Background WavePink WaveYellow Wave

ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED (05098211)

ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED (05098211) is an active UK company. incorporated on 7 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED has been registered for 22 years. Current directors include BANKS, Claire Elizabeth, UNDERWOOD, Fiona May, Dr.

Company Number
05098211
Status
active
Type
ltd
Incorporated
7 April 2004
Age
22 years
Address
Tempus Wharf, London, SE16 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, Claire Elizabeth, UNDERWOOD, Fiona May, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED

ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED is an active company incorporated on 7 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05098211

LTD Company

Age

22 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

AQUILA TREASURY AND FINANCE SOLUTIONS LIMITED
From: 14 November 2017To: 19 March 2024
MURJA LIMITED
From: 7 April 2004To: 14 November 2017
Contact
Address

Tempus Wharf 29a Bermondsey Wall West London, SE16 4SA,

Previous Addresses

Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 7 October 2009To: 18 December 2015
Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 7 April 2004To: 7 October 2009
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BANKS, Claire Elizabeth

Active
29a Bermondsey Wall West, LondonSE16 4SA
Secretary
Appointed 31 Dec 2016

BANKS, Claire Elizabeth

Active
29a Bermondsey Wall West, LondonSE16 4SA
Born March 1970
Director
Appointed 24 Jul 2019

UNDERWOOD, Fiona May, Dr

Active
29a Bermondsey Wall West, LondonSE16 4SA
Born September 1962
Director
Appointed 31 Dec 2021

JACK, Christopher James

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Secretary
Appointed 07 Apr 2004
Resigned 31 Dec 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2004

JACK, Christopher James

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born May 1958
Director
Appointed 07 Apr 2004
Resigned 31 Dec 2016

JOSEPH, Derek Maurice

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born December 1949
Director
Appointed 11 Dec 2015
Resigned 24 Jul 2019

KANE, Susan Margaret

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born January 1962
Director
Appointed 11 Dec 2015
Resigned 24 Jul 2019

LASHMAR, James Robert

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born December 1964
Director
Appointed 01 Nov 2016
Resigned 01 Apr 2019

MAIRS, David Robert Graham

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born December 1953
Director
Appointed 15 Feb 2016
Resigned 28 Feb 2022

MURPHY, Richard John Charles

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born October 1958
Director
Appointed 07 Apr 2004
Resigned 31 Oct 2016

WOOD, Christopher

Resigned
29a Bermondsey Wall West, LondonSE16 4SA
Born March 1959
Director
Appointed 27 Jul 2017
Resigned 31 Dec 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Apr 2004
Resigned 07 Apr 2004

Persons with significant control

1

29a Bermondsey Wall West, LondonSE16 4SA

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

95

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Made Up Date
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Made Up Date
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Made Up Date
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Made Up Date
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Made Up Date
27 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Made Up Date
18 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Accounts With Made Up Date
24 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
21 January 2005
288cChange of Particulars
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
88(3)88(3)
Miscellaneous
26 November 2004
MISCMISC
Legacy
22 September 2004
88(2)R88(2)R
Legacy
26 July 2004
123Notice of Increase in Nominal Capital
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
287Change of Registered Office
Incorporation Company
7 April 2004
NEWINCIncorporation