Background WavePink WaveYellow Wave

ALTMETRIC 2015 LIMITED (09570998)

ALTMETRIC 2015 LIMITED (09570998) is an active UK company. incorporated on 1 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ALTMETRIC 2015 LIMITED has been registered for 10 years. Current directors include ALISON, Mitchell,, Dr, HOOK, Daniel William, ZEYER, Fedor, Dr.

Company Number
09570998
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
The Smithson, London, EC1M 5NR
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ALISON, Mitchell,, Dr, HOOK, Daniel William, ZEYER, Fedor, Dr
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTMETRIC 2015 LIMITED

ALTMETRIC 2015 LIMITED is an active company incorporated on 1 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ALTMETRIC 2015 LIMITED was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

09570998

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

The Smithson 6 Briset Street London, EC1M 5NR,

Previous Addresses

The Campus 4 Crinan Street London N1 9XW United Kingdom
From: 3 June 2016To: 12 March 2025
C/O Rebecca Foxley Macmillan Publishers Limited Brunel Road Houndmills Basingstoke Hampshire RG21 6XS United Kingdom
From: 1 May 2015To: 3 June 2016
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Jul 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILLIAMS HAMER, Gabrielle Mary

Active
Crinan Street, LondonN1 9XW
Secretary
Appointed 28 Mar 2024

ALISON, Mitchell,, Dr

Active
6 Briset Street, LondonEC1M 5NR
Born October 1970
Director
Appointed 30 Jun 2024

HOOK, Daniel William

Active
6 Briset Street, LondonEC1M 5NR
Born September 1977
Director
Appointed 15 Mar 2016

ZEYER, Fedor, Dr

Active
4 Crinan Street, LondonN1 9XW
Born November 1978
Director
Appointed 30 Jun 2024

NIVEN, Frances Julie

Resigned
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021
Resigned 28 Mar 2024

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 01 May 2015
Resigned 30 Nov 2021

BRADING-MILES, Malcolm

Resigned
Crinan Street, LondonN1 9XW
Born October 1975
Director
Appointed 09 Oct 2015
Resigned 21 Feb 2017

CHRISTIAN, Katherine

Resigned
Crinan Street, LondonN1 9XW
Born December 1973
Director
Appointed 22 Jul 2019
Resigned 30 Jun 2024

HOCK, Michael

Resigned
Landsberger Str. 187, Munich80687
Born November 1976
Director
Appointed 15 Mar 2016
Resigned 21 Feb 2017

JACOBS, Rachel Elizabeth

Resigned
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 01 May 2015
Resigned 09 Oct 2015

PECK, Sebastian Alexander

Resigned
4 Crinan Street, LondonN1 9XW
Born June 1976
Director
Appointed 01 May 2015
Resigned 09 Oct 2015

TREADWAY, Jonathan Clifford

Resigned
Crinan Street, LondonN1 9XW
Born July 1979
Director
Appointed 09 Oct 2015
Resigned 31 Mar 2019

ZEYER, Fedor, Dr

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1978
Director
Appointed 21 Feb 2017
Resigned 30 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
6 Briset Street, LondonEC1M5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company
20 March 2026
CH01Change of Director Details
Change Person Director Company
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2015
NEWINCIncorporation