Company NameMalthus Uniteam (UK) Limited
Company StatusActive
Company NumberSC390576
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Previous NameMalthus (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Ian Jamieson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleQuantity Surveyor/Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressParagon House Oakbank
Mid Calder
Livingston
EH53 0JS
Scotland
Director NameMr Steinar Aasland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed06 February 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressMalthus As Vassbotn 1
Sandnes
4313
Director NameJames Odom
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon House Oakbank
Mid Calder
Livingston
EH53 0JS
Scotland
Secretary NameMr James Odom
StatusCurrent
Appointed10 October 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressParagon House Oakbank
Mid Calder
Livingston
EH53 0JS
Scotland
Director NameMr Orjan Gjerde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSoersjoevegen 35
4052 Roeyneberg
Norway
Director NameMr Trond Hatlestad
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrasholmstubben 1
Hundvaag
4085
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameEspen Ingebretsen
Date of BirthApril 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed03 September 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2015)
RoleCEO
Country of ResidenceNorway
Correspondence AddressMalthus As Vassbotn 1
PO Box 245
Stavanger
Norway
Director NameArild Ollestad
Date of BirthMay 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2019)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressMalthus As Vassbotn 1
Sandnes
4 313
Director NameMr James Howard O'Malley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Berkeley Street
London
W1J 8DT
Director NameMr Sundip Thakrar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Berkeley Street
London
W1J 8DT
Secretary NameMr James Howard O'Malley
StatusResigned
Appointed31 January 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2022)
RoleCompany Director
Correspondence Address12 Berkeley Street Berkeley Street
London
W1J 8DT
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemalthus.no

Location

Registered AddressParagon House Oakbank
Mid Calder
Livingston
EH53 0JS
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Malthus As
100.00%
Ordinary

Financials

Year2014
Turnover£9,348,673
Gross Profit£2,124,851
Net Worth£1,074,592
Cash£163,752
Current Liabilities£1,849,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

20 December 2017Delivered on: 22 December 2017
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 28 October 2016
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding
23 October 2013Delivered on: 1 November 2013
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2012Delivered on: 9 June 2012
Persons entitled: Sparebank 1 Sr-Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 December 2017Director's details changed for Arild Ollestad on 18 December 2017 (2 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
7 April 2017Full accounts made up to 31 December 2016 (28 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
28 October 2016Registration of charge SC3905760003, created on 25 October 2016 (18 pages)
8 March 2016Full accounts made up to 31 December 2015 (30 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
1 May 2015Appointment of Arild Ollestad as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Espen Ingebretsen as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Arild Ollestad as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Espen Ingebretsen as a director on 1 May 2015 (1 page)
12 March 2015Full accounts made up to 31 December 2014 (20 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
12 January 2015Director's details changed for Espen Ingebretsen on 19 December 2014 (2 pages)
4 March 2014Full accounts made up to 31 December 2013 (20 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
1 November 2013Registration of charge 3905760002 (21 pages)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Trond Hatlestad as a director (1 page)
10 January 2013Appointment of Espen Ingebretsen as a director (2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Appointment of Mr John Ian Jamieson as a director (2 pages)
2 March 2012Termination of appointment of Orjan Gjerde as a director (1 page)
26 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Trond Hatlestad as a director (2 pages)
15 February 2011Appointment of Mr Orjan Gjerde as a director (2 pages)
15 February 2011Termination of appointment of Pamela Leiper as a director (1 page)
20 December 2010Incorporation (25 pages)