Background WavePink WaveYellow Wave

ALTUS ROYALTIES LIMITED (12801964)

ALTUS ROYALTIES LIMITED (12801964) is an active UK company. incorporated on 10 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTUS ROYALTIES LIMITED has been registered for 5 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
12801964
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS ROYALTIES LIMITED

ALTUS ROYALTIES LIMITED is an active company incorporated on 10 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTUS ROYALTIES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12801964

LTD Company

Age

5 Years

Incorporated 10 August 2020

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
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 OX11 7LL England
From: 20 January 2022To: 21 February 2024
14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL United Kingdom
From: 10 August 2020To: 20 January 2022
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Left
Jan 24
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

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

YOUNG, Amilha Pio

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

GRAINGER, Matthew Roy

Resigned
14, Station Road, DidcotOX11 7LL
Born July 1973
Director
Appointed 10 Aug 2020
Resigned 10 Nov 2022

MILROY, Robert Blair

Resigned
14, Station Road, DidcotOX11 7LL
Born March 1946
Director
Appointed 15 Sept 2021
Resigned 10 Nov 2022

POULTON, Steven James

Resigned
14, Station Road, DidcotOX11 7LL
Born November 1975
Director
Appointed 10 Aug 2020
Resigned 01 Jan 2024

Persons with significant control

1

Station Road, DidcotOX11 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 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 Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Memorandum Articles
30 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
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
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Incorporation Company
10 August 2020
NEWINCIncorporation