Background WavePink WaveYellow Wave

ALLIANTIST HOLDINGS LIMITED (10614477)

ALLIANTIST HOLDINGS LIMITED (10614477) is an active UK company. incorporated on 13 February 2017. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ALLIANTIST HOLDINGS LIMITED has been registered for 9 years. Current directors include HOLLOWAY, David, NEWTON-SMITH, Christopher Patrick, ORPEN, Jonathan Barrie.

Company Number
10614477
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Nile House, Brighton, BN1 1HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOLLOWAY, David, NEWTON-SMITH, Christopher Patrick, ORPEN, Jonathan Barrie
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANTIST HOLDINGS LIMITED

ALLIANTIST HOLDINGS LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ALLIANTIST HOLDINGS LIMITED was registered 9 years ago.(SIC: 70229, 82990)

Status

active

Active since 9 years ago

Company No

10614477

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

Nile House, Nile Street, Brighton, England Nile Street Brighton BN1 1HW England
From: 27 December 2024To: 27 December 2024
Sussex Innovation Centre Science Park Square, Sussex University Falmer Brighton BN1 9SB England
From: 30 July 2018To: 27 December 2024
Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England
From: 13 February 2017To: 30 July 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Share Buyback
Dec 19
Capital Reduction
Dec 19
Share Issue
Dec 19
New Owner
Apr 20
Share Issue
Nov 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Loan Secured
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
7
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOLLOWAY, David

Active
Nile Street, BrightonBN1 1HW
Born November 1976
Director
Appointed 10 Jul 2024

NEWTON-SMITH, Christopher Patrick

Active
Nile Street, BrightonBN1 1HW
Born January 1977
Director
Appointed 20 Feb 2025

ORPEN, Jonathan Barrie

Active
Nile Street, BrightonBN1 1HW
Born January 1981
Director
Appointed 21 Nov 2024

BAXTER, Stephen Roy

Resigned
Science Park Square, Sussex University, BrightonBN1 9SB
Born April 1965
Director
Appointed 22 Nov 2019
Resigned 24 Nov 2023

DARBY, Mark Edward

Resigned
West Street, BrightonBN1 2RE
Born August 1967
Director
Appointed 13 Feb 2017
Resigned 24 Nov 2023

DARBY, Paula Jane

Resigned
West Street, BrightonBN1 2RE
Born September 1969
Director
Appointed 13 Feb 2017
Resigned 24 Nov 2023

DASH, Luke

Resigned
Science Park Square, Sussex University, BrightonBN1 9SB
Born January 1985
Director
Appointed 24 Nov 2023
Resigned 24 Dec 2024

LEGGE, Craig John

Resigned
Science Park Square, Sussex University, BrightonBN1 9SB
Born March 1977
Director
Appointed 24 Nov 2023
Resigned 28 Jun 2024

ROURKE, Matthew

Resigned
Science Park Square, Sussex University, BrightonBN1 9SB
Born September 1971
Director
Appointed 22 Nov 2019
Resigned 24 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jan 2021
Ceased 24 Nov 2023

Mr Matthew Joseph Rourke

Ceased
Science Park Square, Sussex University, BrightonBN1 9SB
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 22 Nov 2019

Mr Mark Edward Darby

Ceased
Cornelius House, HoveBN3 2DJ
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Feb 2017
Ceased 30 Nov 2020

Mrs Paula Jane Darby

Ceased
Cornelius House, HoveBN3 2DJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2022
RP04CS01RP04CS01
Confirmation Statement
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2020
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
16 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Capital Cancellation Shares
4 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Incorporation Company
13 February 2017
NEWINCIncorporation