ALTURA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ALTURA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07602917

Incorporation date

13/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/09/2024
Change of details for Kostyantyn Lykhman as a person with significant control on 2023-04-01
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon22/02/2024
Director's details changed for Jonathan Stephen Henry on 2021-11-06
dot icon17/01/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon10/03/2022
Director's details changed for Jonathan Stephen Henry on 2022-03-10
dot icon10/03/2022
Secretary's details changed for Mr Jonathan Stephen Henry on 2022-03-10
dot icon10/03/2022
Change of details for Kostyantyn Lykhman as a person with significant control on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon19/01/2022
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon29/04/2019
Termination of appointment of Kostyantyn Lykhman as a director on 2019-04-26
dot icon23/01/2019
Appointment of Jonathan Stephen Henry as a director on 2019-01-10
dot icon14/12/2018
Micro company accounts made up to 2018-06-30
dot icon18/10/2018
Change of share class name or designation
dot icon18/10/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Micro company accounts made up to 2017-01-31
dot icon27/06/2017
Notification of Kostyantyn Lykhman as a person with significant control on 2016-05-20
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/06/2017
Director's details changed for Mr Kostyantyn Lykhman on 2017-04-02
dot icon22/05/2017
Current accounting period shortened from 2018-01-31 to 2017-06-30
dot icon08/03/2017
Director's details changed for Mr Kostyantyn Lykhman on 2017-03-07
dot icon08/03/2017
Secretary's details changed for Mr Jonathan Stephen Henry on 2017-03-07
dot icon07/03/2017
Termination of appointment of Jonathan Stephen Henry as a director on 2017-03-01
dot icon07/03/2017
Registered office address changed from 22 Upper Ground London SE1 9PD England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2017-03-07
dot icon23/11/2016
Director's details changed for Mr Kostyantyn Lykhman on 2016-08-26
dot icon23/11/2016
Secretary's details changed for Mr Jonathan Stephen Henry on 2016-11-22
dot icon23/11/2016
Director's details changed for Mr Jonathan Stephen Henry on 2016-11-22
dot icon23/11/2016
Director's details changed for Mr Kostyantyn Lykhman on 2016-08-26
dot icon04/10/2016
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 22 Upper Ground London SE1 9PD on 2016-10-04
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon18/05/2016
Accounts for a small company made up to 2016-01-31
dot icon15/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon17/03/2016
Registered office address changed from 14 Gray's Inn Road Gray's Inn Road London WC1X 8HN England to 14 Gray's Inn Road London WC1X 8HN on 2016-03-17
dot icon16/03/2016
Registered office address changed from 14 Gray’S Inn Road London WC1X 8HN United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 2016-03-16
dot icon16/03/2016
Termination of appointment of Eloise Victoria Lake as a secretary on 2016-03-14
dot icon16/03/2016
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 14 Gray's Inn Road Gray's Inn Road London WC1X 8HN on 2016-03-16
dot icon15/03/2016
Certificate of change of name
dot icon29/01/2016
Termination of appointment of Graham Martin Wade as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr Kostyantyn Lykhman as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Jonathan David Zenios as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Christopher Norman Lynch as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr Jonathan Stephen Henry as a director on 2016-01-29
dot icon09/12/2015
Appointment of Mr Jonathan Stephen Henry as a secretary on 2015-12-08
dot icon03/12/2015
Current accounting period shortened from 2016-03-31 to 2016-01-31
dot icon24/11/2015
Appointment of Graham Martin Wade as a director on 2015-11-16
dot icon24/11/2015
Appointment of Jonathan David Zenios as a director on 2015-11-16
dot icon23/11/2015
Termination of appointment of Kostyantyn Lykhman as a director on 2015-11-16
dot icon23/11/2015
Termination of appointment of Jonathan Stephen Henry as a director on 2015-11-16
dot icon01/10/2015
Director's details changed for Kostyantyn Lykhman on 2015-09-30
dot icon16/09/2015
Director's details changed for Mr Christopher Norman Lynch on 2015-08-20
dot icon04/08/2015
Accounts for a small company made up to 2015-03-31
dot icon01/07/2015
Resolutions
dot icon05/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon01/05/2015
Second filing of AP01 previously delivered to Companies House
dot icon12/02/2015
Director's details changed for Kostyantyn Lykhman on 2015-02-12
dot icon04/08/2014
Accounts for a small company made up to 2014-03-31
dot icon25/06/2014
Particulars of variation of rights attached to shares
dot icon25/06/2014
Change of share class name or designation
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon25/06/2014
Resolutions
dot icon04/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Richard Macdonald as a director
dot icon16/05/2014
Termination of appointment of Eloise Lake as a director
dot icon14/05/2014
Appointment of Jonathan Stephen Henry as a director
dot icon14/05/2014
Appointment of Christopher Norman Lynch as a director
dot icon14/05/2014
Appointment of Kostyantyn Lykhman as a director on 2014-03-31
dot icon30/04/2014
Certificate of change of name
dot icon30/04/2014
Change of name notice
dot icon14/02/2014
Appointment of Richard John Macdonald as a director
dot icon14/02/2014
Termination of appointment of Christopher Smale as a director
dot icon23/07/2013
Accounts for a small company made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Gerald Brawn as a director
dot icon23/04/2013
Director's details changed for Mr Christopher Smale on 2012-11-13
dot icon08/03/2013
Miscellaneous
dot icon07/03/2013
Registered office address changed from Business Consultancy Services 4 the Mill Copley Hill Business Park Cambridge Cambridgeshire CB22 3GN United Kingdom on 2013-03-07
dot icon07/03/2013
Appointment of Eloise Victoria Lake as a secretary
dot icon07/03/2013
Appointment of Eloise Victoria Lake as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Mr Christopher Smale as a director
dot icon13/11/2012
Termination of appointment of James Powell as a director
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon05/03/2012
Appointment of Mr Gerald Mark Frederick Brawn as a director
dot icon09/02/2012
Appointment of Mr James Anthony Powell as a director
dot icon09/02/2012
Termination of appointment of Jonathan Zenios as a director
dot icon08/02/2012
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 2012-02-08
dot icon03/08/2011
Appointment of Jonathan David Zenios as a director
dot icon02/08/2011
Termination of appointment of Tyrolese (Directors) Limited as a director
dot icon02/08/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon02/08/2011
Termination of appointment of Richard Lane as a director
dot icon27/07/2011
Certificate of change of name
dot icon13/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.77K
-
0.00
-
-
2022
2
1.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Jonathan Stephen
Director
10/01/2019 - Present
10

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 ALTURA CAPITAL LIMITED

ALTURA CAPITAL LIMITED is an(a) Active company incorporated on 13/04/2011 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTURA CAPITAL LIMITED?

toggle

ALTURA CAPITAL LIMITED is currently Active. It was registered on 13/04/2011 .

Where is ALTURA CAPITAL LIMITED located?

toggle

ALTURA CAPITAL LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does ALTURA CAPITAL LIMITED do?

toggle

ALTURA CAPITAL LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for ALTURA CAPITAL LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.