ALTUS INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALTUS INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04940982

Incorporation date

22/10/2003

Size

Group

Contacts

Registered address

Registered address

24 Grosvenor Street, London W1K 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon15/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/06/2025
Change of share class name or designation
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon30/05/2025
Termination of appointment of Andrew James De Vine Patrick as a director on 2025-05-29
dot icon30/05/2025
Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 2025-05-29
dot icon30/05/2025
Appointment of Mr Mark Christie as a director on 2025-05-29
dot icon30/05/2025
Appointment of Mr John Alfred Simmonds as a director on 2025-05-29
dot icon20/05/2025
Director's details changed for Mr James Edward Trower on 2025-05-20
dot icon29/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon19/12/2024
Termination of appointment of Andrew Peter Trower as a director on 2024-12-19
dot icon09/11/2024
Termination of appointment of James Thomas Anthony Bruce as a director on 2024-11-08
dot icon09/11/2024
Termination of appointment of Neil Smith as a director on 2024-11-08
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Director's details changed for Mr Ivo Martindale Twisleton-Wykeham-Fiennes on 2024-05-23
dot icon23/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon19/04/2024
Appointment of Mr Andrew James De Vine Patrick as a director on 2024-04-18
dot icon15/04/2024
Registered office address changed from 35 Grosvenor Street London W1K 4QX England to 24 Grosvenor Street London W1K 4QN on 2024-04-15
dot icon29/02/2024
Termination of appointment of Dominic Andrew Robert Hammond as a director on 2024-02-29
dot icon09/02/2024
Director's details changed for Mr Ivo Martindale Twisleton-Wykeham-Fiennes on 2024-02-06
dot icon09/02/2024
Director's details changed for Mr Andrew Peter Trower on 2024-02-06
dot icon08/02/2024
Appointment of Mr Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 2024-02-06
dot icon08/02/2024
Appointment of Mr James Edward Trower as a director on 2024-02-06
dot icon06/02/2024
Appointment of Mr James Thomas Anthony Bruce as a director on 2024-02-06
dot icon06/02/2024
Termination of appointment of Peter Alexander Thompson as a director on 2024-02-06
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon15/11/2022
Termination of appointment of Dominic Hammond as a secretary on 2022-11-15
dot icon15/11/2022
Appointment of Mr Dominic Andrew Robert Hammond as a director on 2022-11-15
dot icon15/11/2022
Appointment of Mr James Edward Trower as a secretary on 2022-11-15
dot icon27/09/2022
Termination of appointment of Christopher Lumsden as a director on 2022-09-27
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon03/12/2021
Notification of Patrick Louis De Vink as a person with significant control on 2020-01-14
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon16/03/2021
Director's details changed for Mr Peter Alexander Thompson on 2021-03-16
dot icon16/11/2020
Director's details changed for Mr Christopher Lumsden on 2020-11-16
dot icon16/11/2020
Appointment of Mr Christopher Lumsden as a director on 2020-08-04
dot icon07/05/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon16/01/2020
Termination of appointment of Patrick Louis De Vink as a director on 2020-01-14
dot icon16/01/2020
Cessation of Patrick Louis De Vink as a person with significant control on 2020-01-14
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon16/06/2017
Termination of appointment of Patrick Louis De Vink as a secretary on 2017-06-16
dot icon16/06/2017
Appointment of Mr Dominic Hammond as a secretary on 2017-06-16
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/03/2017
Appointment of Mr Peter Alexander Thompson as a director on 2017-02-24
dot icon09/03/2017
Registered office address changed from 35 Grosvenor Street Altus Investment Management Limited 35 Grosvenor Street London W1K 4QX England to 35 Grosvenor Street London W1K 4QX on 2017-03-09
dot icon08/02/2017
Registered office address changed from 57 Grosvenor Street London W1K 3JA to 35 Grosvenor Street Altus Investment Management Limited 35 Grosvenor Street London W1K 4QX on 2017-02-08
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Patrick Louis De Vink on 2016-01-21
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Neil Smith as a director on 2015-02-19
dot icon19/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon20/05/2014
Full accounts made up to 2013-11-30
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon28/05/2013
Termination of appointment of John Simmonds as a director
dot icon22/05/2013
Full accounts made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr Patrick Louis De Vink on 2012-01-01
dot icon24/10/2012
Secretary's details changed for Mr Patrick Louis De Vink on 2012-01-01
dot icon24/10/2012
Director's details changed for Mr Andrew Peter Trower on 2012-01-01
dot icon18/07/2012
Full accounts made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-11-30
dot icon21/11/2009
Full accounts made up to 2008-11-30
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/11/2009
Director's details changed for Andrew Trower on 2009-11-17
dot icon18/11/2009
Director's details changed for Mr Patrick Louis De Vink on 2009-11-17
dot icon18/11/2009
Director's details changed for Mr John Simmonds on 2009-11-17
dot icon25/03/2009
Director and secretary's change of particulars patrick louis de vink logged form
dot icon25/02/2009
Director and secretary's change of particulars / patrick de vink / 24/02/2009
dot icon17/11/2008
Return made up to 22/10/08; full list of members
dot icon20/08/2008
Secretary appointed patrick louis de vink
dot icon15/08/2008
Appointment terminated director and secretary neil smith
dot icon27/06/2008
Full accounts made up to 2007-11-30
dot icon30/10/2007
Return made up to 22/10/07; full list of members
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon01/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/06/2007
New director appointed
dot icon15/05/2007
Resolutions
dot icon24/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
Registered office changed on 06/03/07 from: 66 grosvenor street london W1K 3JL
dot icon28/02/2007
Director resigned
dot icon09/12/2006
Return made up to 22/10/06; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon27/06/2006
Registered office changed on 27/06/06 from: green park house 15 stratton street london W1J 8LQ
dot icon21/04/2006
Full accounts made up to 2005-11-30
dot icon26/01/2006
Return made up to 22/10/05; full list of members
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
New secretary appointed
dot icon10/08/2005
Full accounts made up to 2004-11-30
dot icon18/05/2005
Director's particulars changed
dot icon14/01/2005
Return made up to 22/10/04; full list of members; amend
dot icon14/01/2005
Director resigned
dot icon06/01/2005
Return made up to 22/10/04; full list of members
dot icon01/12/2004
New director appointed
dot icon01/04/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon04/03/2004
Memorandum and Articles of Association
dot icon04/03/2004
Ad 03/02/04--------- £ si 199000@1=199000 £ ic 100/199100
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
£ nc 1000/200000 03/02/04
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Registered office changed on 04/03/04 from: 94 park lane london W1K 7TD
dot icon10/02/2004
Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon09/02/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon22/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+9.14 % *

