General information

Name:

Altor Uk Ltd

Office Address:

Becket House C/o Ccfgb C/o Ccfgb 1 Lambeth Palace Road SE1 7EU London

Number: 03699333

Incorporation date: 1999-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Altor Uk Limited was set up as Private Limited Company, based in Becket House C/o Ccfgb C/o Ccfgb, 1 Lambeth Palace Road in London. The main office's post code is SE1 7EU. This enterprise has been in existence since 1999. The firm's reg. no. is 03699333. The company has been on the market under three names. The initial official name, Hillgate (18), was changed on 1999-02-12 to Eps Installations. The current name, used since 2001, is Altor Uk Limited. This business's declared SIC number is 43999 - Other specialised construction activities not elsewhere classified. 2022-12-31 is the last time when account status updates were reported.

Currently, we can name only one director in the company: Isabelle M. (since 2021-05-01). Since June 2020 Felix L., had been responsible for a variety of tasks within the following limited company until the resignation four years ago. What is more a different director, including Gilles W. quit in 2012. At least one limited company has been appointed director, specifically Altor Industrie Sas.

  • Previous company's names
  • Altor Uk Limited 2001-10-19
  • Eps Installations Limited 1999-02-12
  • Hillgate (18) Limited 1999-01-21

Financial data based on annual reports

Company staff

Isabelle M.

Role: Director

Appointed: 01 May 2021

Latest update: 28 January 2024

Altor Industrie Sas

Role: Corporate Director

Appointed: 30 April 2008

Address: Parc Industriel Tabari, Bp 79417, Clisson, 44194, France

Latest update: 28 January 2024

People with significant control

Anton L. is the individual with significant control over this firm, has substantial control or influence over the company.

Anton L.
Notified on 15 March 2019
Nature of control:
substantial control or influence
Jean-Francois G.
Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christophe A.
Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 August 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 February 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 24 April 2017
Annual Accounts 4 April 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 4 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2023 (AA)
filed on: 2nd, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Closest Companies - by postcode