Altelium Ltd BICESTER


Altelium Ltd is a private limited company located at Office 4, Perch Studios, Wesley Lane, Bicester OX26 6JU. Incorporated on 2018-11-23, this 5-year-old company is run by 5 directors.
Director David Z., appointed on 18 September 2023. Director Buu T., appointed on 24 May 2023. Director Hugh B., appointed on 01 July 2021.
The company is officially categorised as "data processing, hosting and related activities" (SIC: 63110).
The latest confirmation statement was sent on 2023-03-18 and the date for the following filing is 2024-04-01. What is more, the statutory accounts were filed on 30 November 2021 and the next filing should be sent on 31 December 2023.

Altelium Ltd Address / Contact

Office Address Office 4, Perch Studios
Office Address2 Wesley Lane
Town Bicester
Post code OX26 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11693136
Date of Incorporation Fri, 23rd Nov 2018
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

David Z.

Position: Director

Appointed: 18 September 2023

Buu T.

Position: Director

Appointed: 24 May 2023

Hugh B.

Position: Director

Appointed: 01 July 2021

Ioannis M.

Position: Director

Appointed: 01 July 2021

Ioannis P.

Position: Director

Appointed: 20 February 2019

Mark H.

Position: Director

Appointed: 25 January 2023

Resigned: 18 September 2023

Edward G.

Position: Director

Appointed: 01 July 2021

Resigned: 08 November 2023

Harry H.

Position: Director

Appointed: 03 April 2019

Resigned: 30 September 2021

Gerald G.

Position: Director

Appointed: 02 January 2019

Resigned: 06 November 2023

Jonathan D.

Position: Secretary

Appointed: 14 December 2018

Resigned: 30 September 2021

Gerald G.

Position: Director

Appointed: 23 November 2018

Resigned: 02 January 2019

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats identified, there is Gerald G. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Elgiva Limited that put Finmere, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ventris Management Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gerald G.

Notified on 23 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Elgiva Limited

Cnc House Water Stratford Road, Finmere, Buckinghamshire, MK18 4AT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12354046
Notified on 23 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Ventris Management Limited

Fourth Floor 20 Margaret Street, London, W1W 8RS, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number Company Number 08424554
Notified on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Fairwood Limited

Atlantic House Second Floor 4-8 Circular Road, Douglas, Isle Of Man, IM1 1AG

Legal authority Isle Of Man Law
Legal form Company Limited By Share Capital
Country registered Isle Of Man
Place registered Companies Registry Of The Dept Of Economic Develoment
Registration number 014477v
Notified on 29 November 2019
Ceased on 4 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Ioannis P.

Notified on 21 January 2020
Ceased on 29 November 2020
Nature of control: 25-50% shares

Charley G.

Notified on 23 November 2018
Ceased on 28 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Office 4, Perch Studios Wesley Lane Bicester OX26 6JU United Kingdom on Wed, 10th Jan 2024 to Resolution House 12 Mill Hill Leeds LS1 5DQ
filed on: 10th, January 2024
Free Download (2 pages)

Company search