* during past year

Cash in Bank

£2,254,390.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
11
2.39M
-
0.00
2.07M
-
2022
12
3.12M
-
5.63M
2.25M
-
2022
12
3.12M
-
5.63M
2.25M
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

3.12M £Ascended30.87 % *

Total Assets(GBP)

-

Turnover(GBP)

5.63M £Ascended- *

Cash in Bank(GBP)

2.25M £Ascended9.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumsden, Christopher
Director
03/08/2020 - 26/09/2022
2
Christie, Mark
Director
29/05/2025 - Present
14
Smith, Neil
Director
11/12/2003 - 11/08/2008
2
Smith, Neil
Director
19/02/2015 - 08/11/2024
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/10/2003 - 21/10/2003
68517

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTUS INVESTMENT MANAGEMENT LIMITED

ALTUS INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2003 with the registered office located at 24 Grosvenor Street, London W1K 4QN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUS INVESTMENT MANAGEMENT LIMITED?

toggle

ALTUS INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2003 .

Where is ALTUS INVESTMENT MANAGEMENT LIMITED located?

toggle

ALTUS INVESTMENT MANAGEMENT LIMITED is registered at 24 Grosvenor Street, London W1K 4QN.

What does ALTUS INVESTMENT MANAGEMENT LIMITED do?

toggle

ALTUS INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does ALTUS INVESTMENT MANAGEMENT LIMITED have?

toggle

ALTUS INVESTMENT MANAGEMENT LIMITED had 12 employees in 2022.

What is the latest filing for ALTUS INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/07/2025: Group of companies' accounts made up to 2024-12-31.