ALTUM HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALTUM HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11714622

Incorporation date

06/12/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wogan House, 99 Great Portland Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2018)
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon07/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/04/2025
Registration of charge 117146220003, created on 2025-04-11
dot icon01/04/2025
Registered office address changed from 17 Hanover Square London W1S 1BN England to Wogan House 99 Great Portland Street London W1W 7NY on 2025-04-01
dot icon15/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon02/01/2025
Registration of charge 117146220002, created on 2025-01-02
dot icon09/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/01/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 17 Hanover Square London W1S 1BN on 2024-01-22
dot icon13/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon11/12/2023
Second filing of Confirmation Statement dated 2019-12-05
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Memorandum and Articles of Association
dot icon20/01/2023
Resolutions
dot icon12/01/2023
Registration of charge 117146220001, created on 2023-01-11
dot icon16/12/2022
Cessation of Altum Holdings Limited as a person with significant control on 2022-12-16
dot icon16/12/2022
Cessation of Zena Couppey as a person with significant control on 2022-09-13
dot icon16/12/2022
Cessation of Spencer Daley as a person with significant control on 2022-09-13
dot icon16/12/2022
Notification of a person with significant control statement
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon13/12/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon01/12/2022
Register(s) moved to registered office address 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon09/11/2022
Appointment of Mr Michael Robert Newton as a director on 2022-11-07
dot icon09/11/2022
Appointment of Mr Richard Michael Parkin as a director on 2022-11-07
dot icon09/11/2022
Appointment of Miss Angelina Claire Spunt as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Zena Couppey as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Spencer John Daley as a director on 2022-11-07
dot icon09/11/2022
Notification of Altum Holdings Limited as a person with significant control on 2022-11-07
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/07/2022
Certificate of change of name
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/08/2021
Notification of Zena Couppey as a person with significant control on 2021-07-14
dot icon07/04/2021
Registered office address changed from One Wood Street London EC2V 7WS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2021-04-07
dot icon15/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon04/01/2021
Appointment of Mrs Zena Couppey as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Owen Francis Lynch as a director on 2020-12-22
dot icon04/01/2021
Notification of Spencer Daley as a person with significant control on 2020-12-22
dot icon04/01/2021
Cessation of Owen Francis Lynch as a person with significant control on 2020-12-22
dot icon06/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/04/2020
Notification of Owen Francis Lynch as a person with significant control on 2019-05-28
dot icon24/01/2020
Register inspection address has been changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon13/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon15/08/2019
Register(s) moved to registered inspection location Lansdowne House 57 Berkeley Square London W1J 6ER
dot icon15/08/2019
Register inspection address has been changed to Lansdowne House 57 Berkeley Square London W1J 6ER
dot icon24/06/2019
Appointment of Mr Spencer John Daley as a director on 2019-06-21
dot icon24/06/2019
Termination of appointment of Davinia Elaine Smith as a director on 2019-06-21
dot icon21/06/2019
Cessation of Owen Francis Lynch as a person with significant control on 2019-05-28
dot icon16/01/2019
Registered office address changed from 16 West Place London SW19 4UH United Kingdom to One Wood Street London EC2V 7WS on 2019-01-16
dot icon06/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,731.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
303.47K
-
0.00
12.73K
-
2021
0
303.47K
-
0.00
12.73K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

303.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zena Couppey
Director
22/12/2020 - 07/11/2022
2
Lynch, Owen Francis
Director
06/12/2018 - 22/12/2020
19
Newton, Michael Robert
Director
07/11/2022 - Present
13
Parkin, Richard Michael
Director
07/11/2022 - Present
1
Spunt, Angelina Claire
Director
07/11/2022 - Present
1

Persons with Significant Control

5
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 ALTUM HOLDINGS (UK) LIMITED

ALTUM HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 06/12/2018 with the registered office located at Wogan House, 99 Great Portland Street, London W1W 7NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUM HOLDINGS (UK) LIMITED?

toggle

ALTUM HOLDINGS (UK) LIMITED is currently Active. It was registered on 06/12/2018 .

Where is ALTUM HOLDINGS (UK) LIMITED located?

toggle

ALTUM HOLDINGS (UK) LIMITED is registered at Wogan House, 99 Great Portland Street, London W1W 7NY.

What does ALTUM HOLDINGS (UK) LIMITED do?

toggle

ALTUM HOLDINGS (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTUM HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-05 with no updates.