Background WavePink WaveYellow Wave

ALTRAN UK HOLDING LIMITED (03066512)

ALTRAN UK HOLDING LIMITED (03066512) is an active UK company. incorporated on 9 June 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTRAN UK HOLDING LIMITED has been registered for 30 years. Current directors include LLAVALL, Laurent, WALKER, Robert Charles.

Company Number
03066512
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLAVALL, Laurent, WALKER, Robert Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAN UK HOLDING LIMITED

ALTRAN UK HOLDING LIMITED is an active company incorporated on 9 June 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALTRAN UK HOLDING LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03066512

LTD Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ALTRAN UK LIMITED
From: 28 September 1995To: 27 December 2012
LOMPOC LIMITED
From: 9 June 1995To: 28 September 1995
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking GU21 6DB England
From: 24 January 2022To: 28 February 2025
2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
From: 9 June 1995To: 24 January 2022
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Mar 18
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Jun 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MANGAN, Julie Elizabeth

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 18 Dec 2020

LLAVALL, Laurent

Active
Queen Victoria Street, LondonEC4V 4HN
Born June 1969
Director
Appointed 01 Aug 2025

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 02 Dec 2024

ALBRAND, Eric Robert Logan

Resigned
6 Rue Des Quatre Vents, Garches
Secretary
Appointed 23 Apr 2003
Resigned 17 Feb 2009

BYRNE, Robert John

Resigned
Shackleton House, LondonSE1 2HP
Secretary
Appointed 09 Nov 2016
Resigned 22 Jan 2020

GUINET, Nicolas

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Secretary
Appointed 21 May 2012
Resigned 16 Jul 2016

PAUL, Amanda

Resigned
6 Heybourne Road, LondonN17 0SR
Secretary
Appointed 17 Feb 2009
Resigned 20 Feb 2012

QUAIF, Jenny

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Secretary
Appointed 20 Feb 2012
Resigned 21 May 2012

ROUGAGNOU, Alain Jean Rene

Resigned
9 Bis Avenue, Saint Maur Des Fosses94100
Secretary
Appointed 29 Sept 1995
Resigned 23 Apr 2003

TORESSE, Stella

Resigned
Shackleton House, LondonSE1 2HP
Secretary
Appointed 22 Jan 2020
Resigned 18 Dec 2020

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 09 Jun 1995
Resigned 29 Sept 1995

ALBRAND, Eric Robert Logan

Resigned
6 Rue Des Quatre Vents, Garches
Born August 1958
Director
Appointed 23 Apr 2003
Resigned 17 Feb 2009

ALDRIN, Olivier

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Born February 1965
Director
Appointed 15 Dec 2011
Resigned 01 Oct 2016

BERGE, Gerald

Resigned
14 Allee Des Plains Champs, Louveciennes
Born January 1959
Director
Appointed 17 Feb 2009
Resigned 15 Dec 2011

BLICKLE, Michael

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Born September 1963
Director
Appointed 30 Nov 2012
Resigned 01 Jul 2015

BONAN, Frederic

Resigned
131 Boulevard Malesherbes, Paris75017
Born May 1963
Director
Appointed 29 Sept 1995
Resigned 18 Apr 2003

CAMPIGLIO, Marc

Resigned
Boulogne-Billancourt
Born January 1970
Director
Appointed 17 Feb 2009
Resigned 05 May 2009

DUPEYRON, Xavier

Resigned
7 Avenue Beausejour, Rueil Malmaison
Born March 1957
Director
Appointed 24 Oct 2007
Resigned 15 Oct 2012

DUPEYRON, Xavier

Resigned
7 Avenue Beausejour, Rueil Malmaison
Born March 1957
Director
Appointed 29 Sept 1995
Resigned 12 Jun 2003

DUVAL, Frederic

Resigned
9 Alue Du Butand, Vauncresson
Born February 1967
Director
Appointed 05 May 2009
Resigned 15 Dec 2011

GIRARD, Fabrice Jean, Claude

Resigned
6 Rue Neuve Thierry, FranceFOREIGN
Born January 1958
Director
Appointed 29 Sept 1995
Resigned 12 Jun 2003

JACQUEMONT, Albin

Resigned
Avenue Charles De Gaulle, Neuilly Sur Seine
Born July 1965
Director
Appointed 16 Nov 2016
Resigned 07 Sept 2020

MARGETTS, Paul Arthur

Resigned
Forge End, WokingGU21 6DB
Born September 1966
Director
Appointed 01 Dec 2021
Resigned 02 Dec 2024

NOBILET, Christophe Robert Yves

Resigned
40 Sterndale Road, LondonW14 0HS
Born June 1969
Director
Appointed 12 Jun 2003
Resigned 24 Oct 2007

POCHARD DRUON, Dominique

Resigned
4 Avenue Clodoald, Saint Cloud
Born July 1964
Director
Appointed 23 Apr 2003
Resigned 16 Jun 2004

ROGER, Cyril Marcel Louis

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Born September 1964
Director
Appointed 20 Nov 2015
Resigned 05 Sept 2019

ROZE, William Pierre Victor

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born August 1971
Director
Appointed 13 Sept 2019
Resigned 31 Jul 2025

SALLE, Phillippe

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Born May 1965
Director
Appointed 15 Dec 2011
Resigned 30 Nov 2012

SIMMS, Michael John

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born March 1961
Director
Appointed 30 Nov 2012
Resigned 01 Dec 2021

CMH DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 09 Jun 1995
Resigned 29 Sept 1995

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 09 Jun 1995
Resigned 29 Sept 1995

Persons with significant control

1

Altran Technologies Sas

Active
Avenue Kleber, 75016 Paris

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Memorandum Articles
22 March 2018
MAMA
Resolution
22 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Resolution
8 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Legacy
13 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
28 October 2002
244244
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
287Change of Registered Office
Legacy
10 September 2001
88(3)88(3)
Legacy
10 September 2001
88(2)R88(2)R
Legacy
10 September 2001
123Notice of Increase in Nominal Capital
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
12 October 2000
244244
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
16 September 1999
287Change of Registered Office
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
5 February 1999
287Change of Registered Office
Legacy
20 October 1998
244244
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
224224
Legacy
6 October 1995
287Change of Registered Office
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Certificate Change Of Name Company
27 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1995
NEWINCIncorporation