About

Registered Number: 06375468
Date of Incorporation: 19/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Midpoint, Alencon Link, Basingstoke, RG21 7PP,

 

Based in Basingstoke, Altius Va Ltd was setup in 2007. The current directors of this business are listed as Shearer, Anneke Louise, Chamen, Amanda Jayne, Mayne, David Ian, Chamen, Neal Timothy, Plant, Gary David, Simmons, Leonard Eric at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMEN, Neal Timothy 10 July 2009 27 July 2017 1
PLANT, Gary David 19 November 2007 12 October 2018 1
SIMMONS, Leonard Eric 25 November 2011 12 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SHEARER, Anneke Louise 29 September 2020 - 1
CHAMEN, Amanda Jayne 25 April 2013 23 November 2015 1
MAYNE, David Ian 20 September 2015 12 October 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 September 2020
AD01 - Change of registered office address 29 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
MR01 - N/A 14 June 2019
MR04 - N/A 07 June 2019
MR04 - N/A 07 June 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
RESOLUTIONS - N/A 16 January 2019
PSC07 - N/A 17 October 2018
AA01 - Change of accounting reference date 17 October 2018
PSC02 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 21 September 2016
AP03 - Appointment of secretary 16 September 2016
MR01 - N/A 18 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
CERTNM - Change of name certificate 07 December 2015
AP01 - Appointment of director 13 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 09 June 2014
MR01 - N/A 28 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP03 - Appointment of secretary 25 April 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 06 June 2012
AP01 - Appointment of director 25 November 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 24 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 03 January 2008
RESOLUTIONS - N/A 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 06 November 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Outstanding

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.