Background WavePink WaveYellow Wave

ALTUS STRATEGIES LIMITED (10746796)

ALTUS STRATEGIES LIMITED (10746796) is an active UK company. incorporated on 28 April 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ALTUS STRATEGIES LIMITED has been registered for 8 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
10746796
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS STRATEGIES LIMITED

ALTUS STRATEGIES LIMITED is an active company incorporated on 28 April 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ALTUS STRATEGIES LIMITED was registered 8 years ago.(SIC: 08990)

Status

active

Active since 8 years ago

Company No

10746796

LTD Company

Age

8 Years

Incorporated 28 April 2017

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 12 March 2026 (Just now)
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

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ALTUS STRATEGIES PLC
From: 6 June 2017To: 2 December 2022
ALTUS RESOURCES PLC
From: 28 April 2017To: 6 June 2017
Contact
Address

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

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 21 February 2024To: 29 February 2024
The Orchard Centre 14 Station Road Didcot Oxfordshire OX11 7LL United Kingdom
From: 28 April 2017To: 21 February 2024
Timeline

43 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jul 17
Owner Exit
Jul 17
Funding Round
Sept 17
Director Joined
Feb 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
May 18
Owner Exit
May 18
Funding Round
Jun 18
Funding Round
May 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Share Issue
Mar 20
Director Joined
Apr 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Loan Secured
Aug 21
Funding Round
Feb 22
Director Joined
Mar 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Left
Jan 24
Loan Secured
Mar 26
17
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

Active
Shelton Street, LondonWC2H 9JQ
Born July 1986
Director
Appointed 10 Nov 2022

GRAINGER, Matthew

Resigned
14 Station Road, DidcotOX11 7LL
Secretary
Appointed 31 Jan 2018
Resigned 10 Jul 2019

KAROLY, Jeffrey Laszlo

Resigned
14 Station Road, DidcotOX11 7LL
Secretary
Appointed 28 Apr 2017
Resigned 31 Jan 2018

KEYLOCK, Martin John

Resigned
14 Station Road, DidcotOX11 7LL
Secretary
Appointed 10 Jul 2019
Resigned 14 Jun 2021

YOUNG, Amilha Pio

Resigned
14 Station Road, DidcotOX11 7LL
Secretary
Appointed 14 Jun 2021
Resigned 10 Mar 2023

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 28 Apr 2017
Resigned 28 Apr 2017

DE HERT, Gérard

Resigned
14 Station Road, DidcotOX11 7LL
Born December 1970
Director
Appointed 07 Feb 2022
Resigned 15 Aug 2022

GRAINGER, Matthew Roy

Resigned
14 Station Road, DidcotOX11 7LL
Born July 1973
Director
Appointed 28 Apr 2017
Resigned 10 Nov 2022

KEITH, Philippa Anne

Resigned
14 Station Road, DidcotOX11 7LL
Born June 1970
Director
Appointed 28 Apr 2017
Resigned 28 Apr 2017

MILROY, Robert Blair

Resigned
14 Station Road, DidcotOX11 7LL
Born March 1946
Director
Appointed 21 May 2017
Resigned 10 Nov 2022

NASR, Karim Michel

Resigned
14 Station Road, DidcotOX11 7LL
Born March 1970
Director
Appointed 06 Apr 2020
Resigned 10 Nov 2022

NETHERWAY, David George

Resigned
14 Station Road, DidcotOX11 7LL
Born December 1952
Director
Appointed 21 May 2017
Resigned 10 Nov 2022

POULTON, Steven James

Resigned
14 Station Road, DidcotOX11 7LL
Born November 1975
Director
Appointed 28 Apr 2017
Resigned 01 Jan 2024

WINN, Michael Dempsey

Resigned
14 Station Road, DidcotOX11 7LL
Born March 1962
Director
Appointed 30 Jan 2018
Resigned 15 Aug 2022

LEA YEAT LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate director
Appointed 28 Apr 2017
Resigned 28 Apr 2017

Persons with significant control

5

1 Active
4 Ceased
Hornby Street, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022

La Mancha Holding S.A R.L.

Ceased
Avenue Pasteur, LuxembourgL-2311

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Ceased 16 Aug 2022

Mr Steven James Poulton

Ceased
14 Station Road, DidcotOX11 7LL
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 11 Aug 2017

Mr Matthew Roy Grainger

Ceased
14 Station Road, DidcotOX11 7LL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 15 Jun 2017
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

106

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2026
MR01Registration of a Charge
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
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
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
2 December 2022
CERT10CERT10
Re Registration Memorandum Articles
2 December 2022
MARMAR
Resolution
2 December 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 December 2022
RR02RR02
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Court Order
8 September 2022
OCOC
Resolution
19 August 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Memorandum Articles
24 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Capital Alter Shares Consolidation
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Resolution
27 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Resolution
7 August 2019
RESOLUTIONSResolutions
Memorandum Articles
16 July 2019
MAMA
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Resolution
29 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 June 2017
CERT8ACERT8A
Application Trading Certificate
22 June 2017
SH50SH50
Change Account Reference Date Company Current Shortened
12 June 2017
AA01Change of Accounting Reference Date
Resolution
6 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Incorporation Company
28 April 2017
NEWINCIncorporation