CompanyTrack
P

PROJECT ALTAIR HOLDCO LIMITED

Active Birmingham

Non-trading company

70 employees Website
Life sciences and medical technology Non-trading company
P

PROJECT ALTAIR HOLDCO LIMITED

Non-trading company

Founded 1 Oct 2020 Active Birmingham, United Kingdom 70 employees transcrip-group.com
Life sciences and medical technology Non-trading company
Accounts Submitted 28 Aug 2025
Confirmation Statement Submitted 8 Oct 2025
Net assets £-12.76M £5.83M 2023 year on year
Total assets £19.49M £3.38M 2023 year on year
Total Liabilities £32.26M £2.45M 2023 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

111 Edmund Street Birmingham B3 2HJ United Kingdom

Office (Wokingham, England)

100 Berkshire Place, RG41 5RD, UK

Credit Report

Discover PROJECT ALTAIR HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£1.02M

Decreased by £719.71k (-41%)

Net Assets

-£12.76M

Decreased by £5.83M (-84%)

Total Liabilities

£32.26M

Increased by £2.45M (+8%)

Turnover

£9.98M

Decreased by £1.00M (-9%)

Employees

70

Increased by 18 (+35%)

Debt Ratio

165%

Increased by 35 (+27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 8 resigned
Status
Beth Clare HoughtonDirectorBritishEngland513 Jul 2023Active
Gareth Alan DysonDirectorBritishEngland4516 Feb 2024Active
Linda SummertonDirectorBritishEngland6322 Jan 2021Active
Mark Edward CorbettDirectorBritishEngland5316 Feb 2024Active
Matthew John ColesDirectorBritishEngland3822 Jan 2021Active
Paul MccluskeyDirectorBritishEngland6222 Jan 2021Active

Shareholders

Shareholders (38)

Transcrip Employee Benefit Trust Limited
9.2%
8,9008 Oct 2025
Transcrip Employee Benefit Trust Limited
0.3%
3128 Oct 2025
Warren Glenn Hillier
0.3%
2538 Oct 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Palatine Impact Gp Llp

United Kingdom

Active
Notified 22 Jan 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Palatineequity Llp

Unknown

Active
Notified 22 Jan 2021
Nature of Control
  • Significant Influence Or Control

Felicity Jane Gabbay

Ceased 22 Jan 2021

Ceased

Gateley Incorporations Limited

Ceased 7 Dec 2020

Ceased

Group Structure

Group Structure

PALATINE IMPACT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
PROJECT ALTAIR HOLDCO LIMITED Current Company
PROJECT ALTAIR MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(7 pages)
28 Aug 2025AccountsAnnual accounts made up to 2024-03-31View(38 pages)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
25 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
2 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-30 with updatesView(7 pages)
8 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

28 Aug 2025 Accounts

Annual accounts made up to 2024-03-31

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

25 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-30 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with updates

3 months ago on 8 Oct 2025

Annual accounts made up to 2024-03-31

4 months ago on 28 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 28 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 25 Jul 2025

Confirmation statement made on 2024-09-30 with updates

1 years ago on 2 Oct 2024