Alterian Holdings Limited MAIDENHEAD


Alterian Holdings started in year 2006 as Private Limited Company with registration number 05891437. The Alterian Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maidenhead at New Globe House Vanwall Business Park. Postal code: SL6 4UB. Since 9th November 2006 Alterian Holdings Limited is no longer carrying the name Bondco 1172.

The firm has one director. Gary H., appointed on 17 April 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sally A. who worked with the the firm until 25 July 2012.

Alterian Holdings Limited Address / Contact

Office Address New Globe House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05891437
Date of Incorporation Mon, 31st Jul 2006
Industry Activities of head offices
End of financial Year 30th September
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Gary H.

Position: Director

Appointed: 17 April 2023

Sdl Global Holdings Limited

Position: Corporate Director

Appointed: 11 October 2013

Christopher S.

Position: Director

Appointed: 13 July 2022

Resigned: 17 April 2023

Dominique L.

Position: Director

Appointed: 14 February 2022

Resigned: 13 July 2022

Timothy E.

Position: Director

Appointed: 01 May 2020

Resigned: 14 February 2022

Robert C.

Position: Director

Appointed: 30 August 2019

Resigned: 01 May 2020

Christopher C.

Position: Director

Appointed: 25 July 2017

Resigned: 30 August 2019

Nadya B.

Position: Director

Appointed: 02 November 2012

Resigned: 12 May 2017

John H.

Position: Director

Appointed: 27 January 2012

Resigned: 02 November 2012

Matthew K.

Position: Director

Appointed: 27 January 2012

Resigned: 11 October 2013

Guy M.

Position: Director

Appointed: 27 July 2011

Resigned: 27 January 2012

David C.

Position: Director

Appointed: 09 November 2006

Resigned: 27 July 2011

David E.

Position: Director

Appointed: 09 November 2006

Resigned: 07 June 2011

Sally A.

Position: Secretary

Appointed: 09 November 2006

Resigned: 25 July 2012

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2006

Resigned: 08 November 2006

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 31 July 2006

Resigned: 08 November 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Rws Holdings Plc from Chalfont St. Peter, England. The abovementioned PSC is classified as "a public limited company". The abovementioned PSC. Another entity in the PSC register is Sdl Global Holdings Limited that put Maidenhead, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rws Holdings Plc

Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Bucks, SL9 9FG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 03002645
Notified on 27 August 2020
Nature of control: right to appoint and remove directors

Sdl Global Holdings Limited

New Globe House Vanwall Road, Maidenhead, Berkshire, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England
Registration number 4007930
Notified on 6 April 2016
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bondco 1172 November 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-09-30
Balance Sheet
Cash Bank On Hand 1 000
Current Assets3 851 0003 139 000
Debtors3 851 0003 138 000
Net Assets Liabilities-2 446 000-2 446 000
Other
Creditors6 297 0005 585 000
Net Current Assets Liabilities-2 446 000-2 446 000
Total Assets Less Current Liabilities-2 446 000-2 446 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, August 2021
Free Download (80 pages)

Company search

Advertisements