ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09111421

Incorporation date

02/07/2014

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon12/02/2026
Administrator's progress report
dot icon30/10/2025
Termination of appointment of Nancy Ann Curtin as a director on 2025-10-17
dot icon30/10/2025
Termination of appointment of Colleen Ann Graham as a director on 2025-10-17
dot icon24/09/2025
Result of meeting of creditors
dot icon24/09/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/09/2025
Statement of administrator's proposal
dot icon04/08/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon18/07/2025
Termination of appointment of David Robert Nicholas Bellamy Dowell as a director on 2025-07-06
dot icon18/07/2025
Termination of appointment of Nicholas James Nawrat as a director on 2025-07-06
dot icon18/07/2025
Termination of appointment of Patrick Flaton as a director on 2025-07-06
dot icon18/07/2025
Termination of appointment of Angela Jennifer Hendry as a director on 2025-07-06
dot icon18/07/2025
Appointment of Colleen Ann Graham as a director on 2025-07-06
dot icon18/07/2025
Appointment of Ms Nancy Ann Curtin as a director on 2025-07-06
dot icon17/07/2025
Appointment of an administrator
dot icon17/07/2025
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-07-17
dot icon13/06/2025
Full accounts made up to 2023-12-31
dot icon23/01/2025
Satisfaction of charge 091114210012 in full
dot icon20/01/2025
Satisfaction of charge 091114210013 in full
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon02/12/2024
Appointment of Ms Angela Jennifer Hendry as a director on 2024-11-29
dot icon02/12/2024
Appointment of Mr Nicholas James Nawrat as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Mark James O'flaherty as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Alexandra Williams as a director on 2024-11-29
dot icon17/04/2024
Appointment of Mr Patrick Flaton as a director on 2024-04-16
dot icon22/02/2024
Part of the property or undertaking has been released from charge 091114210013
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon20/12/2023
Change of details for Alti Asset Management Holdings Limited as a person with significant control on 2023-12-19
dot icon19/12/2023
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19
dot icon14/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Mr Mark James O'flaherty as a director on 2023-06-05
dot icon05/06/2023
Appointment of Ms Alexandra Williams as a director on 2023-06-05
dot icon15/05/2023
Change of details for New Alvarium Investments Limited as a person with significant control on 2023-04-19
dot icon12/05/2023
Termination of appointment of Elliot Paul Shave as a director on 2023-05-01
dot icon19/04/2023
Certificate of change of name
dot icon01/03/2023
Director's details changed for Mr David Robert Nicholas Bellamy Dowell on 2023-02-01
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Solvency Statement dated 03/02/23
dot icon06/02/2023
Statement by Directors
dot icon06/02/2023
Statement of capital on 2023-02-06
dot icon03/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-03
dot icon03/02/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon30/01/2023
Cessation of Sheikh Jassim Al-Thani as a person with significant control on 2023-01-03
dot icon30/01/2023
Cessation of Sai Hong Yeung as a person with significant control on 2023-01-03
dot icon30/01/2023
Notification of New Alvarium Investments Limited as a person with significant control on 2023-01-03
dot icon20/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon20/01/2023
Particulars of variation of rights attached to shares
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Satisfaction of charge 091114210011 in full
dot icon16/01/2023
Change of share class name or designation
dot icon12/01/2023
Appointment of Mr David Robert Nicholas Bellamy Dowell as a director on 2023-01-03
dot icon12/01/2023
Appointment of Mr Elliot Paul Shave as a director on 2023-01-03
dot icon12/01/2023
Termination of appointment of Ali Bouzarif as a director on 2023-01-03
dot icon12/01/2023
Termination of appointment of Alexander Charles Benedict De Meyer as a director on 2023-01-03
dot icon12/01/2023
Termination of appointment of Andrew Charles Williams as a director on 2023-01-03
dot icon12/01/2023
Termination of appointment of Tony Siu Tung Yeung as a director on 2023-01-03
dot icon12/01/2023
Termination of appointment of Kenneth Johann Costa as a director on 2023-01-03
dot icon10/01/2023
Registration of charge 091114210012, created on 2023-01-03
dot icon10/01/2023
Registration of charge 091114210013, created on 2023-01-03
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Solvency Statement dated 03/01/23
dot icon03/01/2023
Statement by Directors
dot icon03/01/2023
Statement of capital on 2023-01-03
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon31/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon08/09/2021
