Check the

ALTIUS CONSULTING LIMITED

Company
ALTIUS CONSULTING LIMITED (02748906)

ALTIUS CONSULTING

Phone: +44 (0)2037 286 414
A⁺ rating

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

Company name
ALTIUS CONSULTING LIMITED
Company number
02748906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1992
Age - 32 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
64
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
50
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
56
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
50
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
57
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
75
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
69
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
52
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
67
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.