ALTUM PARTNERS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALTUM PARTNERS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08481282

Incorporation date

09/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannongate House, 62-64 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Registered office address changed from Borough Yards 13 Dirty Lane London SE1 9PA United Kingdom to Cannongate House, 62-64 Cannon Street London EC4N 6AE on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/12/2023
Court order
dot icon02/12/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/07/2023
Registration of charge 084812820005, created on 2023-07-27
dot icon17/07/2023
Satisfaction of charge 084812820001 in full
dot icon04/05/2023
Registration of charge 084812820004, created on 2023-04-14
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon15/02/2023
Registration of charge 084812820003, created on 2023-02-13
dot icon07/02/2023
-
dot icon07/02/2023
Rectified The accounts for the period ending 30/04/2022 was removed from the public register on 02/12/2023 pursuant to order of court.
dot icon16/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon10/05/2022
Registered office address changed from The Shard, Floor 24/25 32 London Bridge Street London SE1 9SG United Kingdom to Borough Yards 13 Dirty Lane London SE1 9PA on 2022-05-10
dot icon30/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/03/2022
Change of details for Altum Group Limited as a person with significant control on 2021-12-08
dot icon30/11/2021
Registered office address changed from PO Box SE1 9SG the Shard 32 London Bridge Street Floor 24/25 London SE1 9SG England to The Shard, Floor 24/25 32 London Bridge Street London SE1 9SG on 2021-11-30
dot icon29/11/2021
Registered office address changed from PO Box SE1 9SG the Shard - Tog (Altum Consulting) the Shard - Tog (Altum Consulting), Floor 24/25 32 London Bridge Street London SE1 9SG England to PO Box SE1 9SG the Shard 32 London Bridge Street Floor 24/25 London SE1 9SG on 2021-11-29
dot icon22/11/2021
Registered office address changed from 3 London Bridge Street London SE1 9SG United Kingdom to PO Box SE1 9SG the Shard - Tog (Altum Consulting) the Shard - Tog (Altum Consulting), Floor 24/25 32 London Bridge Street London SE1 9SG on 2021-11-22
dot icon08/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Notification of Altum Group Limited as a person with significant control on 2019-09-03
dot icon17/09/2020
Confirmation statement made on 2020-04-09 with updates
dot icon17/09/2020
Withdrawal of a person with significant control statement on 2020-09-17
dot icon17/09/2020
Termination of appointment of Louise Mary Marcroft as a director on 2019-12-20
dot icon01/06/2020
Registration of charge 084812820002, created on 2020-05-22
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/11/2019
Particulars of variation of rights attached to shares
dot icon24/10/2019
Change of share class name or designation
dot icon15/10/2019
Resolutions
dot icon14/10/2019
Particulars of variation of rights attached to shares
dot icon24/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Notification of a person with significant control statement
dot icon16/05/2018
Cessation of Edward James Jonathan Nash-Steer as a person with significant control on 2018-01-15
dot icon16/05/2018
Cessation of David Stephen Mcdowell as a person with significant control on 2018-01-15
dot icon16/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/02/2018
Particulars of variation of rights attached to shares
dot icon01/02/2018
Change of share class name or designation
dot icon30/01/2018
Resolutions
dot icon23/01/2018
Appointment of Miss Louise Marcroft as a director on 2018-01-15
dot icon26/10/2017
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 3 London Bridge Street London SE1 9SG on 2017-10-26
dot icon22/05/2017
Registration of charge 084812820001, created on 2017-05-19
dot icon13/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Director's details changed for Mr Patrick Richard Glydon on 2016-01-01
dot icon15/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Registered office address changed from Rye Hill Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RD to 85 Tottenham Court Road London W1T 4TQ on 2014-08-19
dot icon15/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon15/05/2014
Director's details changed for Edward James Jonathan Nash-Steer on 2014-02-04
dot icon15/05/2014
Director's details changed for Mr David Stephen Mcdowell on 2013-04-09
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon08/05/2014
Appointment of Mr Patrick Richard Glydon as a director
dot icon08/04/2014
Appointment of Edward James Jonathan Nash-Steer as a director
dot icon15/01/2014
Particulars of variation of rights attached to shares
dot icon15/01/2014
Change of share class name or designation
dot icon15/01/2014
Sub-division of shares on 2014-01-09
dot icon15/01/2014
Statement of company's objects
dot icon15/01/2014
Resolutions
dot icon09/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£216,084.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
290.13K
-
0.00
216.08K
-
2021
26
290.13K
-
0.00
216.08K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

290.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glydon, Patrick Richard
Director
04/04/2014 - Present
86
Mcdowell, David Stephen
Director
09/04/2013 - Present
5
Nash-Steer, Edward James Jonathan
Director
03/02/2014 - Present
4
Marcroft, Louise Mary
Director
15/01/2018 - 20/12/2019
2

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 ALTUM PARTNERS CONSULTING LIMITED

ALTUM PARTNERS CONSULTING LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at Cannongate House, 62-64 Cannon Street, London EC4N 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUM PARTNERS CONSULTING LIMITED?

toggle

ALTUM PARTNERS CONSULTING LIMITED is currently Active. It was registered on 09/04/2013 .

Where is ALTUM PARTNERS CONSULTING LIMITED located?

toggle

ALTUM PARTNERS CONSULTING LIMITED is registered at Cannongate House, 62-64 Cannon Street, London EC4N 6AE.

What does ALTUM PARTNERS CONSULTING LIMITED do?

toggle

ALTUM PARTNERS CONSULTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ALTUM PARTNERS CONSULTING LIMITED have?

toggle

ALTUM PARTNERS CONSULTING LIMITED had 26 employees in 2021.

What is the latest filing for ALTUM PARTNERS CONSULTING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with no updates.