Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTAVIA UK GROUP LIMITED
Company Information for

ALTAVIA UK GROUP LIMITED

Mercury House 8 Sandy Way, Grange Park, Northampton, NN4 5EJ,
Company Registration Number
02527817
Private Limited Company
Active

Company Overview

About Altavia Uk Group Ltd
ALTAVIA UK GROUP LIMITED was founded on 1990-08-03 and has its registered office in Northampton. The organisation's status is listed as "Active". Altavia Uk Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTAVIA UK GROUP LIMITED
 
Legal Registered Office
Mercury House 8 Sandy Way
Grange Park
Northampton
NN4 5EJ
Other companies in NN4
 
Previous Names
HOWARD RICHARD GRAPHIC LIMITED20/09/2004
Filing Information
Company Number 02527817
Company ID Number 02527817
Date formed 1990-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-08-05
Return next due 2024-08-19
Type of accounts FULL
VAT Number /Sales tax ID GB550965035  
Last Datalog update: 2024-06-11 17:43:48
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALTAVIA UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
STUART LEE BECKER
Director 1999-05-01
LORENZO BERTAGNOLIO
Director 2014-10-10
JAMES CAMPBELL
Director 2004-07-01
DIDIER DE JAEGER
Director 2015-09-03
RUSSELL JAMES LANGRIDGE
Director 2001-01-16
BERTRAND ALAIN PIERRE LAVAYSSIERE
Director 2017-06-16
RAPHAEL PALTI
Director 2014-10-10
SEBASTIEN PIERRE RENE REYDON
Director 2014-10-10
NICHOLAS ELLIOTT WHITE
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DALE KENNETH PERRY
Company Secretary 2001-09-01 2018-06-29
DALE KENNETH PERRY
Director 2004-06-30 2018-06-29
DOMINIQUE MARIE VALENTINY
Director 2014-10-10 2016-04-18
JAMES RICHARD BIRCH
Director 1991-08-03 2004-06-30
MARK HOWARD HAMILTON
Director 1991-08-03 2004-06-30
MARK HOWARD HAMILTON
Company Secretary 1991-08-03 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LEE BECKER HRG GROUP LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
LORENZO BERTAGNOLIO HRG GROUP LIMITED Director 2014-10-10 CURRENT 2004-05-14 Active
RUSSELL JAMES LANGRIDGE HRGFMS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2014-01-07
RUSSELL JAMES LANGRIDGE HRG GROUP LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
BERTRAND ALAIN PIERRE LAVAYSSIERE HRG GROUP LIMITED Director 2017-06-16 CURRENT 2004-05-14 Active
BERTRAND ALAIN PIERRE LAVAYSSIERE ZEB.ROLFES.SCHIERENBECK.ASSOCIATES LTD Director 2016-09-29 CURRENT 2016-09-29 Active
RAPHAEL PALTI HRG GROUP LIMITED Director 2014-10-10 CURRENT 2004-05-14 Active
SEBASTIEN PIERRE RENE REYDON HRG GROUP LIMITED Director 2014-10-10 CURRENT 2004-05-14 Active
NICHOLAS ELLIOTT WHITE ALTAVIA HTT LIMITED Director 2015-07-08 CURRENT 2003-08-07 Active
NICHOLAS ELLIOTT WHITE HRG GROUP LIMITED Director 2014-10-10 CURRENT 2004-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11Company name changed hrg (uk) LIMITED\certificate issued on 11/06/24
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELLINGS
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LORENZO BERTAGNOLIO
2023-10-10DIRECTOR APPOINTED MR SYDNEY PALTI
2023-10-10Director's details changed for Mr Sydney Palti on 2023-10-10
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DIDIER DE JAEGER
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES LANGRIDGE
2022-04-19AP01DIRECTOR APPOINTED MR JONATHAN STUART WARD
2022-04-19CH01Director's details changed for Mr Stuart Lee Becker on 2022-04-14
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-13AP01DIRECTOR APPOINTED MR JONATHAN WELLINGS
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND ALAIN PIERRE LAVAYSSIERE
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED JOëL JUNG
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN PIERRE RENE REYDON
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DALE KENNETH PERRY
2018-07-02TM02Termination of appointment of Dale Kenneth Perry on 2018-06-29
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-19CH01Director's details changed for Mr Bertrand Alain Pierre Alain Pierre Lavayssiere on 2017-06-16
2017-06-19AP01DIRECTOR APPOINTED MR BERTRAND ALAIN PIERRE ALAIN PIERRE LAVAYSSIERE
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MARIE PHILIPPE VALENTINY
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-01AP01DIRECTOR APPOINTED MR DIDIER DE JAEGER
2015-09-03AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-19AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE KENNETH PERRY / 01/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES LANGRIDGE / 01/07/2015
