Background WavePink WaveYellow Wave

ALTUS NOMINEES LIMITED (11122507)

ALTUS NOMINEES LIMITED (11122507) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALTUS NOMINEES LIMITED has been registered for 8 years. Current directors include CHRISTIE, Mark, SIMMONDS, John Alfred, TROWER, James Edward.

Company Number
11122507
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
24 Grosvenor Street, London, W1K 4QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHRISTIE, Mark, SIMMONDS, John Alfred, TROWER, James Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS NOMINEES LIMITED

ALTUS NOMINEES LIMITED is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALTUS NOMINEES LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11122507

LTD Company

Age

8 Years

Incorporated 22 December 2017

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

24 Grosvenor Street London, W1K 4QN,

Previous Addresses

35 Grosvenor Street London W1K 4QX United Kingdom
From: 22 December 2017To: 15 April 2024
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
May 21
Director Left
Sept 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Jun 25
Loan Secured
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TROWER, James Edward

Active
Grosvenor Street, LondonW1K 4QN
Secretary
Appointed 15 Nov 2022

CHRISTIE, Mark

Active
Grosvenor Street, LondonW1K 4QN
Born October 1970
Director
Appointed 29 May 2025

SIMMONDS, John Alfred

Active
Grosvenor Street, LondonW1K 4QN
Born August 1969
Director
Appointed 29 May 2025

TROWER, James Edward

Active
Grosvenor Street, LondonW1K 4QN
Born June 1995
Director
Appointed 06 Feb 2024

BRUCE, James Thomas Anthony

Resigned
Grosvenor Street, LondonW1K 4QN
Born December 1979
Director
Appointed 06 Feb 2024
Resigned 08 Nov 2024

DE VINK, Patrick Louis

Resigned
Grosvenor Street, LondonW1K 4QX
Born May 1971
Director
Appointed 22 Dec 2017
Resigned 27 Jan 2020

HAMMOND, Dominic Andrew Robert

Resigned
Grosvenor Street, LondonW1K 4QX
Born July 1983
Director
Appointed 15 Nov 2022
Resigned 29 Feb 2024

LUMSDEN, Christopher

Resigned
Grosvenor Street, LondonW1K 4QX
Born September 1966
Director
Appointed 06 Jan 2021
Resigned 27 Sept 2022

THOMPSON, Peter Alexander

Resigned
Grosvenor Street, LondonW1K 4QX
Born February 1979
Director
Appointed 06 Jan 2021
Resigned 06 Feb 2024

TROWER, Andrew Peter

Resigned
Grosvenor Street, LondonW1K 4QN
Born May 1963
Director
Appointed 22 Dec 2017
Resigned 19 Dec 2024

TWISLETON-WYKEHAM-FIENNES, Ivo Martindale

Resigned
Grosvenor Street, LondonW1K 4QN
Born September 1978
Director
Appointed 06 Feb 2024
Resigned 31 Mar 2025

Persons with significant control

1

Grosvenor Street, LondonW1K 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Incorporation Company
22 December 2017
NEWINCIncorporation