Background WavePink WaveYellow Wave

ALTEK EUROPE HOLDINGS LIMITED (08213731)

ALTEK EUROPE HOLDINGS LIMITED (08213731) is an active UK company. incorporated on 13 September 2012. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTEK EUROPE HOLDINGS LIMITED has been registered for 13 years. Current directors include HERBERT, James Arthur, SIDDIQI, Saad Naved.

Company Number
08213731
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
Lakeside House Turnoaks Business Park, Chesterfield, S40 2UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HERBERT, James Arthur, SIDDIQI, Saad Naved
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTEK EUROPE HOLDINGS LIMITED

ALTEK EUROPE HOLDINGS LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALTEK EUROPE HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08213731

LTD Company

Age

13 Years

Incorporated 13 September 2012

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HLWKH 528 LIMITED
From: 13 September 2012To: 17 December 2012
Contact
Address

Lakeside House Turnoaks Business Park Burley Close Chesterfield, S40 2UB,

Previous Addresses

Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 13 September 2012To: 17 December 2012
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Share Issue
Jan 13
Loan Secured
Mar 17
Funding Round
Oct 17
Share Issue
Oct 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
7
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HERBERT, James Arthur

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born October 1973
Director
Appointed 10 Mar 2022

SIDDIQI, Saad Naved

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born September 1978
Director
Appointed 08 Dec 2025

CHANDLER, Richard

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born November 1946
Director
Appointed 10 Dec 2012
Resigned 29 May 2018

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 13 Sept 2012
Resigned 10 Dec 2012

JOHNS, Ian David Lawrence

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born August 1972
Director
Appointed 18 Nov 2019
Resigned 24 Feb 2022

PEEL, Alan Michael

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born May 1963
Director
Appointed 10 Dec 2012
Resigned 01 Nov 2019

PLOETZ, Jon Stein

Resigned
Regent Park, LeatherheadKT22 7SG
Born February 1973
Director
Appointed 29 May 2018
Resigned 17 Mar 2023

REITEMEIER, Christophe Nicolas

Resigned
Regent Park, LeatherheadKT22 7SG
Born December 1965
Director
Appointed 31 Dec 2020
Resigned 02 Dec 2025

WHISTLER, Christopher Claude Lashmer

Resigned
Regent Park, LeatherheadKT22 7SG
Born June 1958
Director
Appointed 29 May 2018
Resigned 31 Dec 2020

Persons with significant control

7

2 Active
5 Ceased
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2024
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2024
Ceased 27 Nov 2024
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Ceased 26 Nov 2024
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 May 2018

Mr Alan Michael Peel

Ceased
Turnoaks Business Park, ChesterfieldS40 2UB
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2018
Burley Close, ChesterfieldS40 2UB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Burley Close, ChesterfieldS40 2UB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Resolution
21 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Capital Cancellation Shares
30 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2013
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 January 2013
MEM/ARTSMEM/ARTS
Resolution
9 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Incorporation Company
13 September 2012
NEWINCIncorporation