Background WavePink WaveYellow Wave

ALTUS INTERVENTION HOLDING LIMITED (SC463958)

ALTUS INTERVENTION HOLDING LIMITED (SC463958) is an active UK company. incorporated on 18 November 2013. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALTUS INTERVENTION HOLDING LIMITED has been registered for 12 years. Current directors include FREEMAN, Mark, HULSEWE, Ewoud, PRENTICE, Donald William Archibald.

Company Number
SC463958
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
Badentoy Crescent Badentoy Crescent, Aberdeen, AB12 4YD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FREEMAN, Mark, HULSEWE, Ewoud, PRENTICE, Donald William Archibald
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS INTERVENTION HOLDING LIMITED

ALTUS INTERVENTION HOLDING LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALTUS INTERVENTION HOLDING LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

SC463958

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

QINTERRA LIMITED
From: 24 April 2014To: 10 August 2016
WIS QSERV HOLDING LTD
From: 22 January 2014To: 24 April 2014
OZ UK BIDCO LTD
From: 18 November 2013To: 22 January 2014
Contact
Address

Badentoy Crescent Badentoy Crescent Portlethen Aberdeen, AB12 4YD,

Previous Addresses

13 Queens Road Aberdeen AB15 4YL Scotland
From: 13 April 2015To: 28 April 2015
Badentoy Crescent Portlethen Aberdeen AB12 4YD Scotland
From: 8 April 2014To: 13 April 2015
Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 18 November 2013To: 8 April 2014
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Funding Round
Feb 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Aug 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DUNLOP, Lorraine Amanda

Active
Badentoy Crescent, AberdeenAB12 4YD
Secretary
Appointed 03 Apr 2023

FREEMAN, Mark

Active
Badentoy Crescent, AberdeenAB12 4YD
Born January 1966
Director
Appointed 03 Apr 2023

HULSEWE, Ewoud

Active
Badentoy Crescent, AberdeenAB12 4YD
Born November 1972
Director
Appointed 27 Jun 2025

PRENTICE, Donald William Archibald

Active
PortlethenAB12 4YD
Born November 1979
Director
Appointed 18 Nov 2014

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2014
Resigned 03 Apr 2023

ASLAKSEN, Halle

Resigned
Oslo0250
Born December 1969
Director
Appointed 02 Apr 2014
Resigned 20 Apr 2015

BERG, Haakon

Resigned
Snaroyveien, 1364 Fernebu
Born March 1974
Director
Appointed 02 Apr 2014
Resigned 07 Aug 2014

BETHUELSEN, Lars

Resigned
Stokkabrautene, Stavanger
Born May 1963
Director
Appointed 07 Aug 2014
Resigned 03 Apr 2023

GAARUD, Anders

Resigned
Oslo0250
Born March 1979
Director
Appointed 18 Nov 2013
Resigned 02 Apr 2014

HILLESTAD, Magnus Kongsli

Resigned
Oslo0250
Born April 1981
Director
Appointed 18 Nov 2013
Resigned 02 Apr 2014

MCPHIE, Jacqueline Donnachie

Resigned
Portlethen, AberdeenAB12 4YD
Born March 1970
Director
Appointed 02 Apr 2014
Resigned 25 Jul 2014

MICHIE, Garry Grant

Resigned
Birse Brae, AlfordAB33 8DE
Born March 1962
Director
Appointed 02 Apr 2014
Resigned 27 Jun 2025

MILNE, Scott Colin

Resigned
Devonshire Road, AberdeenAB10 6XR
Born March 1969
Director
Appointed 07 Aug 2014
Resigned 03 Apr 2023

MISUND, Anders

Resigned
Oslo0250
Born December 1973
Director
Appointed 18 Nov 2013
Resigned 02 Apr 2014

RASMUSSEN, Jørgen

Resigned
Oslo0250
Born February 1959
Director
Appointed 02 Apr 2014
Resigned 07 Aug 2014

Persons with significant control

1

N. Dairy Ashford Road, Houston77079

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 December 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Memorandum Articles
17 September 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Resolution
7 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2013
NEWINCIncorporation