2015-08-19CH03SECRETARY'S DETAILS CHNAGED FOR DALE KENNETH PERRY on 2015-07-01
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LEE BECKER / 01/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 01/07/2015
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-13AP01DIRECTOR APPOINTED MR NICHOLAS ELLIOTT WHITE
2014-10-13AP01DIRECTOR APPOINTED MR SEBASTIEN PIERRE RENE REYDON
2014-10-13AP01DIRECTOR APPOINTED MR LORENZO BERTAGNOLIO
2014-10-13AP01DIRECTOR APPOINTED MR RAPHAEL PALTI
2014-10-13AP01DIRECTOR APPOINTED MRS DOMINIQUE MARIE PHILIPPE VALENTINY
2014-09-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-28AR0103/08/14 FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025278170007
2013-08-09AR0103/08/13 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-20AR0103/08/12 FULL LIST
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM BRIDGEWATER HOUSE 4 QUEENSBRIDGE NORTHAMPTON NN4 7BF
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-01AR0103/08/11 FULL LIST
2011-08-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES LANGRIDGE / 06/10/2010
2010-10-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-26AR0103/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 03/08/2010
2010-02-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-12-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-08-22363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/06
2006-08-29363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: AVON HOUSE TITHE BARN ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1DH
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-20CERTNMCOMPANY NAME CHANGED HOWARD RICHARD GRAPHIC LIMITED CERTIFICATE ISSUED ON 20/09/04
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-13288bDIRECTOR RESIGNED
2004-07-13225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-1388(2)RAD 30/06/04--------- £ SI 50@1=50 £ IC 200/250
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-07363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-04363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-26288cDIRECTOR'S PARTICULARS CHANGED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: STERLING HOUSE 31 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21288cDIRECTOR'S PARTICULARS CHANGED
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-09-13288bSECRETARY RESIGNED
2001-09-13288aNEW SECRETARY APPOINTED
2001-08-31363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-31288aNEW DIRECTOR APPOINTED
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1994-08-09Return made up to 03/08/94; full list of members
1994-03-31FULL ACCOUNTS MADE UP TO 31/08/93
1993-08-26Return made up to 03/08/93; no change of members
1993-02-03FULL ACCOUNTS MADE UP TO 31/08/92
1992-10-15Return made up to 03/08/92; no change of members
1992-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/08/91
1990-11-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ALTAVIA UK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTAVIA UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED WITHIN LEASE 2011-07-28 Outstanding LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED AND LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED
FIXED & FLOATING CHARGE 2008-03-29 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEASE 2007-07-26 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
DEBENTURE 2002-01-04 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALTAVIA UK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALTAVIA UK GROUP LIMITED registering or being granted any patents
Domain Names

ALTAVIA UK GROUP LIMITED owns 10 domain names.

moatlane.co.uk   hrg.co.uk   hrgd.co.uk   hrggroup.co.uk   hrglogistics.co.uk   hrgdigital.co.uk   hrguk.co.uk   fullterms.co.uk   adapt4.co.uk   fresh-fast.co.uk  

Trademarks
We have not found any records of ALTAVIA UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTAVIA UK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ALTAVIA UK GROUP LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ALTAVIA UK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALTAVIA UK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-08-0173269098Articles of iron or steel, n.e.s.
2014-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTAVIA UK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTAVIA UK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN4 5EJ