ALTURIX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTURIX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10994664

Incorporation date

03/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2017)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon30/07/2025
Termination of appointment of Allan Mark Watson as a director on 2025-07-28
dot icon30/07/2025
Appointment of Mr Alan Fernie King as a director on 2025-07-29
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Registered office address changed from Second Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Memorandum and Articles of Association
dot icon20/02/2025
Withdrawal of a person with significant control statement on 2025-02-20
dot icon20/02/2025
Notification of Kelso International Limited as a person with significant control on 2025-02-14
dot icon20/02/2025
Appointment of Dr Harry Thomas Stratford as a director on 2025-02-14
dot icon20/02/2025
Appointment of Mr Allan Mark Watson as a director on 2025-02-14
dot icon20/02/2025
Appointment of Mr Andrew Firth Mclean as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of Simon Christopher Clough as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of Simon Andrew Fisher as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of James Michael Kettleborough as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of Lakhveer Singh Sahota as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of Sara Jane Kettleborough as a director on 2025-02-14
dot icon20/02/2025
Registered office address changed from Studio I 1/B 287 Upper Fourth Street Witan Studios Milton Keynes MK9 1EH to Second Floor 21 Whitefriars Street London EC4Y 8JJ on 2025-02-20
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Registration of charge 109946640001, created on 2025-02-14
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon17/02/2025
Change of share class name or designation
dot icon17/02/2025
Particulars of variation of rights attached to shares
dot icon14/02/2025
Resolutions
dot icon14/02/2025
Solvency Statement dated 14/02/25
dot icon14/02/2025
Statement by Directors
dot icon14/02/2025
Statement of capital on 2025-02-14
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Director's details changed for Dr Simon Christopher Clough on 2020-10-21
dot icon10/10/2023
Director's details changed for Mr Simon Andrew Fisher on 2020-10-21
dot icon10/10/2023
Director's details changed for Ms Sara Jane Kettleborough on 2020-10-21
dot icon10/10/2023
Director's details changed for Mr James Michael Kettleborough on 2021-10-01
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon03/10/2023
Resolutions
dot icon26/09/2023
Memorandum and Articles of Association
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Previous accounting period extended from 2022-10-31 to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Accounts for a dormant company made up to 2020-10-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon01/12/2020
Second filing of Confirmation Statement dated 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon03/02/2020
Memorandum and Articles of Association
dot icon23/01/2020
Resolutions
dot icon22/01/2020
Resolutions
dot icon15/01/2020
Resolutions
dot icon14/01/2020
Change of name notice
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon12/03/2019
Confirmation statement made on 2018-10-02 with no updates
dot icon21/02/2019
Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom to Studio I 1/B 287 Upper Fourth Street Witan Studios Milton Keynes MK9 1EH on 2019-02-21
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
5
1.28M
-
0.00
475.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Allan Mark
Director
14/02/2025 - 28/07/2025
13
Stratford, Harry Thomas, Dr
Director
14/02/2025 - Present
17
King, Alan Fernie
Director
29/07/2025 - Present
13
Mclean, Andrew Firth
Director
14/02/2025 - Present
17
Sahota, Lakhveer Singh
Director
03/10/2017 - 14/02/2025
7

Persons with Significant Control

2
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 ALTURIX HOLDINGS LIMITED

ALTURIX HOLDINGS LIMITED is an(a) Active company incorporated on 03/10/2017 with the registered office located at C/O Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA. 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 ALTURIX HOLDINGS LIMITED?

toggle

ALTURIX HOLDINGS LIMITED is currently Active. It was registered on 03/10/2017 .

Where is ALTURIX HOLDINGS LIMITED located?

toggle

ALTURIX HOLDINGS LIMITED is registered at C/O Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA.

What does ALTURIX HOLDINGS LIMITED do?

toggle

ALTURIX HOLDINGS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALTURIX HOLDINGS LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with updates.