01/02; full list of members
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 15/01/01; full list of members
dot icon21/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon25/01/2000
Return made up to 15/01/00; full list of members
dot icon29/09/1999
New director appointed
dot icon17/09/1999
Registered office changed on 17/09/99 from: 258 belsize road london NW6 4BT
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
Director resigned
dot icon10/05/1999
Registered office changed on 10/05/99 from: 142 new cavendish street london W1M 7FG
dot icon15/02/1999
Return made up to 15/01/99; no change of members
dot icon14/10/1998
Director's particulars changed
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 15/01/98; full list of members
dot icon04/02/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon14/05/1997
New secretary appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon29/04/1997
Ad 25/02/97--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Registered office changed on 29/04/97 from: hill house 1 little new street london EC4A 3TR
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon18/03/1997
Memorandum and Articles of Association
dot icon07/03/1997
Resolutions
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Director resigned
dot icon11/02/1997
Certificate of change of name
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
£ nc 1000/2000000 24/01/97
dot icon15/01/1997
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
15/01/2027
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/01/1997 - 24/01/1997
16827
Connolly, John Patrick
Director
24/01/1997 - 10/04/1997
52
Jones, Richard Charles
Director
07/03/2005 - 21/07/2005
1
Mohan, Martin James
Director
24/09/1999 - 19/06/2002
5
Gibbs, Timothy George
Director
10/04/1997 - 28/07/1999
5

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 LIMITED

ALTRAN UK LIMITED is an(a) Active company incorporated on 15/01/1997 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. 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 ALTRAN UK LIMITED?

toggle

ALTRAN UK LIMITED is currently Active. It was registered on 15/01/1997 .

Where is ALTRAN UK LIMITED located?

toggle

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

What does ALTRAN UK LIMITED do?

toggle

ALTRAN UK LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ALTRAN UK LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-15 with no updates.