ALTUS PARTNERS LTD

Register to unlock more data on OkredoRegister

ALTUS PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07062102

Incorporation date

30/10/2009

Size

Small

Contacts

Registered address

Registered address

Savoy Hill House, 7-10 Savoy Hill, London WC2R 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2009)
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon14/10/2025
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU on 2025-10-14
dot icon03/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/06/2025
Termination of appointment of Catherine Elizabeth Saunderson as a director on 2025-06-06
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon06/08/2024
Termination of appointment of Lee James Colliss as a director on 2024-07-22
dot icon06/08/2024
Termination of appointment of Thomas John Cassidy as a director on 2024-07-22
dot icon05/06/2024
Appointment of Ms Catherine Elizabeth Saunderson as a director on 2024-06-04
dot icon10/01/2024
Registration of charge 070621020002, created on 2024-01-05
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Change of share class name or designation
dot icon11/12/2023
Appointment of Samuel Robberts as a director on 2023-12-07
dot icon11/12/2023
Appointment of Mr Marco Anatriello as a director on 2023-12-07
dot icon11/12/2023
Appointment of Mr Mohammed Belal Tahir as a director on 2023-12-07
dot icon11/12/2023
Termination of appointment of Edward George Chamberlain as a director on 2023-12-07
dot icon11/12/2023
Termination of appointment of Philip James Hodson as a director on 2023-12-07
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon31/10/2023
Director's details changed for Mr Edward George Chamberlain on 2023-10-31
dot icon18/09/2023
Satisfaction of charge 070621020001 in full
dot icon02/07/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon02/07/2023
Cessation of Amina Chamberlain as a person with significant control on 2023-06-21
dot icon02/07/2023
Cessation of Edward George Chamberlain as a person with significant control on 2023-06-21
dot icon02/07/2023
Notification of Lcap Group Limited as a person with significant control on 2023-06-21
dot icon02/07/2023
Termination of appointment of Amina Chamberlain as a director on 2023-06-21
dot icon02/07/2023
Registered office address changed from 90 High Holborn Holborn London WC1V 6LJ England to 71 Queen Victoria Street London EC4V 4BE on 2023-07-02
dot icon02/07/2023
Appointment of Mr Graham Roadnight as a director on 2023-06-21
dot icon02/07/2023
Appointment of Mr Thomas John Cassidy as a director on 2023-06-21
dot icon02/07/2023
Appointment of Mr Lee James Colliss as a director on 2023-06-21
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Memorandum and Articles of Association
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon16/01/2022
Appointment of Philip James Hodson as a director on 2022-01-03
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon27/04/2021
Change of share class name or designation
dot icon27/04/2021
Memorandum and Articles of Association
dot icon27/04/2021
Resolutions
dot icon31/03/2021
Second filing of Confirmation Statement dated 2020-10-30
dot icon05/03/2021
Notification of Amina Chamberlain as a person with significant control on 2020-11-25
dot icon05/03/2021
Registered office address changed from Finsbury House Finsbury Circus London EC2M 7EA England to 90 High Holborn Holborn London WC1V 6LJ on 2021-03-05
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Resolutions
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Resolutions
dot icon30/10/2020
30/10/20 Statement of Capital gbp 1.00
dot icon12/10/2020
Sub-division of shares on 2020-09-28
dot icon23/08/2020
Change of details for Mr Edward George Chamberlain as a person with significant control on 2020-08-23
dot icon23/08/2020
Cessation of Amina Chamberlain as a person with significant control on 2020-08-10
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon29/10/2019
Director's details changed for Mr Edward George Chamberlain on 2019-10-29
dot icon29/10/2019
Change of details for Mr Edward George Chamberlain as a person with significant control on 2019-10-29
dot icon19/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Registration of charge 070621020001, created on 2017-12-29
dot icon08/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon06/12/2017
Total exemption small company accounts made up to 2017-03-31
dot icon11/10/2017
Registered office address changed from 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Finsbury House Finsbury Circus London EC2M 7EA on 2017-10-11
dot icon15/05/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon28/02/2017
Compulsory strike-off action has been discontinued
dot icon27/02/2017
Confirmation statement made on 2016-10-30 with updates
dot icon22/02/2017
Director's details changed for Mr Edward George Chamberlain on 2017-02-22
dot icon16/02/2017
Registered office address changed from 317 Horn Lane London W3 0BU to 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2017-02-16
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon01/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/01/2015
Director's details changed for Mr Edward George Chamberlain on 2015-01-21
dot icon26/01/2015
Director's details changed for Amina Chamberlain on 2015-01-22
dot icon15/12/2014
Director's details changed for Mr Edward George Chamberlain on 2014-11-03
dot icon15/12/2014
Director's details changed for Amina Chamberlain on 2014-11-03
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Registered office address changed from 43 Corsehill Street Streatham London SW16 6NE United Kingdom on 2012-02-09
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon22/07/2010
Appointment of Amina Chamberlain as a director
dot icon30/10/2009
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
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
28.50K
-
0.00
334.99K
-
2022
14
429.22K
-
0.00
351.46K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roadnight, Graham
Director
21/06/2023 - Present
18
Edward George Chamberlain
Director
30/10/2009 - 07/12/2023
5
Mrs Amina Chamberlain
Director
22/07/2010 - 21/06/2023
-
Colliss, Lee James
Director
21/06/2023 - 22/07/2024
20
Anatriello, Marco
Director
07/12/2023 - Present
71

Persons with Significant Control

6
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 PARTNERS LTD

ALTUS PARTNERS LTD is an(a) Active company incorporated on 30/10/2009 with the registered office located at Savoy Hill House, 7-10 Savoy Hill, London WC2R 0BU. 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 PARTNERS LTD?

toggle

ALTUS PARTNERS LTD is currently Active. It was registered on 30/10/2009 .

Where is ALTUS PARTNERS LTD located?

toggle

ALTUS PARTNERS LTD is registered at Savoy Hill House, 7-10 Savoy Hill, London WC2R 0BU.

What does ALTUS PARTNERS LTD do?

toggle

ALTUS PARTNERS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALTUS PARTNERS LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-30 with updates.