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

ALTERIAN HOLDINGS LIMITED

New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB,
Company Registration Number
05891437
Private Limited Company
Active

Company Overview

About Alterian Holdings Ltd
ALTERIAN HOLDINGS LIMITED was founded on 2006-07-31 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Alterian Holdings Limited is a Private Limited Company registered in ENGLAND 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
ALTERIAN HOLDINGS LIMITED
 
Legal Registered Office
New Globe House Vanwall Business Park
Vanwall Road
Maidenhead
SL6 4UB
Other companies in SL6
 
Previous Names
BONDCO 1172 LIMITED09/11/2006
Filing Information
Company Number 05891437
Company ID Number 05891437
Date formed 2006-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-07-31
Return next due 2024-08-14
Type of accounts FULL
Last Datalog update: 2024-04-16 12:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERIAN HOLDINGS LIMITED
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.
Companies with same name ALTERIAN HOLDINGS LIMITED
The following companies were found which have the same name as ALTERIAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Alterian Holdings, Inc. Delaware Unknown
ALTERIAN HOLDINGS LIMITED Singapore Active Company formed on the 2010-02-02

Company Officers of ALTERIAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COKER
Director 2017-07-25
SDL GLOBAL HOLDINGS LIMITED
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
NADYA LYNNE BENTLEY
Director 2012-11-02 2017-05-12
MATTHEW KNIGHT
Director 2012-01-27 2013-10-11
JOHN HUNTER
Director 2012-01-27 2012-11-02
SALLY ANN ATTRYDE
Company Secretary 2006-11-09 2012-07-25
GUY LEIGHTON MILLWARD
Director 2011-07-27 2012-01-27
DAVID RICHARD CUTLER
Director 2006-11-09 2011-07-27
DAVID JUSTIN ELDRIDGE
Director 2006-11-09 2011-06-07
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2006-07-31 2006-11-08
BONDLAW DIRECTORS LIMITED
Nominated Director 2006-07-31 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COKER ALTERIAN TECHNOLOGY LIMITED Director 2018-05-29 CURRENT 1997-04-14 Active
CHRISTOPHER COKER SDL (NEWBURY) LIMITED Director 2017-10-01 CURRENT 1996-04-16 Active
CHRISTOPHER COKER SDL (POOLE) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Liquidation
CHRISTOPHER COKER SDL MINORITIES LIMITED Director 2017-07-04 CURRENT 1998-11-23 Liquidation
CHRISTOPHER COKER INTREPID CONSULTANTS LTD Director 2017-06-20 CURRENT 1998-06-30 Active
CHRISTOPHER COKER MEDIASURFACE LIMITED Director 2017-06-12 CURRENT 2000-06-16 Liquidation
CHRISTOPHER COKER SDL SHEFFIELD LIMITED Director 2017-05-12 CURRENT 1986-07-04 Active
CHRISTOPHER COKER SDL NOMINEES LIMITED Director 2017-05-12 CURRENT 2011-02-04 Active
CHRISTOPHER COKER ALPNET UK LIMITED Director 2017-05-12 CURRENT 1956-11-01 Active - Proposal to Strike off
CHRISTOPHER COKER AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED Director 2017-05-12 CURRENT 1987-10-28 Active
CHRISTOPHER COKER COMPUTYPE LIMITED Director 2017-05-12 CURRENT 1976-07-28 Active - Proposal to Strike off
CHRISTOPHER COKER INTERLINGUA GROUP LIMITED Director 2017-05-12 CURRENT 1984-12-11 Active
CHRISTOPHER COKER SDL GLOBAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 2000-05-31 Active
CHRISTOPHER COKER SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
CHRISTOPHER COKER BEMOKO CONSULTING LIMITED Director 2014-03-31 CURRENT 2007-10-11 Active - Proposal to Strike off
CHRISTOPHER COKER SDL TRIDION LIMITED Director 2014-03-31 CURRENT 1999-11-11 Active
CHRISTOPHER COKER XYENTERPRISE LIMITED Director 2014-02-04 CURRENT 1983-09-06 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
2024-03-21Amended full accounts made up to 2021-09-30
2023-08-15CESSATION OF SDL GLOBAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15Notification of Rws Holdings Plc as a person with significant control on 2020-08-27
2023-08-09CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK STOREY
2023-04-28DIRECTOR APPOINTED GARY PETER WILLIAM HALL
2022-09-13Unaudited abridged accounts made up to 2021-09-30
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK STOREY
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-02-28AP01DIRECTOR APPOINTED MR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT
2021-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-08CH01Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
2021-04-20AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-03AP01DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2019-11-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2019-08-30AP01DIRECTOR APPOINTED MR ROBERT CANT
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-06CH02Director's details changed for Alterian Limited on 2016-04-20
2018-06-14CH02Director's details changed for Alterian Limited on 2017-09-11
2018-06-14PSC05Change of details for Sdl Global Holdings Ltd as a person with significant control on 2017-09-11
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER COKER
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 76450366
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-10AUDAUDITOR'S RESIGNATION
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 76450366
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 76450366
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-01AD04Register(s) moved to registered office address Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
2013-10-15AP02Appointment of Alterian Limited as coporate director
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0131/07/13 FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE SPECTRUM BUILDING BOND STREET BRISTOL BS1 3LG
2012-11-26MISCSECTION 519
2012-11-05AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0131/07/12 FULL LIST
2012-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-08-01AD02SAIL ADDRESS CREATED
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY SALLY ATTRYDE
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2012-01-27AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2012-01-27AP01DIRECTOR APPOINTED MR JOHN HUNTER
2011-10-17AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0131/07/11 FULL LIST
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER
2011-07-27AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23AR0131/07/10 FULL LIST
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0888(2)AD 03/04/09 GBP SI 100000@1=100000 GBP IC 64273884/64373884
2009-03-17SASHARE AGREEMENT OTC
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-17123NC INC ALREADY ADJUSTED 27/02/09
2009-03-17RES01ADOPT ARTICLES 27/02/2009
2009-03-17RES04GBP NC 50000000/80000000 27/02/2009
2009-03-1788(2)AD 27/02/09 GBP SI 17400000@1=17400000 GBP IC 46873884/64273884
2008-08-21363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM CENTURY PLACE BOND STREET BS2 9AG
2007-08-14225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: CENTURY PLACE NEWFOUNDLAND STREET BRISTOL BS2 9AG
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29SASHARES AGREEMENT OTC
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-2988(2)RAD 09/11/06--------- £ SI 40873884@1=40873884 £ IC 1/40873885
2006-11-16288bSECRETARY RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2006-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-16123NC INC ALREADY ADJUSTED 05/11/06
2006-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-16RES04£ NC 1000/50000000 08/
2006-11-09CERTNMCOMPANY NAME CHANGED BONDCO 1172 LIMITED CERTIFICATE ISSUED ON 09/11/06
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALTERIAN HOLDINGS 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 ALTERIAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-05 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2021-09-30

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 ALTERIAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALTERIAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERIAN HOLDINGS LIMITED
Trademarks
We have not found any records of ALTERIAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERIAN HOLDINGS 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 (70100 - Activities of head offices) as ALTERIAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALTERIAN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERIAN HOLDINGS 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 ALTERIAN HOLDINGS 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.