ABOUT ALTIUS CONSULTING LIMITED
Head of Customer and Business Solutions – Hospitality Sector
Business decisions are a combination of analysis and judgement. The higher you can build your analytics platform the lower the leap of judgement you need to make
This project is a great example of how data, tools and a business vision can transform the way a team operates
KEY FINANCES
Year
2015
Assets
£3100.6k
▲ £1684.92k (119.02 %)
Cash
£391k
▲ £217.86k (125.83 %)
Liabilities
£2135k
▲ £894.01k (72.04 %)
Net Worth
£965.59k
▲ £790.9k (452.75 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Waverley
- Company name
- ALTIUS CONSULTING LIMITED
- Company number
- 02748906
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.altius.co.uk
- Phones
-
+44 (0)2037 286 414
+44 (0)1483 418 628
02037 286 414
01483 418 628
02065 248 487
- Registered Address
- RIVER COURT,
MILL LANE,
GODALMING,
SURREY,
GU7 1EZ
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 62020
- Information technology consultancy activities
- 62090
- Other information technology service activities
- 63110
- Data processing, hosting and related activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 10 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 27 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
GBP 202
CHARGES
-
1 November 2013
- Status
- Outstanding
- Delivered
- 7 November 2013
-
Persons entitled
- Lloyds Bank Commercial Finance LTD
- Description
- Notification of addition to or amendment of charge…
-
31 December 2008
- Status
- Outstanding
- Delivered
- 8 January 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
ALTIUS CONSULTING LIMITED DIRECTORS
Joanne Brewer
Acting
- Appointed
- 21 December 2012
- Role
- Secretary
- Address
- River Court, Mill Lane, Godalming, Surrey, England, GU7 1EZ
- Name
- BREWER, Joanne
Steven James Anderson
Acting
- Appointed
- 21 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- River Court, Mill Lane, Godalming, Surrey, England, GU7 1EZ
- Country Of Residence
- England
- Name
- ANDERSON, Steven James
Simon John Goldsmith
Acting
- Appointed
- 21 December 2012
- Occupation
- It Consultant
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- River Court, Mill Lane, Godalming, Surrey, England, GU7 1EZ
- Country Of Residence
- England
- Name
- GOLDSMITH, Simon John
David James Alexander Kilpatrick
Acting
- Appointed
- 21 December 2012
- Occupation
- It Consultant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- River Court, Mill Lane, Godalming, Surrey, England, GU7 1EZ
- Country Of Residence
- England
- Name
- KILPATRICK, David James Alexander
Jonathan Antony Cowle
Resigned
- Appointed
- 20 September 1996
- Resigned
- 21 December 2012
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- The Maples, 42 Rookwood Park, Horsham, West Sussex, RH12 1UB
- Name
- COWLE, Jonathan Antony
John Kevin Gateley
Resigned
- Appointed
- 17 February 1993
- Resigned
- 30 September 1996
- Role
- Secretary
- Address
- 13d Fernwood Avenue, Streatham, London, SW16 1RD
- Name
- GATELEY, John Kevin
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 21 September 1992
- Resigned
- 21 September 1992
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
WRIGHTS SECRETARIES LIMITED
Resigned
- Appointed
- 21 September 1992
- Resigned
- 17 February 1993
- Role
- Secretary
- Address
- PO BOX 11, 7 Cheval Place, London, SW7 1EP
- Name
- WRIGHTS SECRETARIES LIMITED
David Charles Anderson
Resigned
- Appointed
- 01 October 2006
- Resigned
- 11 February 2008
- Occupation
- Business Consultant
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 12 Burnsall Close, Farnborough, Hampshire, GU14 8NN
- Name
- ANDERSON, David Charles
Jonathan Antony Cowle
Resigned
- Appointed
- 02 January 1997
- Resigned
- 21 December 2012
- Occupation
- Accountant
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- The Maples, 42 Rookwood Park, Horsham, West Sussex, RH12 1UB
- Country Of Residence
- England
- Name
- COWLE, Jonathan Antony
Bruce Kevin Daniels
Resigned
- Appointed
- 21 September 1992
- Resigned
- 16 July 1994
- Occupation
- Management Consultant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 54 Knowles Avenue, Crowthorne, Berkshire, RG11 6DU
- Name
- DANIELS, Bruce Kevin
John Kevin Gateley
Resigned
- Appointed
- 17 February 1993
- Resigned
- 21 December 2012
- Occupation
- Management Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 23 Brockenhurst Road, Bracknell, Berkshire, RG12 9FJ
- Country Of Residence
- England
- Name
- GATELEY, John Kevin
Maurice Charles Hancock
Resigned
- Appointed
- 01 March 2011
- Resigned
- 13 December 2012
- Occupation
- Sales Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Mill Pool House, Mill Lane, Godalming, Surrey, GU7 1EY
- Country Of Residence
- England
- Name
- HANCOCK, Maurice Charles
Kevin Edward Maw
Resigned
- Appointed
- 11 August 1994
- Resigned
- 08 March 1996
- Occupation
- Systems Analyst
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 2 Benthall Gardens, Uplands Road, Kenley, Surrey, CR8 5EZ
- Country Of Residence
- United Kingdom
- Name
- MAW, Kevin Edward
ALTIUS CONSULTING GROUP LIMITED
Resigned
- Appointed
- 12 May 2008
- Resigned
- 17 December 2012
- Role
- Director
- Address
- Mill Pool House, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EY
- Name
- ALTIUS CONSULTING GROUP LIMITED
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 21 September 1992
- Resigned
- 21 September 1992
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.