ALTUS EXPLORATION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALTUS EXPLORATION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317236

Incorporation date

18/07/2007

Size

Small

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon12/03/2026
Accounts for a small company made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon29/02/2024
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-29
dot icon29/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/02/2024
Registered office address changed from Orchard Centre, 14 Station Road Didcot Oxfordshire OX11 7LL to 71-75 Shelton Street London WC2H 9JQ on 2024-02-21
dot icon16/02/2024
Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 2024-02-14
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/01/2024
Termination of appointment of Steven James Poulton as a director on 2024-01-01
dot icon20/07/2023
Termination of appointment of Robert Blair Milroy as a director on 2023-07-18
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon13/03/2023
Termination of appointment of Amilha Pio Young as a secretary on 2023-03-10
dot icon29/11/2022
Termination of appointment of David George Netherway as a director on 2022-11-10
dot icon29/11/2022
Appointment of Mr Frederick Augustus Ronald Peter Mcmillan Bell as a director on 2022-11-16
dot icon27/11/2022
Termination of appointment of Matthew Roy Grainger as a director on 2022-11-10
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/01/2022
Director's details changed for Mr Steven James Poulton on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Steven James Poulton on 2022-01-20
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/06/2021
Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon04/06/2018
Withdrawal of a person with significant control statement on 2018-06-04
dot icon01/02/2018
Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 2018-01-31
dot icon18/12/2017
Notification of Altus Strategies Plc as a person with significant control on 2017-06-06
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Resolutions
dot icon05/06/2017
Change of name notice
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon25/05/2017
Memorandum and Articles of Association
dot icon23/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-05
dot icon09/05/2017
Statement of capital following an allotment of shares on 2016-05-05
dot icon10/04/2017
Termination of appointment of Neil Adshead as a director on 2017-04-10
dot icon07/04/2017
Appointment of Mr Robert Blair Milroy as a director on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr Steven James Poulton on 2017-03-27
dot icon27/03/2017
Director's details changed for David George Netherway on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr Matthew Roy Grainger on 2017-03-27
dot icon27/03/2017
Director's details changed for Neil Adshead on 2017-03-27
dot icon16/03/2017
Sub-division of shares on 2017-03-03
dot icon14/03/2017
Change of share class name or designation
dot icon14/03/2017
Resolutions
dot icon07/03/2017
Appointment of Jeffrey Laszlo Karoly as a secretary on 2017-03-06
dot icon07/03/2017
Termination of appointment of Hale Secretarial Limited as a secretary on 2017-03-06
dot icon17/01/2017
Statement of capital on 2017-01-17
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Solvency Statement dated 21/11/16
dot icon20/12/2016
Resolutions
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-09-09
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-11-25
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon12/01/2016
Director's details changed for Mr Steven James Poulton on 2016-01-12
dot icon10/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/04/2015
Termination of appointment of Edward Bowie as a director on 2014-12-24
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-11-04
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-07-29
dot icon02/10/2014
Register inspection address has been changed to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon19/08/2013
Director's details changed for Mr Edward Bowie on 2013-08-06
dot icon05/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon03/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Director's details changed for David George Netherway on 2011-08-17
dot icon10/01/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon28/09/2012
Director's details changed for Mr Matthew Roy Grainger on 2012-09-21
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon28/08/2012
Appointment of Neil Adshead as a director
dot icon15/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Edward Bowie on 2012-06-29
dot icon14/05/2012
Director's details changed for Mr Edward Bowie on 2012-01-20
dot icon10/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon01/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr Steven James Poulton on 2011-07-08
dot icon18/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon11/02/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon11/02/2011
Consolidation of shares on 2011-01-12
dot icon11/02/2011
Change of share class name or designation
dot icon11/02/2011
Resolutions
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon21/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon10/08/2010
Termination of appointment of Cobbetts Secretarial Limited as a secretary
dot icon09/08/2010
Appointment of Hale Secretarial Limited as a secretary
dot icon27/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/04/2010
Particulars of contract relating to shares
dot icon15/04/2010
Particulars of contract relating to shares
dot icon15/04/2010
Particulars of contract relating to shares
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-11-08
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-11-08
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-04-07
dot icon03/01/2010
Statement of capital following an allotment of shares on 2008-12-31
dot icon03/01/2010
Statement of capital following an allotment of shares on 2008-07-17
dot icon18/12/2009
Director's details changed for David George Netherway on 2009-12-18
dot icon12/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon10/06/2009
Director's change of particulars / edward bowie / 01/06/2009
dot icon15/04/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon01/08/2008
Return made up to 18/07/08; full list of members
dot icon30/07/2008
Ad 16/10/07-10/07/08\gbp si [email protected]=916.667\gbp ic 21500/22416.667\
dot icon30/07/2008
Director appointed edward bowie
dot icon29/07/2008
Director's change of particulars / matthew grainger / 16/07/2008
dot icon29/05/2008
Ad 31/10/07\gbp si [email protected]=14500\gbp ic 21502/36002\
dot icon29/05/2008
Ad 10/11/07\gbp si [email protected]=5000\gbp ic 16502/21502\
dot icon18/04/2008
Secretary appointed cobbetts secretarial LIMITED
dot icon18/04/2008
Appointment terminated secretary steven poulton
dot icon14/02/2008
Registered office changed on 14/02/08 from: ridgeway house, 1-3 hagbourne road, didcot, oxfordshire OX11 8ER
dot icon07/11/2007
New director appointed
dot icon15/10/2007
Ad 19/07/07--------- £ si [email protected]=16500 £ ic 2000/18500
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
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
22/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALE SECRETARIAL LIMITED
Corporate Secretary
09/08/2010 - 06/03/2017
9
Bowie, Edward
Director
21/04/2008 - 24/12/2014
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/07/2007 - 18/07/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/07/2007 - 18/07/2007
67500
Milroy, Robert Blair
Director
27/03/2017 - 18/07/2023
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 ALTUS EXPLORATION MANAGEMENT LIMITED

ALTUS EXPLORATION MANAGEMENT LIMITED is an(a) Active company incorporated on 18/07/2007 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 ALTUS EXPLORATION MANAGEMENT LIMITED?

toggle

ALTUS EXPLORATION MANAGEMENT LIMITED is currently Active. It was registered on 18/07/2007 .

Where is ALTUS EXPLORATION MANAGEMENT LIMITED located?

toggle

ALTUS EXPLORATION MANAGEMENT LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ALTUS EXPLORATION MANAGEMENT LIMITED do?

toggle

ALTUS EXPLORATION MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTUS EXPLORATION MANAGEMENT LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.