Background WavePink WaveYellow Wave

ALTUS INVESTMENT MANAGEMENT LIMITED (04940982)

ALTUS INVESTMENT MANAGEMENT LIMITED (04940982) is an active UK company. incorporated on 22 October 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ALTUS INVESTMENT MANAGEMENT LIMITED has been registered for 22 years. Current directors include CHRISTIE, Mark, SIMMONDS, John Alfred, TROWER, James Edward.

Company Number
04940982
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
24 Grosvenor Street, London, W1K 4QN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHRISTIE, Mark, SIMMONDS, John Alfred, TROWER, James Edward
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS INVESTMENT MANAGEMENT LIMITED

ALTUS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 22 October 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ALTUS INVESTMENT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 66300)

Status

active

Active since 22 years ago

Company No

04940982

LTD Company

Age

22 Years

Incorporated 22 October 2003

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

24 Grosvenor Street London, W1K 4QN,

Previous Addresses

35 Grosvenor Street London W1K 4QX England
From: 9 March 2017To: 15 April 2024
35 Grosvenor Street Altus Investment Management Limited 35 Grosvenor Street London W1K 4QX England
From: 8 February 2017To: 9 March 2017
57 Grosvenor Street London W1K 3JA
From: 22 October 2003To: 8 February 2017
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 13
Director Joined
Feb 15
Director Joined
Mar 17
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 20
New Owner
Dec 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Funding Round
Jun 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

TROWER, James Edward

Active
Grosvenor Street, LondonW1K 4QN
Secretary
Appointed 15 Nov 2022

CHRISTIE, Mark

Active
Grosvenor Street, LondonW1K 4QN
Born October 1970
Director
Appointed 29 May 2025

SIMMONDS, John Alfred

Active
Grosvenor Street, LondonW1K 4QN
Born August 1969
Director
Appointed 29 May 2025

TROWER, James Edward

Active
Grosvenor Street, LondonW1K 4QN
Born June 1995
Director
Appointed 06 Feb 2024

DAVIDSON, Euan Eric Neil Thomas George

Resigned
Westmead House, PetersfieldGU32 1JG
Secretary
Appointed 22 Oct 2003
Resigned 16 Aug 2005

DE VINK, Patrick Louis

Resigned
Grosvenor Street, LondonW1K 4QX
Secretary
Appointed 12 Aug 2008
Resigned 16 Jun 2017

HAMMOND, Dominic

Resigned
Grosvenor Street, LondonW1K 4QX
Secretary
Appointed 16 Jun 2017
Resigned 15 Nov 2022

SMITH, Neil

Resigned
Gladstone Cottage, LatimerHP5 1UJ
Secretary
Appointed 16 Aug 2005
Resigned 12 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 22 Oct 2003

BRUCE, James Thomas Anthony

Resigned
Grosvenor Street, LondonW1K 4QN
Born December 1979
Director
Appointed 06 Feb 2024
Resigned 08 Nov 2024

DAVIDSON, Euan Eric Neil Thomas George

Resigned
Westmead House, PetersfieldGU32 1JG
Born November 1982
Director
Appointed 22 Oct 2003
Resigned 23 Jun 2004

DE VINK, Patrick Louis

Resigned
Grosvenor Street, LondonW1K 4QX
Born May 1971
Director
Appointed 23 Feb 2004
Resigned 14 Jan 2020

HAMMOND, Dominic Andrew Robert

Resigned
Grosvenor Street, LondonW1K 4QX
Born July 1983
Director
Appointed 15 Nov 2022
Resigned 29 Feb 2024

JACOBSON, James Edwin

Resigned
69 The Limes, LondonSW18 5HW
Born September 1967
Director
Appointed 22 Oct 2003
Resigned 12 Dec 2003

LUMSDEN, Christopher

Resigned
Grosvenor Street, LondonW1K 4QX
Born September 1966
Director
Appointed 04 Aug 2020
Resigned 27 Sept 2022

PATRICK, Andrew James De Vine

Resigned
Grosvenor Street, LondonW1K 4QN
Born December 1953
Director
Appointed 18 Apr 2024
Resigned 29 May 2025

SIMMONDS, John Alfred

Resigned
3 Portsmouth Avenue, Thames DittonKT7 0RU
Born August 1969
Director
Appointed 31 May 2007
Resigned 10 May 2013

SMITH, Neil

Resigned
Grosvenor Street, LondonW1K 4QN
Born June 1971
Director
Appointed 19 Feb 2015
Resigned 08 Nov 2024

SMITH, Neil

Resigned
Gladstone Cottage, LatimerHP5 1UJ
Born June 1971
Director
Appointed 12 Dec 2003
Resigned 12 Aug 2008

THOMPSON, Peter Alexander

Resigned
Grosvenor Street, LondonW1K 4QX
Born February 1979
Director
Appointed 24 Feb 2017
Resigned 06 Feb 2024

THOMSON, Christopher Michael David

Resigned
22/3 Dundas Street, EdinburghEH3 6JN
Born October 1970
Director
Appointed 23 Nov 2004
Resigned 14 Feb 2007

TROWER, Andrew Peter

Resigned
Grosvenor Street, LondonW1K 4QN
Born May 1963
Director
Appointed 22 Oct 2003
Resigned 19 Dec 2024

TWISLETON-WYKEHAM-FIENNES, Ivo Martindale

Resigned
Grosvenor Street, LondonW1K 4QN
Born September 1978
Director
Appointed 06 Feb 2024
Resigned 29 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick Louis De Vink

Active
Grosvenor Street, LondonW1K 4QN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2020

Mr Patrick Louis De Vink

Ceased
Grosvenor Street, LondonW1K 4QX
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 14 Jan 2020

Mr Andrew Peter Trower

Active
Grosvenor Street, LondonW1K 4QN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
17 November 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
287Change of Registered Office
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
18 May 2005
288cChange of Particulars
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
225Change of Accounting Reference Date
Memorandum Articles
4 March 2004
MEM/ARTSMEM/ARTS
Legacy
4 March 2004
88(2)R88(2)R
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Legacy
10 February 2004
88(2)R88(2)R
Legacy
10 February 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation