ALTUS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ALTUS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11122507

Incorporation date

22/12/2017

Size

Dormant

Contacts

Registered address

Registered address

24 Grosvenor Street, London W1K 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2017)
dot icon29/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Registration of charge 111225070007, created on 2025-06-19
dot icon02/06/2025
Appointment of Mr Mark Christie as a director on 2025-05-29
dot icon01/06/2025
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 icon31/03/2025
Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-21 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 icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Director's details changed for Mr James Thomas Anthony Bruce on 2024-05-23
dot icon23/05/2024
Change of details for Altus Investment Management Ltd as a person with significant control on 2024-05-23
dot icon15/04/2024
Registered office address changed from 35 Grosvenor Street London W1K 4QX United Kingdom 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 Andrew Peter Trower on 2024-02-06
dot icon09/02/2024
Director's details changed for Mr James Thomas Anthony Bruce on 2024-02-06
dot icon08/02/2024
Appointment of Mr James Edward Trower as a director on 2024-02-06
dot icon08/02/2024
Appointment of Mr James Thomas Anthony Bruce as a director on 2024-02-06
dot icon08/02/2024
Appointment of Mr Ivo Martindale Twisleton-Wykeham-Fiennes 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 icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon20/12/2023
Registration of charge 111225070005, created on 2023-12-11
dot icon20/12/2023
Registration of charge 111225070006, created on 2023-12-11
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Registration of charge 111225070004, created on 2023-03-21
dot icon03/03/2023
Registration of charge 111225070003, created on 2023-03-01
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/11/2022
Registration of charge 111225070002, created on 2022-11-25
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 icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Registration of charge 111225070001, created on 2021-05-14
dot icon06/01/2021
Director's details changed for Mr Andrew Peter Trower on 2021-01-06
dot icon06/01/2021
Appointment of Mr Peter Alexander Thompson as a director on 2021-01-06
dot icon06/01/2021
Appointment of Mr Christopher Lumsden as a director on 2021-01-06
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon07/02/2020
Termination of appointment of Patrick Louis De Vink as a director on 2020-01-27
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon25/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon22/12/2017
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
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumsden, Christopher
Director
06/01/2021 - 27/09/2022
2
Christie, Mark
Director
29/05/2025 - Present
14
Trower, Andrew Peter
Director
22/12/2017 - 19/12/2024
12
Simmonds, John Alfred
Director
29/05/2025 - Present
11
De Vink, Patrick Louis
Director
22/12/2017 - 27/01/2020
9

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 NOMINEES LIMITED

ALTUS NOMINEES LIMITED is an(a) Active company incorporated on 22/12/2017 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUS NOMINEES LIMITED?

toggle

ALTUS NOMINEES LIMITED is currently Active. It was registered on 22/12/2017 .

Where is ALTUS NOMINEES LIMITED located?

toggle

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

What does ALTUS NOMINEES LIMITED do?

toggle

ALTUS NOMINEES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALTUS NOMINEES LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-21 with no updates.