Background WavePink WaveYellow Wave

ALTUS ROYALTIES HOLDINGS LIMITED (13624073)

ALTUS ROYALTIES HOLDINGS LIMITED (13624073) is an active UK company. incorporated on 15 September 2021. 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 HOLDINGS LIMITED has been registered for 4 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
13624073
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 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 HOLDINGS LIMITED

ALTUS ROYALTIES HOLDINGS LIMITED is an active company incorporated on 15 September 2021 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13624073

LTD Company

Age

4 Years

Incorporated 15 September 2021

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 31 December 2025 (4 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 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
14 Station Road Didcot OX11 7LL England
From: 15 September 2021To: 21 February 2024
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Left
Jan 24
Loan Secured
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

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

YOUNG, Amilha Pio

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 16 Sept 2021
Resigned 10 Mar 2023

GRAINGER, Matthew Roy

Resigned
Station Road, DidcotOX11 7LL
Born July 1973
Director
Appointed 15 Sept 2021
Resigned 10 Nov 2022

POULTON, Steven James

Resigned
Station Road, DidcotOX11 7LL
Born November 1975
Director
Appointed 15 Sept 2021
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 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

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
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
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
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
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
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 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
29 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
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Incorporation Company
15 September 2021
NEWINCIncorporation