Advanced company searchLink opens in new window

ALTUS STRATEGIES LIMITED

Company number 10746796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 February 2024
21 Feb 2024 AD01 Registered office address changed from The Orchard Centre 14 Station Road Didcot Oxfordshire OX11 7LL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 14 February 2024
06 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
11 Jan 2024 TM01 Termination of appointment of Steven James Poulton as a director on 1 January 2024
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
13 Mar 2023 TM02 Termination of appointment of Amilha Pio Young as a secretary on 10 March 2023
02 Dec 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Dec 2022 MAR Re-registration of Memorandum and Articles
02 Dec 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Dec 2022 RR02 Re-registration from a public company to a private limited company
02 Dec 2022 MR01 Registration of charge 107467960002, created on 1 December 2022
01 Dec 2022 MR04 Satisfaction of charge 107467960001 in full
22 Nov 2022 AP01 Appointment of Mr Frederick Augustus Ronald Peter Mcmillan Bell as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of Robert Blair Milroy as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of David George Netherway as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of Karim Michel Nasr as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of Matthew Roy Grainger as a director on 10 November 2022
08 Sep 2022 OC Scheme of arrangement
19 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/company's 2019 share option scheme be re-confirmed, ratified and approved 21/06/2022
17 Aug 2022 PSC05 Change of details for Elemental Royalties Corp. as a person with significant control on 17 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 08/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 PSC02 Notification of Elemental Royalties Corp. as a person with significant control on 16 August 2022
16 Aug 2022 PSC07 Cessation of La Mancha Holding S.a R.L. as a person with significant control on 16 August 2022