Background WavePink WaveYellow Wave

ALTA PERFORMANCE MATERIALS HOLDINGS COMPANY (UK) LIMITED (11815817)

ALTA PERFORMANCE MATERIALS HOLDINGS COMPANY (UK) LIMITED (11815817) is an active UK company. incorporated on 8 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTA PERFORMANCE MATERIALS HOLDINGS COMPANY (UK) LIMITED has been registered for 7 years. Current directors include JAMIESON, Steven, MILLER, Andrew.

Company Number
11815817
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAMIESON, Steven, MILLER, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA PERFORMANCE MATERIALS HOLDINGS COMPANY (UK) LIMITED

ALTA PERFORMANCE MATERIALS HOLDINGS COMPANY (UK) LIMITED is an active company incorporated on 8 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALTA PERFORMANCE MATERIALS HOLDINGS COMPANY (UK) LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11815817

LTD Company

Age

7 Years

Incorporated 8 February 2019

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 7 October 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

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

INEOS COMPOSITES HOLDINGS COMPANY (UK) LIMITED
From: 8 February 2019To: 10 June 2025
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom
From: 28 February 2022To: 3 April 2025
Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom
From: 27 March 2020To: 28 February 2022
Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 8 February 2019To: 27 March 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Sept 19
Owner Exit
Sept 19
Loan Secured
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
May 25
Loan Secured
Jul 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JAMIESON, Steven

Active
Angel Court, LondonEC2R 7HJ
Born February 1979
Director
Appointed 31 Mar 2025

MILLER, Andrew

Active
13th Floor, LondonEC2R 7HJ
Born May 1971
Director
Appointed 31 Mar 2025

MADDISON, Paul

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 17 Nov 2020
Resigned 14 Apr 2023

MARTIN, Hayley

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 14 Apr 2023
Resigned 31 Mar 2025

REY, David John Wright, Mr.

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 08 Feb 2019
Resigned 17 Nov 2020

BROWN, Andrew, Mr.

Resigned
15-19 Britten Street, LondonSW3 3TY
Born June 1981
Director
Appointed 08 Feb 2019
Resigned 31 Mar 2025

HOGAN, Alex

Resigned
15-19 Britten Street, LondonSW3 3TY
Born March 1976
Director
Appointed 03 Jun 2020
Resigned 03 Nov 2022

NICOLSON, John Allan

Resigned
15-19 Britten Street, LondonSW3 3TY
Born November 1968
Director
Appointed 03 Nov 2022
Resigned 31 Mar 2025

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 08 Feb 2019
Resigned 03 Jun 2020

Persons with significant control

2

0 Active
2 Ceased
15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 31 Mar 2025
South Parade, RuncornWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Notification Of A Person With Significant Control Statement
7 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Auditors Resignation Company
12 July 2022
AUDAUD
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2019
NEWINCIncorporation