Company Information for ALTRAN UK LIMITED
1 FORGE END, WOKING, GU21 6DB,
|
Company Registration Number
03302507
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ALTRAN UK LIMITED | ||||||
Legal Registered Office | ||||||
1 FORGE END WOKING GU21 6DB Other companies in BA1 | ||||||
Previous Names | ||||||
|
Company Number | 03302507 | |
---|---|---|
Company ID Number | 03302507 | |
Date formed | 1997-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 01:59:50 |
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 | ||
---|---|---|---|---|
ALTRAN UK HOLDING LIMITED | 1 FORGE END WOKING GU21 6DB | Active | Company formed on the 1995-06-09 |
Officer | Role | Date Appointed |
---|---|---|
STELLA TORESSE |
||
ROBERT JOHN BYRNE |
||
MICHAEL JOHN SIMMS |
||
JOHN TERRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS MARIE FRANCOIS GUINET |
Director | ||
KEITH WILLIAMS |
Director | ||
NICOLAS GUINET |
Company Secretary | ||
MICHAEL GREENAN |
Director | ||
XAVIER DUPEYRON |
Director | ||
IAN NIGEL CHAPMAN |
Company Secretary | ||
SYLVAIN HAMAN |
Director | ||
ANDREW JAMES VICKERS |
Director | ||
ANDREW NICHOLAS WOODS |
Director | ||
CHRISTOPHE ROBERT YVES NOBILET |
Director | ||
FREDERIC DUVAL |
Director | ||
RICHARD CHARLES JONES |
Director | ||
TOBY BRYANT WATERS |
Director | ||
AMANDA PAUL |
Company Secretary | ||
RICHARD TAVENDALE |
Director | ||
MELVYN IAN JACKSON |
Director | ||
XAVIER DUPEYRON |
Director | ||
FABRICE GIRARD |
Director | ||
TIMOTHY MICHAEL LUND |
Company Secretary | ||
TIMOTHY MICHAEL LUND |
Director | ||
DAVID ALAN STOKES |
Director | ||
ALAIN JEAN RENE ROUGAGNOU |
Company Secretary | ||
FREDERIC BONAN |
Director | ||
MARTIN JAMES MOHAN |
Director | ||
DAVID GEORGE ALLEN |
Director | ||
TIMOTHY GEORGE GIBBS |
Director | ||
BRIAN WILLIAM CAINES |
Company Secretary | ||
JOHN PATRICK CONNOLLY |
Director | ||
BRIAN WALTER POMEROY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
MICHAEL TERRY SAGGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTRAN ENGINEERING SOLUTIONS (EUROPE) LIMITED | Director | 2017-07-31 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
INFORMATION RISK MANAGEMENT LIMITED | Director | 2017-07-28 | CURRENT | 1998-08-10 | Active | |
TESSELLA LIMITED | Director | 2016-10-25 | CURRENT | 1979-12-12 | Active | |
CAPGEMINI CERTIFICATIONS UK LIMITED | Director | 2016-10-25 | CURRENT | 2012-07-02 | Active | |
MENTOR IMC PROJECTS LIMITED | Director | 2015-10-31 | CURRENT | 2014-05-01 | Active | |
ALTRAN ENGINEERING SOLUTIONS (EUROPE) LIMITED | Director | 2017-07-31 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
INFORMATION RISK MANAGEMENT LIMITED | Director | 2017-07-28 | CURRENT | 1998-08-10 | Active | |
SENTACA COMMUNICATIONS LIMITED | Director | 2013-09-26 | CURRENT | 2013-06-10 | Dissolved 2014-12-23 | |
SENTACA TRADING LIMITED | Director | 2013-09-26 | CURRENT | 2013-06-10 | Dissolved 2014-11-11 | |
ALTRAN TECHNOLOGIES UK LIMITED | Director | 2012-12-19 | CURRENT | 1996-12-23 | Dissolved 2014-01-28 | |
ALTRAN UK HOLDING LIMITED | Director | 2012-11-30 | CURRENT | 1995-06-09 | Active | |
XYPE LIMITED | Director | 2012-11-26 | CURRENT | 2002-08-21 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Register inspection address changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
AD02 | Register inspection address changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/22 FROM 22 st Lawrence Street Bath Somerset BA1 1AN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Altran Uk Holding Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MS ANNE LEBEL | |
AP01 | DIRECTOR APPOINTED MR CLIVE DAVID HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Julie Elizabeth Mangan as company secretary on 2020-12-18 | |
TM02 | Termination of appointment of Stella Toresse on 2020-12-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033025070001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033025070001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/06/18 | |
RES13 | 19/06/2018 | |
PSC02 | Notification of Altran Uk Holding Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN BYRNE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARIE FRANCOIS GUINET | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1000002 | |
AR01 | 15/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS | |
AR01 | 15/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS | |
TM02 | Termination of appointment of Nicolas Guinet on 2015-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENAN | |
AP01 | DIRECTOR APPOINTED MR NICOLAS MARIE FRANCOIS GUINET | |
AP01 | DIRECTOR APPOINTED JOHN TERRINGTON | |
AP03 | Appointment of Stella Toresse as company secretary on 2015-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 1000002 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Williams on 2014-02-20 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD03 | Registers moved to registered inspection location of Shackleton House 4 Battlebridge Lane London SE1 2HP | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1000002 | |
AR01 | 15/01/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 11/04/2013 | |
AR01 | 15/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL SIMMS | |
RES01 | ADOPT ARTICLES 12/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER DUPEYRON | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED ALTRAN PRAXIS LIMITED CERTIFICATE ISSUED ON 02/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 20 MANVERS STREET BATH AVON BA1 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVAIN HAMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VICKERS | |
AP03 | SECRETARY APPOINTED NICOLAS GUINET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN CHAPMAN | |
AR01 | 15/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 23/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES VICKERS / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN HAMAN / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENAN / 09/02/2010 | |
RES15 | CHANGE OF NAME 13/01/2010 | |
CERTNM | COMPANY NAME CHANGED PRAXIS HIGH INTEGRITY SYSTEMS LTD CERTIFICATE ISSUED ON 19/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DR ANDREW JAMES VICKERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WOODS | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
RES13 | REMOVAL & REPL OF DIR 24/10/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRAXIS CRITICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/10/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 ALTRAN UK LIMITED
ALTRAN UK LIMITED owns 5 domain names.
altran-xype.co.uk altranxype.co.uk praxis-his.co.uk esafetycase.co.uk sparkada.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Intelligent Adaptive EHM : Collaborative Research and Development | 2014-03-01 | £ 149,505 |
Geometry Handling and Integration (GHandI) : Collaborative Research and Development | 2013-03-01 | £ 187,500 |
The Protocol Programme: The Airbus Numerical Simulation and Design (ANSD) Project : Collaborative Research and Development | 2010-06-01 | £ 134,140 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |