ALTERIUM LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 0AH

Company number 08621989
Status Active
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address HOLBROOK HOUSE, 51 JOHN STREET, IPSWICH, SUFFOLK, ENGLAND, IP3 0AH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Group of companies' accounts made up to 31 July 2016 This document is being processed and will be available in 5 days. ; Satisfaction of charge 086219890011 in full; Satisfaction of charge 086219890005 in full. The most likely internet sites of ALTERIUM LIMITED are www.alterium.co.uk, and www.alterium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Alterium Limited is a Private Limited Company. The company registration number is 08621989. Alterium Limited has been working since 24 July 2013. The present status of the company is Active. The registered address of Alterium Limited is Holbrook House 51 John Street Ipswich Suffolk England Ip3 0ah. . DHILLON, Navjyot Singh is a Director of the company. KAMATH, Nimesh Raghavendra is a Director of the company. KNIGHT, Adam Digby is a Director of the company. MCPHERSON, Daniel Andre is a Director of the company. TUVEY, Peter John is a Director of the company. Director CHMYSHUK, Maxim has been resigned. Director KAMATH, Nimesh Raghavendra has been resigned. Director MCPHERSON, Robert Hamish has been resigned. Director O'SULLIVAN, Daniel has been resigned. Director TUVEY, Peter John has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
DHILLON, Navjyot Singh
Appointed Date: 02 November 2016
57 years old

Director
KAMATH, Nimesh Raghavendra
Appointed Date: 02 November 2016
50 years old

Director
KNIGHT, Adam Digby
Appointed Date: 02 November 2016
51 years old

Director
MCPHERSON, Daniel Andre
Appointed Date: 02 November 2016
52 years old

Director
TUVEY, Peter John
Appointed Date: 19 September 2016
45 years old

Resigned Directors

Director
CHMYSHUK, Maxim
Resigned: 02 November 2016
Appointed Date: 24 July 2013
47 years old

Director
KAMATH, Nimesh Raghavendra
Resigned: 19 September 2016
Appointed Date: 08 June 2016
50 years old

Director
MCPHERSON, Robert Hamish
Resigned: 08 June 2016
Appointed Date: 14 February 2014
49 years old

Director
O'SULLIVAN, Daniel
Resigned: 02 November 2016
Appointed Date: 09 January 2015
39 years old

Director
TUVEY, Peter John
Resigned: 07 October 2014
Appointed Date: 14 February 2014
45 years old

ALTERIUM LIMITED Events

25 Apr 2017
Group of companies' accounts made up to 31 July 2016
This document is being processed and will be available in 5 days.

20 Apr 2017
Satisfaction of charge 086219890011 in full
20 Apr 2017
Satisfaction of charge 086219890005 in full
20 Apr 2017
Satisfaction of charge 086219890012 in full
20 Apr 2017
Satisfaction of charge 086219890010 in full
...
... and 54 more events
17 Feb 2014
Appointment of Mr Robert Hamish Mcpherson as a director
14 Feb 2014
Appointment of Mr Peter Tuvey as a director
20 Jan 2014
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jan 2014
Statement of capital following an allotment of shares on 5 October 2013
  • GBP 300,000

24 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ALTERIUM LIMITED Charges

30 March 2017
Charge code 0862 1989 0014
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Hwsil Finance Co Limited
Description: Contains fixed charge…
30 March 2017
Charge code 0862 1989 0013
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Max Chmyshuk Igor Rusanov Adinal Mcgregor Limited Adam Knight
Description: Contains fixed charge…
27 September 2016
Charge code 0862 1989 0012
Delivered: 29 September 2016
Status: Satisfied on 20 April 2017
Persons entitled: Adinal Mcgregor Limited (As Lender)
Description: None…
27 September 2016
Charge code 0862 1989 0011
Delivered: 29 September 2016
Status: Satisfied on 20 April 2017
Persons entitled: Eiffel Investment Group B.V. (As Lender)
Description: None…
21 July 2016
Charge code 0862 1989 0010
Delivered: 26 July 2016
Status: Satisfied on 20 April 2017
Persons entitled: Adinal Mcgregor Limited
Description: Contains fixed charge…
21 July 2016
Charge code 0862 1989 0009
Delivered: 26 July 2016
Status: Satisfied on 20 April 2017
Persons entitled: Adam Knight
Description: Contains fixed charge…
7 April 2016
Charge code 0862 1989 0008
Delivered: 13 April 2016
Status: Satisfied on 20 April 2017
Persons entitled: Bg Finance S.A.
Description: All present and future right, title and interest in and to…
21 March 2016
Charge code 0862 1989 0007
Delivered: 1 April 2016
Status: Satisfied on 20 September 2016
Persons entitled: Adinal Mcgregor Limited
Description: Contains fixed charge…
21 March 2016
Charge code 0862 1989 0005
Delivered: 1 April 2016
Status: Satisfied on 20 April 2017
Persons entitled: Adam Knight
Description: Contains fixed charge…
18 March 2016
Charge code 0862 1989 0006
Delivered: 1 April 2016
Status: Satisfied on 20 September 2016
Persons entitled: Igor Rusanov
Description: Contains fixed charge…
23 October 2015
Charge code 0862 1989 0004
Delivered: 5 November 2015
Status: Satisfied on 20 April 2017
Persons entitled: Stichting Value
Description: Contains fixed charge…
10 July 2015
Charge code 0862 1989 0003
Delivered: 30 July 2015
Status: Satisfied on 20 April 2017
Persons entitled: Bg Finance S.A.
Description: Contains fixed charge…
17 December 2014
Charge code 0862 1989 0002
Delivered: 23 December 2014
Status: Satisfied on 20 September 2016
Persons entitled: Adam Knight
Description: Contains fixed charge…
14 February 2014
Charge code 0862 1989 0001
Delivered: 18 February 2014
Status: Satisfied on 20 April 2017
Persons entitled: Westquay Investments Sarl
Description: Any patents, trademarks, service marks, designs, business…