-
ALTAIR GLOBAL RELOCATION LIMITED - Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom
Company Information
- Company registration number
- 06595163
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aylesbury House
- 17-18 Aylesbury Street
- London
- EC1R 0DB Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB UK
Management
- Managing Directors
- KATHRYN ANNE CASSIDY
- Company secretaries
- DKLM SECRETARIAL LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-16
- Age Of Company 2008-05-16 16 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PIMCO 2777 LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-05-16
-
ALTAIR GLOBAL RELOCATION LIMITED Company Description
- ALTAIR GLOBAL RELOCATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06595163. Its current trading status is "live". It was registered 2008-05-16. It was previously called PIMCO 2777 LIMITED. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-05-16.It can be contacted at Aylesbury House .
Get ALTAIR GLOBAL RELOCATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Altair Global Relocation Limited - Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom
- 2008-05-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALTAIR GLOBAL RELOCATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES (2017-05-18) - CS01
-
31/12/16 UNAUDITED ABRIDGED (2017-04-11) - AA
keyboard_arrow_right 2016
-
16/05/16 FULL LIST (2016-06-13) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 (2016-09-06) - AA
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED KATHRYN ANNE CASSIDY (2015-08-14) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR GAIL PLUMMER (2015-08-14) - TM01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 (2015-08-13) - AA
-
16/05/15 FULL LIST (2015-05-21) - AR01
keyboard_arrow_right 2014
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 (2014-09-06) - AA
-
16/05/14 FULL LIST (2014-05-28) - AR01
-
AUDITORS RESIGNATION (2014-07-31) - MISC
keyboard_arrow_right 2013
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 (2013-06-14) - AA
-
16/05/13 FULL LIST (2013-06-12) - AR01
-
REGISTERED OFFICE CHANGED ON 09/05/2013 FROM (2013-05-09) - AD01
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED (2012-10-26) - TM02
-
CORPORATE SECRETARY APPOINTED DKLM SECRETARIAL LTD (2012-11-01) - AP04
-
DIRECTOR'S CHANGE OF PARTICULARS / GAIL PLIMMER / 17/10/2012 (2012-10-26) - CH01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 (2012-07-11) - AA
-
16/05/12 FULL LIST (2012-06-15) - AR01
keyboard_arrow_right 2011
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 (2011-09-30) - AA
-
16/05/11 FULL LIST (2011-07-11) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 (2010-08-23) - AA
-
16/05/10 FULL LIST (2010-06-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / GAIL PLIMMER / 01/10/2009 (2010-06-25) - CH01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSENT MASONS SECRETARIAL LIMITED / 01/10/2009 (2010-06-25) - CH04
keyboard_arrow_right 2009
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 (2009-09-30) - AA
-
REGISTERED OFFICE CHANGED ON 21/09/2009 FROM (2009-09-21) - 287
-
DIRECTOR'S CHANGE OF PARTICULARS / GAIL PLIMMER / 01/07/2009 (2009-07-08) - 288c
-
RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS (2009-07-02) - 363a
keyboard_arrow_right 2008
-
CURRSHO FROM 31/05/2009 TO 31/12/2008 (2008-09-01) - 225
-
APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED (2008-09-01) - 288b
-
DIRECTOR APPOINTED GAIL PLIMMER (2008-09-01) - 288a
-
COMPANY NAME CHANGED PIMCO 2777 LIMITED (2008-06-10) - CERTNM
-
INCORPORATION DOCUMENTS (2008-05-16) - NEWINC