Background WavePink WaveYellow Wave

ALTNAGRA INVESTMENTS LIMITED (11348831)

ALTNAGRA INVESTMENTS LIMITED (11348831) is an active UK company. incorporated on 8 May 2018. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTNAGRA INVESTMENTS LIMITED has been registered for 7 years. Current directors include CARSS, Sarah Helen, FRADLEY, Catherine Susan, GOURLAY, Henrietta.

Company Number
11348831
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Eaton Estate Office Eaton Park, Chester, CH4 9ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARSS, Sarah Helen, FRADLEY, Catherine Susan, GOURLAY, Henrietta
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTNAGRA INVESTMENTS LIMITED

ALTNAGRA INVESTMENTS LIMITED is an active company incorporated on 8 May 2018 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTNAGRA INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11348831

LTD Company

Age

7 Years

Incorporated 8 May 2018

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Eaton Estate Office Eaton Park Eccleston Chester, CH4 9ET,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOOTON, Judith Patricia

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 22 Mar 2022

CARSS, Sarah Helen

Active
Eccleston, ChesterCH4 9ET
Born April 1967
Director
Appointed 24 Oct 2024

FRADLEY, Catherine Susan

Active
Eccleston, EcclestonCH4 9ET
Born September 1965
Director
Appointed 11 Apr 2022

GOURLAY, Henrietta

Active
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 11 Apr 2022

CARSS, Sarah Helen

Resigned
Eaton Park, ChesterCH4 9ET
Secretary
Appointed 08 May 2018
Resigned 22 Mar 2022

JAQUISS, Helen Frances

Resigned
Eaton Park, ChesterCH4 9ET
Born October 1964
Director
Appointed 08 May 2018
Resigned 24 Oct 2024

PRIDEAUX, Ian Richard Scott

Resigned
Eaton Park, ChesterCH4 9ET
Born April 1957
Director
Appointed 08 May 2018
Resigned 28 Mar 2022

Persons with significant control

1

Hugh Richard Louis The Duke Of Westminster

Active
Eaton Park, ChesterCH4 9ET
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Incorporation Company
8 May 2018
NEWINCIncorporation