ALTER DOMUS AGENCY SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ALTER DOMUS AGENCY SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09271383

Incorporation date

20/10/2014

Size

Full

Contacts

Registered address

Registered address

10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon05/01/2024
Director's details changed for Mr Spencer Alexander Wells on 2023-09-01
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Change of details for Alter Domus Dcm (Uk) Limited as a person with significant control on 2022-10-03
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/12/2022
Director's details changed for Mr Spencer Alexander Wells on 2022-10-03
dot icon30/12/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/12/2022
Director's details changed for Mr Amit Varma on 2022-10-03
dot icon30/12/2022
Director's details changed for Mrs Juliana Ritchie on 2022-10-03
dot icon03/10/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03
dot icon30/09/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30
dot icon22/08/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Termination of appointment of Mitchell Timothy Houghton as a director on 2022-04-12
dot icon22/04/2022
Appointment of Mr Amit Varma as a director on 2022-04-11
dot icon24/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon26/01/2021
Director's details changed for Mrs Juliana Ritchie on 2021-01-20
dot icon26/01/2021
Director's details changed for Mitchell Timothy Houghton on 2021-01-20
dot icon22/01/2021
Director's details changed for Mrs Juliana Ritchie on 2021-01-20
dot icon22/01/2021
Director's details changed for Mitchell Timothy Houghton on 2021-01-20
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Change of details for Cortland Emea Limited as a person with significant control on 2020-05-30
dot icon30/05/2020
Resolutions
dot icon07/02/2020
Full accounts made up to 2018-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon10/12/2019
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2019-12-09
dot icon10/12/2019
Change of details for Cortland Emea Limited as a person with significant control on 2019-12-09
dot icon10/12/2019
Appointment of Alter Domus (Uk) Limited as a secretary on 2019-12-09
dot icon09/12/2019
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2019-12-09
dot icon29/03/2019
Auditor's resignation
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon11/01/2019
Director's details changed for Mr Matthew Leonard Molton on 2018-09-04
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon17/10/2018
Director's details changed for Mitchell Timothy Houghton on 2018-08-06
dot icon17/10/2018
Director's details changed for Mrs Juliana Ritchie on 2018-07-23
dot icon16/10/2018
Appointment of Mitchell Timothy Houghton as a director on 2018-08-06
dot icon15/10/2018
Appointment of Spencer Wells as a director on 2018-09-03
dot icon15/10/2018
Appointment of Mr Matthew Leonard Molton as a director on 2018-09-04
dot icon31/07/2018
Rectified The AP01 was removed from the public record on the 05/10/2018 as the information was invalid or ineffective
dot icon26/07/2018
Termination of appointment of Laurence Jeanne Marie Lea Cornevin as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of John Bavone as a director on 2018-07-25
dot icon26/07/2018
Rectified The AP01 was removed from the public record on the 05/10/2018 as the information was invalid or ineffective
dot icon26/07/2018
Rectified The AP01 was removed from the public record on the 05/10/2018 as the information was invalid or ineffective
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Appointment of John Bavone as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Kevin Williams as a director on 2017-03-30
dot icon24/02/2017
Second filing of Confirmation Statement dated 12/01/2017
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/01/2017
Director's details changed for Miss Laurence Jeanne Marie Lea Cornevin on 2017-01-16
dot icon12/01/2017
Director's details changed for Juliana Ritchie on 2014-10-20
dot icon11/01/2017
Director's details changed for Mr Kevin Williams on 2014-10-20
dot icon11/01/2017
Director's details changed for Mr Kevin Williams on 2014-10-20
dot icon11/01/2017
Director's details changed for Kevin Williams on 2014-10-20
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/10/2015
Director's details changed for Juliana Ritchie on 2014-10-20
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon01/04/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon20/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
09/12/2019 - Present
652
Molton, Matthew Leonard
Director
04/09/2018 - Present
169
Varma, Amit
Director
11/04/2022 - Present
15
Wells, Spencer Alexander
Director
03/09/2018 - Present
57
Ritchie, Juliana
Director
20/10/2014 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTER DOMUS AGENCY SERVICES (UK) LIMITED

ALTER DOMUS AGENCY SERVICES (UK) LIMITED is an(a) Active company incorporated on 20/10/2014 with the registered office located at 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTER DOMUS AGENCY SERVICES (UK) LIMITED?

toggle

ALTER DOMUS AGENCY SERVICES (UK) LIMITED is currently Active. It was registered on 20/10/2014 .

Where is ALTER DOMUS AGENCY SERVICES (UK) LIMITED located?

toggle

ALTER DOMUS AGENCY SERVICES (UK) LIMITED is registered at 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does ALTER DOMUS AGENCY SERVICES (UK) LIMITED do?

toggle

ALTER DOMUS AGENCY SERVICES (UK) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ALTER DOMUS AGENCY SERVICES (UK) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-12 with no updates.