ALTER DOMUS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALTER DOMUS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07562881

Incorporation date

14/03/2011

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 14/03/2011)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Sandra Legrand as a director on 2025-05-22
dot icon22/05/2025
Appointment of Miriam Arntz as a director on 2025-05-22
dot icon03/04/2025
Director's details changed for Mr Spencer Alexander Wells on 2023-09-01
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Director's details changed for Sandra Legrand on 2021-04-26
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon05/01/2024
Director's details changed for Mr Spencer Alexander Wells on 2023-09-01
dot icon07/12/2023
Cessation of Gérard Becquer as a person with significant control on 2023-11-22
dot icon07/12/2023
Cessation of René Beltjens as a person with significant control on 2023-11-22
dot icon07/12/2023
Notification of a person with significant control statement
dot icon06/12/2023
Cessation of Dominique Robyns as a person with significant control on 2023-11-22
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/12/2022
Director's details changed for Mr Spencer Alexander Wells on 2022-10-03
dot icon03/10/2022
Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD 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 icon25/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon25/03/2022
Director's details changed for Sandra Legrand on 2021-06-15
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon15/09/2021
Change of details for Mr Dominique Robyns as a person with significant control on 2020-05-26
dot icon15/09/2021
Change of details for Mr René Beltjens as a person with significant control on 2020-05-26
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon27/05/2020
Change of details for Mr René Beltjens as a person with significant control on 2020-05-26
dot icon27/05/2020
Change of details for Mr Gérard Becquer as a person with significant control on 2020-05-26
dot icon15/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon09/04/2020
Appointment of Sandra Legrand as a director on 2020-04-09
dot icon09/04/2020
Termination of appointment of George Rologis as a director on 2020-04-09
dot icon15/10/2019
Director's details changed for Mr Spencer Alexander Wells on 2019-09-14
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Director's details changed for Mr Spencer Alexander Wells on 2019-04-18
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Laurent Vanderweyen as a director on 2018-06-08
dot icon02/08/2018
Appointment of Mr George Rologis as a director on 2018-06-08
dot icon11/07/2018
Termination of appointment of Michelle Streeton as a secretary on 2018-07-10
dot icon11/07/2018
Termination of appointment of a director
dot icon10/07/2018
Termination of appointment of Andrea Williams as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mr Spencer Alexander Wells as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mr Matthew Leonard Molton as a director on 2018-07-10
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon28/02/2018
Termination of appointment of Gordon Robert Mckie as a director on 2018-02-23
dot icon31/01/2018
Appointment of Andrea Williams as a director on 2018-01-26
dot icon03/10/2017
Termination of appointment of Spencer Alexander Wells as a director on 2017-08-02
dot icon29/09/2017
Termination of appointment of Davinia Elaine Smith as a director on 2017-09-28
dot icon20/09/2017
Notification of Gérard Becquer as a person with significant control on 2017-04-11
dot icon20/09/2017
Notification of Dominique Robyns as a person with significant control on 2017-04-11
dot icon20/09/2017
Notification of René Beltjens as a person with significant control on 2017-04-11
dot icon19/09/2017
Withdrawal of a person with significant control statement on 2017-09-19
dot icon18/08/2017
Appointment of Mr Gordon Robert Mckie as a director on 2017-08-02
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Appointment of Michelle Streeton as a secretary on 2017-08-02
dot icon10/08/2017
Termination of appointment of Philippa Muwanga as a secretary on 2017-08-02
dot icon20/04/2017
Director's details changed for Mr Spencer Alexander Wells on 2017-04-17
dot icon11/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Alter Domus Secretarial Services Limited as a secretary on 2016-04-26
dot icon27/04/2016
Appointment of Mrs Philippa Muwanga as a secretary on 2016-04-26
dot icon10/11/2015
Appointment of Mr Laurent Vanderweyen as a director on 2015-11-01
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/03/2015
Secretary's details changed for Alter Domus (Jersey) Limited on 2012-01-18
dot icon11/03/2015
Secretary's details changed for Alter Domus Secretarial Services Limited on 2014-03-27
dot icon07/01/2015
Director's details changed for Miss Davinia Elaine Smith on 2014-12-29
dot icon22/10/2014
Appointment of Mr Spencer Wells as a director on 2014-07-15
dot icon21/10/2014
Termination of appointment of Anna Coutts Donald as a director on 2014-07-15
dot icon15/10/2014
Registered office address changed from 18 St Swithin's Lane St. Swithin's Lane London EC4N 8AD England to 18 St. Swithin's Lane London EC4N 8AD on 2014-10-15
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Registered office address changed from 30 Crown Place London EC2A 4EB on 2014-06-06
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Certificate of change of name
dot icon20/06/2013
Change of name notice
dot icon10/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Alter Domus Secretarial Services Limited on 2012-12-07
dot icon07/03/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Appointment of Miss Davinia Elaine Smith as a director
dot icon07/09/2012
Termination of appointment of Piroska Kis-Csitari as a director
dot icon03/05/2012
Termination of appointment of Curzon Corporate Secretaries Limited as a secretary
dot icon10/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Alter Domus Secretarial Services Limited on 2011-12-22
dot icon18/01/2012
Appointment of Alter Domus Secretarial Services Limited as a secretary
dot icon21/11/2011
Termination of appointment of Michael Kelly as a director
dot icon21/11/2011
Appointment of Anna Coutts Donald as a director
dot icon21/11/2011
Appointment of Piroska Kis-Csitari as a director
dot icon23/06/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon23/06/2011
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 2011-06-23
dot icon14/03/2011
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
14/03/2026
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
Molton, Matthew Leonard
Director
10/07/2018 - Present
169
Legrand, Sandra
Director
09/04/2020 - 22/05/2025
2
Wells, Spencer Alexander
Director
10/07/2018 - Present
56
Wells, Spencer Alexander
Director
15/07/2014 - 02/08/2017
56
Arntz, Miriam
Director
22/05/2025 - Present
2

Persons with Significant Control

7
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 (UK) LIMITED

ALTER DOMUS (UK) LIMITED is an(a) Active company incorporated on 14/03/2011 with the registered office located at 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 3 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 (UK) LIMITED?

toggle

ALTER DOMUS (UK) LIMITED is currently Active. It was registered on 14/03/2011 .

Where is ALTER DOMUS (UK) LIMITED located?

toggle

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

What does ALTER DOMUS (UK) LIMITED do?

toggle

ALTER DOMUS (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with no updates.