PROJECT ALTAIR HOLDCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 129208040004, created on 2025-07-23

View Document

25/07/2525 July 2025 NewRegistration of charge 129208040003, created on 2025-07-23

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

09/05/249 May 2024 Registered office address changed from PO Box 4385 12920804 - Companies House Default Address Cardiff CF14 8LH to 111 Edmund Street Birmingham B3 2HJ on 2024-05-09

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Mark Edward Corbett on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Mark Edward Corbett as a director on 2024-02-16

View Document

23/02/2423 February 2024 Appointment of Mr Gareth Alan Dyson as a director on 2024-02-16

View Document

22/02/2422 February 2024 Termination of appointment of Paul Matthew Mckay as a director on 2024-02-16

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, 12920804 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

20/07/2320 July 2023 Director's details changed for Mrs Beth Clare Houghton on 2023-07-20

View Document

04/07/234 July 2023 Appointment of Mrs Beth Clare Houghton as a director on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Tristan Craddock as a director on 2023-07-03

View Document

29/06/2329 June 2023 Termination of appointment of Marcin Jerzy Mankowski as a director on 2023-06-22

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

28/02/2328 February 2023 Termination of appointment of Felicity Jane Gabbay as a director on 2023-02-20

View Document

06/12/226 December 2022 Appointment of Mr Paul Matthew Mckay as a director on 2022-12-05

View Document

22/11/2222 November 2022 Termination of appointment of Warren Glenn Hillier as a director on 2022-11-14

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-06-23

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

09/11/219 November 2021 Registration of charge 129208040002, created on 2021-11-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/07/217 July 2021 18/06/21 STATEMENT OF CAPITAL GBP 937.00

View Document

04/03/214 March 2021 ARTICLES OF ASSOCIATION

View Document

04/03/214 March 2021 SUB-DIVISION 22/01/21

View Document

04/03/214 March 2021 22/01/21 STATEMENT OF CAPITAL GBP 929.89

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCIN JERZY MANKOWSKI / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR FELICITY JANE GABBAY / 03/03/2021

View Document

16/02/2116 February 2021 ADOPT ARTICLES 22/01/2021

View Document

04/02/214 February 2021 CURRSHO FROM 31/10/2021 TO 31/03/2021

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129208040001

View Document

01/02/211 February 2021 DIRECTOR APPOINTED LINDA SUMMERTON

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE IMPACT GP LLP

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR WARREN GLENN HILLIER

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED PAUL MCCLUSKEY

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED TRISTAN CRADDOCK

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR MATTHEW JOHN COLES

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

29/01/2129 January 2021 CESSATION OF FELICITY JANE GABBAY AS A PSC

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP

View Document

08/12/208 December 2020 DIRECTOR APPOINTED DR FELICITY JANE GABBAY

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY JANE GABBAY

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

07/12/207 December 2020 COMPANY NAME CHANGED ENSCO 1385 LIMITED CERTIFICATE ISSUED ON 07/12/20

View Document

07/12/207 December 2020 DIRECTOR APPOINTED DR MARCIN JERZY MANKOWSKI

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

07/12/207 December 2020 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company