Purchase of own shares.
dot icon24/08/2021
Cancellation of shares. Statement of capital on 2021-08-16
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon23/06/2021
Director's details changed for Mrr Alexander Charles Benedict De Meyer on 2021-06-10
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon17/05/2021
Resolutions
dot icon24/02/2021
Termination of appointment of Gemma Mary Ella Hardcastle as a secretary on 2021-02-24
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/08/2020
Resolutions
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon12/08/2020
Confirmation statement made on 2020-07-02 with updates
dot icon19/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-30
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon12/11/2019
Resolutions
dot icon11/10/2019
Director's details changed for Mr Andrew Charles Williams on 2019-10-11
dot icon09/08/2019
Change of details for Sheikh Jassim Al-Thani as a person with significant control on 2019-08-06
dot icon23/07/2019
Director's details changed for Mr Ali Bouzarif on 2019-06-15
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon01/07/2019
Director's details changed for Mr Kenneth Johann Costa on 2019-07-01
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon10/04/2019
Resolutions
dot icon13/03/2019
Resolutions
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Change of name notice
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon18/02/2019
Statement by Directors
dot icon14/02/2019
Statement of capital on 2019-02-14
dot icon14/02/2019
Solvency Statement dated 20/11/18
dot icon14/02/2019
Resolutions
dot icon01/11/2018
Termination of appointment of Aziz Ahmad M Aluthman Fakhroo as a director on 2018-10-25
dot icon23/08/2018
Change of details for Mr Sheikh Jassim Al-Thani as a person with significant control on 2018-07-16
dot icon17/08/2018
Notification of Sheikh Jassim Al-Thani as a person with significant control on 2018-07-16
dot icon08/08/2018
Registration of charge 091114210011, created on 2018-08-03
dot icon25/07/2018
Appointment of Aziz Ahmad M Aluthman Fakhroo as a director on 2018-07-24
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon11/07/2018
Director's details changed for Mr Kenneth Johann Costa on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Andrew Charles Williams on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Ali Bouzarif on 2018-07-11
dot icon11/07/2018
Change of details for Mr Sai Hong Yeung as a person with significant control on 2018-07-11
dot icon11/07/2018
Registered office address changed from C/O Lj Capital Limited 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 2018-07-11
dot icon21/06/2018
Appointment of Mr Ali Bouzarif as a director on 2018-05-25
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/06/2018
Resolutions
dot icon12/06/2018
Appointment of Mr Kenneth Johann Costa as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Anthony Stuart Davies as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Neil Macmillan Beaton as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Ricardo Cayetano De La Serna as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Charles Michael Hamilton as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Pablo Stalman as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Elliot Paul Shave as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Edward Philip Lawson Johnston as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Soroosh Shambayati as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Jonathan Richard Elkington as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Charles Peter Nigel Filmer as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Antonia Carmen Sybilla Filmer as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Clara Bullrich as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Jose Felix Remy as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Antonio Champalimaud as a director on 2018-05-25
dot icon11/06/2018
Termination of appointment of Juan Ball as a director on 2018-05-25
dot icon30/05/2018
Satisfaction of charge 091114210009 in full
dot icon30/05/2018
Satisfaction of charge 091114210008 in full
dot icon30/05/2018
Satisfaction of charge 091114210010 in full
dot icon20/04/2018
Termination of appointment of Harry Alexander Lawson Johnston as a director on 2018-04-18
dot icon12/04/2018
Second filing for the notification of Sai Hong Yeung as a person with significant control
dot icon02/10/2017
Director's details changed for Mr Soroosh Shambayati on 2017-10-02
dot icon14/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon07/07/2017
Notification of Sai Hong Yeung as a person with significant control on 2017-04-05
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon16/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Termination of appointment of Alejandro Esteban Weinstein Manieu as a director on 2017-05-25
