ALTMETRIC 2015 LIMITED

The Campus The Campus, London, N1 9XW, United Kingdom
StatusACTIVE
Company No.09570998
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALTMETRIC 2015 LIMITED is an active private limited company with number 09570998. It was incorporated 9 years, 2 months, 3 days ago, on 01 May 2015. The company address is The Campus The Campus, London, N1 9XW, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Julie Niven

Termination date: 2024-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gabrielle Mary Williams Hamer

Appointment date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frances Julie Niven

Appointment date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gabrielle Mary Williams Hamer

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christiane Schoeller

Cessation date: 2021-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Von Holtzbrinck

Cessation date: 2021-07-20

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Christian

Appointment date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Clifford Treadway

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fedor Zeyer

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fedor Zeyer

Appointment date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hock

Termination date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Brading-Miles

Termination date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Dr Daniel William Hook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: C/O Rebecca Foxley Macmillan Publishers Limited Brunel Road Houndmills Basingstoke Hampshire RG21 6XS United Kingdom

New address: The Campus 4 Crinan Street London N1 9XW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel William Hook

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hock

Appointment date: 2016-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-11

Officer name: Mrs Gabrielle Mary Williams Hamer

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Malcolm Brading-Miles

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Clifford Treadway

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Alexander Peck

Termination date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Jacobs

Termination date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Brading-Miles

Appointment date: 2015-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT ASSET MANAGEMENT LIMITED

MEDWAY HOUSE GROUND FLOOR,LONDON,SW1P 2BA

Number:11713092
Status:ACTIVE
Category:Private Limited Company

DANE VALLEY VEHICLE SERVICES LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11131141
Status:ACTIVE
Category:Private Limited Company

EDI SERVICES GROUP (UK) LTD

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC527064
Status:ACTIVE
Category:Private Limited Company

FIREPLACE AND DESIGN LIMITED

132 KILN ROAD,BENFLEET,SS7 1TE

Number:07004431
Status:ACTIVE
Category:Private Limited Company

LAPID LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:01712126
Status:ACTIVE
Category:Private Limited Company

THE TUGBY ROAD GOADBY MANAGEMENT COMPANY LIMITED

ROSE COTTAGE OAKHAM ROAD,LEICESTER,LE7 9DJ

Number:04899666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source