Active
Company Information for ALTAIR CAPITAL LLP
124 CITY ROAD, LONDON, EC1V 2NX,
|
Company Registration Number
OC329755
Limited Liability Partnership
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ALTAIR CAPITAL LLP | ||||||||
Legal Registered Office | ||||||||
124 CITY ROAD LONDON EC1V 2NX Other companies in PE16 | ||||||||
Previous Names | ||||||||
|
Company Number | OC329755 | |
---|---|---|
Company ID Number | OC329755 | |
Date formed | 2007-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 05:23:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALTAIR CAPITAL LTD | 19 KATHLEEN ROAD LONDON SW11 2JR | Dissolved | Company formed on the 2011-01-20 | |
ALTAIR CAPITAL PARTNERS LTD | 30 CRESCENT SALFORD ENGLAND M5 4PF | Dissolved | Company formed on the 2011-03-23 | |
ALTAIR CAPITAL INC. | 266 MT DOUGLAS CIRCLE S.E. CALGARY ALBERTA T2Z 3N9 | Active | Company formed on the 2012-07-27 | |
ALTAIR CAPITAL LIMITED | PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | Active - Proposal to Strike off | Company formed on the 2015-09-21 | |
ALTAIR CAPITAL ENTERPRISES, INC | 890 E PATRIOT BLVD STE B RENO NV 89502 | Dissolved | Company formed on the 2005-03-23 | |
ALTAIR CAPITAL ADVISORS PTE. LTD. | COLLYER QUAY Singapore 049319 | Active | Company formed on the 2016-11-25 | |
ALTAIR CAPITAL LIMITED | Unknown | Company formed on the 2016-06-09 | ||
ALTAIR CAPITAL LIMITED LIABILITY COMPANY | Delaware | Unknown | ||
Altair Capital Management, LLC | Delaware | Unknown | ||
ALTAIR CAPITAL MARKETS GROUP INC | Delaware | Unknown | ||
Altair Capital Associates, LLC | Delaware | Unknown | ||
Altair Capital Ii, LP | Delaware | Unknown | ||
ALTAIR CAPITAL LLC | Delaware | Unknown | ||
Altair Capital Corp. | Delaware | Unknown | ||
Altair Capital Corporation | Delaware | Unknown | ||
ALTAIR CAPITAL CORP. | 1313 PONCE DE LEON BLVD CORAL GABLES FL 33134 | Inactive | Company formed on the 2004-10-04 | |
ALTAIR CAPITAL, INC. | 1700 PALM BEACH LAKES BLVD WEST PALM BEACH FL 33401 | Inactive | Company formed on the 2000-07-10 | |
ALTAIR CAPITAL I LP | Delaware | Unknown | ||
ALTAIR CAPITAL LLC | Georgia | Unknown | ||
ALTAIR CAPITAL ASSOCIATES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN CHARD |
||
JOHN MARK WILTSHIRE |
||
GILTSPUR CAPITAL LIMITED |
||
MICHAELA MADELEINE ROLFE |
||
PENNY ROLFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN CHARD |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN DOMINIC DEACON |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Company name changed flatgate capital LLP\certificate issued on 18/08/23 | ||
LLP. Notice of change of name | ||
LLP Cessation of David Muir Haveron as a person with significant control on 2023-06-16 | ||
Limited liability partnership appointment of Mr David Muir Haveron on 2023-06-16 as member | ||
LLP Notification of David Muir Haveron as a person with significant control on 2023-06-16 | ||
Confirmation statement with no updates made up to 2023-07-12 | ||
Change of sail registered office address for limited liability partnership to 33 st. James's Square London SW1Y 4JS from 1 Cornhill London EC3V 3nd England | ||
Limited liability partnership termination of member Ray James Zimmerman on 2023-06-16 | ||
LLP Cessation of Ray James Zimmerman as a person with significant control on 2023-06-16 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of registered office address for limited liability partnership from 1 Cornhill London EC3V 3nd England to 124 City Road London EC1V 2NX | ||
LLTM01 | Limited liability partnership termination of member Allan Frederick Gibbins on 2022-04-15 | |
LLPSC07 | LLP Cessation of Allan Frederick Gibbins as a person with significant control on 2022-04-15 | |
LLTM01 | Limited liability partnership termination of member Peter John Chard on 2021-11-01 | |
LLCH01 | Change of partner details Miss Michaela Madeleine Rolfe on 2021-10-08 | |
LLAD02 | Change of sail registered office address for limited liability partnership to 1 Cornhill London EC3V 3nd from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England | |
LLAD01 | Change of registered office address for limited liability partnership from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd | |
LLPSC04 | LLP Notification of change for Mr Allan Frederick Gibbins as a person with significant control on | |
