Background WavePink WaveYellow Wave

ALTRAN UK LIMITED (03302507)

ALTRAN UK LIMITED (03302507) is an active UK company. incorporated on 15 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ALTRAN UK LIMITED has been registered for 29 years. Current directors include GLEW, Jason Scott Nelson, HART, Clive David, LEBEL, Anne.

Company Number
03302507
Status
active
Type
ltd
Incorporated
15 January 1997
Age
29 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GLEW, Jason Scott Nelson, HART, Clive David, LEBEL, Anne
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAN UK LIMITED

ALTRAN UK LIMITED is an active company incorporated on 15 January 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ALTRAN UK LIMITED was registered 29 years ago.(SIC: 71122)

Status

active

Active since 29 years ago

Company No

03302507

LTD Company

Age

29 Years

Incorporated 15 January 1997

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 8 May 2025 (11 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ALTRAN PRAXIS LIMITED
From: 19 January 2010To: 2 January 2013
PRAXIS HIGH INTEGRITY SYSTEMS LTD
From: 7 October 2004To: 19 January 2010
PRAXIS CRITICAL SYSTEMS LIMITED
From: 12 February 1997To: 7 October 2004
VENDMEAR LIMITED
From: 15 January 1997To: 12 February 1997
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking GU21 6DB England
From: 9 December 2022To: 28 February 2025
22 st Lawrence Street Bath Somerset BA1 1AN
From: 4 October 2012To: 9 December 2022
20 Manvers Street Bath Avon BA1 1PX
From: 15 January 1997To: 4 October 2012
Timeline

20 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Oct 16
Loan Secured
Jun 18
Loan Cleared
Jun 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MANGAN, Julie Elizabeth

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

GLEW, Jason Scott Nelson

Active
Queen Victoria Street, LondonEC4V 4HN
Born August 1969
Director
Appointed 01 Dec 2021

HART, Clive David

Active
Queen Victoria Street, LondonEC4V 4HN
Born February 1973
Director
Appointed 01 Dec 2021

LEBEL, Anne

Active
Queen Victoria Street, LondonEC4V 4HN
Born December 1965
Director
Appointed 01 Dec 2021

CAINES, Brian William

Resigned
9 Lissel Road, Milton KeynesMK6 3AX
Secretary
Appointed 24 Jan 1997
Resigned 10 Apr 1997

CHAPMAN, Ian Nigel

Resigned
Cross Hands Cottage, Old SodburyBS37 6RH
Secretary
Appointed 21 Dec 2004
Resigned 21 May 2012

GUINET, Nicolas

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Secretary
Appointed 21 May 2012
Resigned 30 Nov 2015

LUND, Timothy Michael

Resigned
23 Allt Yr Yn View, NewportNP20 5EH
Secretary
Appointed 23 Apr 2003
Resigned 15 Aug 2003

PAUL, Amanda

Resigned
6 Heybourne Road, LondonN17 0SR
Secretary
Appointed 15 Aug 2003
Resigned 21 Dec 2004

ROUGAGNOU, Alain Jean Rene

Resigned
9 Bis Avenue, Saint Maur Des Fosses94100
Secretary
Appointed 10 Apr 1997
Resigned 23 Apr 2003

TORESSE, Stella

Resigned
Shackleton House, LondonSE1 2HP
Secretary
Appointed 30 Nov 2015
Resigned 18 Dec 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Jan 1997
Resigned 24 Jan 1997

ALLEN, David George

Resigned
14 St Stephens Close, BathBA1 5PP
Born September 1946
Director
Appointed 10 Apr 1997
Resigned 23 Mar 2000

BONAN, Frederic

Resigned
66 Avenue Jean Jaures, Paris75019
Born May 1963
Director
Appointed 10 Apr 1997
Resigned 18 Apr 2003

BYRNE, Robert John

Resigned
Battle Bridge Lane, LondonSE1 2HP
Born February 1964
Director
Appointed 25 Oct 2016
Resigned 01 Dec 2021

CONNOLLY, John Patrick

Resigned
22 Wilton Place, LondonSW1X 8RL
Born August 1950
Director
Appointed 24 Jan 1997
Resigned 10 Apr 1997

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 10 Apr 1997
Resigned 10 Feb 2004

DUVAL, Frederic

Resigned
66 Grandison Road, LondonSW11
Born February 1967
Director
Appointed 10 Feb 2004
Resigned 23 Feb 2006

GIBBS, Timothy George

Resigned
The Old Chapel, BathBA3 5XD
Born August 1963
Director
Appointed 10 Apr 1997
Resigned 28 Jul 1999

GIRARD, Fabrice

Resigned
8 Rue De La Ronce, France
Born January 1958
Director
Appointed 10 Apr 1997
Resigned 10 Feb 2004

GREENAN, Michael

Resigned
Scan Cross, TrowbridgeBA14 9BQ
Born December 1962
Director
Appointed 15 Sept 2005
Resigned 30 Nov 2015

GUINET, Nicolas Marie Francois

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born April 1974
Director
Appointed 30 Nov 2015
Resigned 16 Jul 2016

HAMAN, Sylvain

Resigned
Gwendon, ShorneDA12 3JT
Born March 1971
Director
Appointed 10 Jan 2005
Resigned 21 May 2012

JACKSON, Melvyn Ian

Resigned
2 Rodwell Hall, TrowbridgeBA14 7LU
Born July 1947
Director
Appointed 10 Apr 1997
Resigned 01 Apr 2004

JONES, Richard Charles

Resigned
3 Bownham Park, StroudGL5 5BY
Born May 1957
Director
Appointed 07 Mar 2005
Resigned 21 Jul 2005

LUND, Timothy Michael

Resigned
23 Allt Yr Yn View, NewportNP20 5EH
Born April 1958
Director
Appointed 10 Apr 1997
Resigned 15 Aug 2003

MOHAN, Martin James

Resigned
76 Upper Cranbrook Road, BristolBS6 7UP
Born November 1959
Director
Appointed 24 Sept 1999
Resigned 19 Jun 2002

NOBILET, Christophe Robert Yves

Resigned
40 Sterndale Road, LondonW14 0HS
Born June 1969
Director
Appointed 10 Feb 2004
Resigned 24 Oct 2007

POMEROY, Brian Walter, Sir

Resigned
7 Ferncroft Avenue, LondonNW3 7PG
Born June 1944
Director
Appointed 24 Jan 1997
Resigned 09 Apr 1997

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 15 Jan 1997
Resigned 24 Jan 1997

SIMMS, Michael John

Resigned
2 Battlebridge Lane, LondonSE1 2HP
Born March 1961
Director
Appointed 12 Dec 2012
Resigned 01 Dec 2021

STOKES, David Alan, Dr

Resigned
11a Tyning End, BathBA2 6AN
Born January 1966
Director
Appointed 23 Mar 2000
Resigned 08 Aug 2003

TAVENDALE, Richard

Resigned
33 Greenland Mills, Bradford On AvonBA15 1BL
Born April 1957
Director
Appointed 10 Apr 1997
Resigned 19 May 2004

TERRINGTON, John Alan

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born August 1958
Director
Appointed 30 Nov 2015
Resigned 01 Dec 2021

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4HN

Nature of Control

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

Filing History

178

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 May 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
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 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
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Memorandum Articles
26 June 2018
MAMA
Resolution
26 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Resolution
5 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
225Change of Accounting Reference Date
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
88(2)P88(2)P
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
287Change of Registered Office
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
18 March 1997
MEM/ARTSMEM/ARTS
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 1997
RESOLUTIONSResolutions
Resolution
2 February 1997
RESOLUTIONSResolutions
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
123Notice of Increase in Nominal Capital
Incorporation Company
15 January 1997
NEWINCIncorporation