dot icon05/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 091114210010
dot icon12/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon26/05/2016
Registration of charge 091114210010, created on 2016-05-23
dot icon26/05/2016
Registration of charge 091114210009, created on 2016-05-23
dot icon26/05/2016
Registration of charge 091114210008, created on 2016-05-23
dot icon24/05/2016
Satisfaction of charge 091114210002 in full
dot icon24/05/2016
Satisfaction of charge 091114210003 in full
dot icon24/05/2016
Satisfaction of charge 091114210004 in full
dot icon24/05/2016
Satisfaction of charge 091114210006 in full
dot icon24/05/2016
Satisfaction of charge 091114210005 in full
dot icon24/05/2016
Satisfaction of charge 091114210007 in full
dot icon24/05/2016
Satisfaction of charge 091114210001 in full
dot icon10/05/2016
Appointment of Miss Gemma Mary Ella Hardcastle as a secretary on 2015-05-28
dot icon15/02/2016
Group of companies' accounts made up to 2014-12-31
dot icon06/01/2016
Auditor's resignation
dot icon10/11/2015
Certificate of change of name
dot icon06/11/2015
Previous accounting period shortened from 2015-12-31 to 2014-12-31
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon08/10/2015
Appointment of Mr Tony Siu Tung Yeung as a director on 2015-09-24
dot icon30/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon15/06/2015
Registration of charge 091114210006, created on 2015-05-31
dot icon15/06/2015
Registration of charge 091114210007, created on 2015-06-03
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon10/06/2015
Change of share class name or designation
dot icon20/05/2015
Appointment of Mr Alejandro Esteban Weinstein Manieu as a director on 2015-05-14
dot icon15/05/2015
Resolutions
dot icon25/03/2015
Registration of charge 091114210004, created on 2015-03-18
dot icon25/03/2015
Registration of charge 091114210003, created on 2015-03-18
dot icon25/03/2015
Registration of charge 091114210005, created on 2015-03-18
dot icon12/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon04/03/2015
Memorandum and Articles of Association
dot icon04/03/2015
Resolutions
dot icon23/02/2015
Registration of charge 091114210001, created on 2015-02-10
dot icon23/02/2015
Registration of charge 091114210002, created on 2015-02-17
dot icon31/01/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon26/01/2015
Change of share class name or designation
dot icon26/01/2015
Resolutions
dot icon08/01/2015
Appointment of Mr Neil Macmillan Beaton as a director on 2014-12-31
dot icon07/01/2015
Appointment of Mrs Antonia Carmen Sybilla Filmer as a director on 2014-12-31
dot icon07/01/2015
Appointment of Mr Charles Peter Nigel Filmer as a director on 2014-12-31
dot icon07/01/2015
Appointment of Mr Jose Felix Remy as a director on 2014-12-31
dot icon07/01/2015
Appointment of Mr Ricardo De La Serna as a director on 2014-12-31
dot icon07/01/2015
Appointment of Ms Clara Bullrich as a director on 2014-12-31
dot icon23/10/2014
Appointment of Mr Charles Michael Hamilton as a director on 2014-10-23
dot icon23/10/2014
Appointment of Mr Anthony Stuart Davies as a director on 2014-10-23
dot icon10/10/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon22/09/2014
Appointment of Mr Pablo Stalman as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr Juan Ball as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr Soroosh Shambayati as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr Antonio Champalimaud as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr Jonathan Richard Elkington as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr Harry Alexander Lawson Johnston as a director on 2014-09-21
dot icon22/09/2014
Appointment of Mr Edward Philip Lawson Johnston as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr Andrew Charles Williams as a director on 2014-09-22
dot icon02/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkington, Jonathan Richard
Director
22/09/2014 - 25/05/2018
44
Dowell, David Robert Nicholas Bellamy
Director
03/01/2023 - 06/07/2025
12
Ball, Juan
Director
22/09/2014 - 25/05/2018
23
Flaton, Patrick
Director
16/04/2024 - 06/07/2025
28
Mr Pablo Stalman
Director
22/09/2014 - 25/05/2018
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED

ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED is an(a) In Administration company incorporated on 02/07/2014 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently no 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 ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED?

toggle

ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED is currently In Administration. It was registered on 02/07/2014 .

Where is ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED located?

toggle

ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED do?

toggle

ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED?

toggle

The latest filing was on 12/02/2026: Administrator's progress report.