Background WavePink WaveYellow Wave

ALTUS EXPLORATION MANAGEMENT LIMITED (06317236)

ALTUS EXPLORATION MANAGEMENT LIMITED (06317236) is an active UK company. incorporated on 18 July 2007. 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.. ALTUS EXPLORATION MANAGEMENT LIMITED has been registered for 18 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
06317236
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS EXPLORATION MANAGEMENT LIMITED

ALTUS EXPLORATION MANAGEMENT LIMITED is an active company incorporated on 18 July 2007 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.. ALTUS EXPLORATION MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06317236

LTD Company

Age

18 Years

Incorporated 18 July 2007

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 12 March 2026 (1 month 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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ALTUS STRATEGIES LIMITED
From: 18 July 2007To: 5 June 2017
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 21 February 2024To: 29 February 2024
Orchard Centre, 14 Station Road Didcot Oxfordshire OX11 7LL
From: 18 July 2007To: 21 February 2024
Timeline

41 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Feb 11
Share Issue
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Apr 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Jan 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Apr 15
Funding Round
Aug 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Jun 16
Capital Update
Jan 17
Share Issue
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Left
Jan 24
31
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

Active
Shelton Street, LondonWC2H 9JQ
Born July 1986
Director
Appointed 16 Nov 2022

KAROLY, Jeffrey Laszlo

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Secretary
Appointed 06 Mar 2017
Resigned 31 Jan 2018

POULTON, Steven James

Resigned
3 Thurne View, DidcotOX11 7QD
Secretary
Appointed 18 Jul 2007
Resigned 04 Apr 2008

YOUNG, Amilha Pio

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Secretary
Appointed 14 Jun 2021
Resigned 10 Mar 2023

COBBETTS SECRETARIAL LIMITED

Resigned
58 Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 04 Apr 2008
Resigned 09 Aug 2010

HALE SECRETARIAL LIMITED

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 09 Aug 2010
Resigned 06 Mar 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jul 2007
Resigned 18 Jul 2007

ADSHEAD, Neil

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Born October 1967
Director
Appointed 13 Aug 2012
Resigned 10 Apr 2017

BOWIE, Edward

Resigned
ChardstockEX13 7BY
Born November 1972
Director
Appointed 21 Apr 2008
Resigned 24 Dec 2014

GRAINGER, Matthew Roy

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Born July 1973
Director
Appointed 18 Jul 2007
Resigned 10 Nov 2022

MILROY, Robert Blair

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Born March 1946
Director
Appointed 27 Mar 2017
Resigned 18 Jul 2023

NETHERWAY, David George

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Born December 1952
Director
Appointed 01 Aug 2007
Resigned 10 Nov 2022

POULTON, Steven James

Resigned
Orchard Centre, 14 Station Road, OxfordshireOX11 7LL
Born November 1975
Director
Appointed 18 Jul 2007
Resigned 01 Jan 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jul 2007
Resigned 18 Jul 2007

Persons with significant control

1

Station Road, DidcotOX11 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

144

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Memorandum Articles
25 May 2017
MAMA
Second Filing Capital Allotment Shares
23 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
17 January 2017
SH19Statement of Capital
Legacy
20 December 2016
SH20SH20
Legacy
20 December 2016
CAP-SSCAP-SS
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Change Sail Address Company With New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 August 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Legacy
15 April 2010
88(3)88(3)
Legacy
15 April 2010
88(3)88(3)
Legacy
15 April 2010
88(3)88(3)
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
1 August 2008
363aAnnual Return
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
88(2)R88(2)R
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Incorporation Company
18 July 2007
NEWINCIncorporation