LLCH01 | Change of partner details Mr Peter John Chard on 2021-08-12 | |
LLPSC02 | LLP Notification of Altair Research Limited as a person with significant control on 2021-08-12 | |
LLPSC07 | LLP Cessation of Peter John Chard as a person with significant control on 2021-08-12 | |
LLPSC01 | LLP Notification of Brian O'donohue as a person with significant control on 2021-08-12 | |
LLAP02 | Limited liability partnership appointment of corporate member Altair Research Limited on 2021-08-12 as member | |
LLAP01 | Limited liability partnership appointment of Mr Brian O'donohue on 2021-08-12 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-12 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU | |
LLNM01 | LLP. Notice of change of name | |
CERTNM | Company name changed rok capital LLP\certificate issued on 05/11/20 | |
CERTNM | Company name changed giltspur capital LLP\certificate issued on 25/09/20 | |
LLNM01 | LLP. Notice of change of name | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-12 | |
LLPSC04 | LLP Notification of change for Mr Peter John Chard as a person with significant control on | |
LLPSC07 | LLP Cessation of Giltspur Capital Ltd as a person with significant control on 2020-04-22 | |
LLTM01 | Limited liability partnership termination of member John Mark Wiltshire on 2020-04-22 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr John Mark Wiltshire on 2020-03-20 | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-12 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-12 | |
LLPSC04 | LLP Notification of change for Mr John Mark Wiltshire as a person with significant control on | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-12 | |
LLPSC01 | LLP Notification of Peter John Chard as a person with significant control on 2016-12-23 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Peter John Chard on 2016-12-23 as member | |
LLCH01 | Change of partner details Penny Rolfe on 2016-12-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MARK WILTSHIRE / 23/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PENNY ROLFE / 23/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS MICHAELA MADELEINE ROLFE / 23/03/2016 | |
LLPAUD | LLP. Resignation of auditor | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-07-12 | |
LLTM01 | Limited liability partnership termination of member Peter John Chard on 2015-03-31 | |
LLCH01 | Change of partner details Penny Rolfe on 2015-03-31 | |
LLCH02 | LLP change of corporate member Giltspur Capital Limited on 2015-01-30 | |
LLCH01 | Change of partner details Mr John Mark Wiltshire on 2015-01-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2014-07-12 | |
LLAD03 | Registers moved to a SAIL address for limited liability partnership | |
LLAD02 | Sail address changed from:\suite 809 8 dean ryle street\london\SW1P 4DA\united kingdom | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN DEACON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN CHARD / 06/11/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN MARK WILTSHIRE | |
LLAP01 | LLP MEMBER APPOINTED MS MICHAELA MADELEINE ROLFE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/07/13 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GILTSPUR CAPITAL LIMITED / 20/02/2013 | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/07/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PENNY ROLFE / 01/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/07/11 | |
LLAP01 | LLP MEMBER APPOINTED PENNY ROLFE | |
LLAP01 | LLP MEMBER APPOINTED MR PETER JOHN CHARD | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/07/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLP363 | ANNUAL RETURN MADE UP TO 12/07/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 89 FLEET STREET LONDON EC4Y 1DH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
LLP363 | ANNUAL RETURN MADE UP TO 12/07/08 | |
LLP288c | MEMBER'S PARTICULARS GILTSPUR CAPITAL LIMITED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08 | |
CERTNM | COMPANY NAME CHANGED GILTSPUR CAPITAL MANAGEMENT LLP CERTIFICATE ISSUED ON 21/08/07 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTAIR CAPITAL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ALTAIR CAPITAL LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |