ALTI RE LIMITED

Register to unlock more data on OkredoRegister

ALTI RE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06931299

Incorporation date

11/06/2009

Size

Small

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 11/06/2009)
dot icon12/02/2026
Administrator's progress report
dot icon30/10/2025
Termination of appointment of Colleen Ann Graham as a director on 2025-10-17
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 Michael Glenn Tiedemann as a director on 2025-10-17
dot icon30/10/2025
Termination of appointment of Kevin Moran as a director on 2025-10-17
dot icon30/10/2025
Termination of appointment of Patrick Keenan 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 icon08/09/2025
Statement of administrator's proposal
dot icon11/08/2025
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-08-11
dot icon06/08/2025
Second filing for the appointment of Mr Patrick Keenan as a director
dot icon31/07/2025
Appointment of Mr Kevin Moran as a director on 2025-07-06
dot icon31/07/2025
Appointment of Ms Nancy Ann Curtin as a director on 2025-07-06
dot icon31/07/2025
Termination of appointment of David Robert Nicholas Bellamy Dowell as a director on 2025-07-10
dot icon31/07/2025
Termination of appointment of Angela Jennifer Hendry as a director on 2025-07-10
dot icon31/07/2025
Termination of appointment of Nicholas James Nawrat as a director on 2025-07-10
dot icon31/07/2025
Termination of appointment of Patrick Flaton as a director on 2025-07-10
dot icon31/07/2025
Appointment of Mr Michael Glenn Tiedemann as a director on 2025-07-06
dot icon31/07/2025
Appointment of Mr Patrick Keena as a director on 2025-07-06
dot icon30/07/2025
Appointment of Ms Colleen Ann Graham as a director on 2025-07-06
dot icon24/07/2025
Appointment of an administrator
dot icon23/07/2025
Memorandum and Articles of Association
dot icon23/07/2025
Resolutions
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon04/04/2025
Appointment of Ms Angela Jennifer Hendry as a director on 2025-04-03
dot icon06/02/2025
Accounts for a small company made up to 2023-12-31
dot icon23/01/2025
Satisfaction of charge 069312990008 in full
dot icon20/01/2025
Satisfaction of charge 069312990009 in full
dot icon23/12/2024
Termination of appointment of Yuri James Jurewich Burton as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Nancy Ann Curtin as a director on 2024-12-18
dot icon30/10/2024
Satisfaction of charge 069312990006 in full
dot icon29/10/2024
Change of details for Alti Asset Management Holdings 2 Limited as a person with significant control on 2016-04-06
dot icon23/10/2024
Appointment of Mr Patrick Flaton as a director on 2024-10-22
dot icon25/09/2024
Second filing for the appointment of Mr David Robert Nicholas Bellamy Dowell as a director
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/05/2024
Termination of appointment of Dan Lawrence Zaum as a director on 2024-05-03
dot icon19/03/2024
Termination of appointment of Simone Rachel Asser as a director on 2024-03-15
dot icon27/02/2024
Appointment of Mr Yuri James Jurewich Burton as a director on 2024-02-26
dot icon23/01/2024
Appointment of Ms Nancy Ann Curtin as a director on 2024-01-22
dot icon22/01/2024
Appointment of Mr David Robert Nicholas Bellamy Dowell as a director on 2024-01-19
dot icon17/01/2024
Termination of appointment of Nancy Ann Curtin as a director on 2024-01-11
dot icon11/01/2024
Appointment of Ms Nancy Ann Curtin as a director on 2024-01-11
dot icon20/12/2023
Change of details for Alti Asset Management Holdings 2 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 icon13/11/2023
Appointment of Mr Nicholas James Nawrat as a director on 2023-11-10
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of Marc Simon Cane as a director on 2023-09-29
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon15/05/2023
Change of details for Alvarium Investments Limited as a person with significant control on 2023-04-19
dot icon12/05/2023
Termination of appointment of Jonathan Richard Elkington as a director on 2023-05-01
dot icon12/05/2023
Termination of appointment of Elliot Paul Shave as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Simon Lee as a director on 2023-02-20
dot icon19/04/2023
Certificate of change of name
dot icon17/03/2023
Appointment of Mr Marc Simon Cane as a director on 2023-03-15
dot icon24/01/2023
Satisfaction of charge 069312990007 in full
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Satisfaction of charge 069312990005 in full
dot icon14/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Registration of charge 069312990008, created on 2023-01-03
dot icon10/01/2023
Registration of charge 069312990009, created on 2023-01-03
dot icon09/01/2023
Termination of appointment of Alexander Charles Benedict De Meyer as a director on 2023-01-05
dot icon09/01/2023
Termination of appointment of Nicholas Barker as a director on 2023-01-04
dot icon08/01/2023
Resolutions
dot icon28/11/2022
Termination of appointment of Andrew Charles Williams as a director on 2022-11-28
dot icon20/10/2022
Appointment of Mr Dan Lawrence Zaum as a director on 2022-10-20
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Sophie Alice Rowney as a director on 2022-09-16
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon29/04/2022
Appointment of Ms Simone Rachel Asser as a director on 2022-04-28
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon21/06/2021
Director's details changed for Mrr Alexander Charles Benedict De Meyer on 2021-06-10
dot icon22/02/2021
Termination of appointment of Gemma Mary Ella Hardcastle as a secretary on 2021-02-22
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon24/03/2020
Appointment of Mr Simon Lee as a director on 2020-03-24
dot icon02/03/2020
Termination of appointment of Edward Philip Lawson Johnston as a director on 2020-02-28
dot icon16/10/2019
Director's details changed for Mr Andrew Charles Williams on 2017-09-25
dot icon28/06/2019
Director's details changed for Mr Elliot Paul Shave on 2019-06-28
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Director's details changed for Mr Edward Lawson Johnston on 2019-05-02
dot icon22/03/2019
Registration of charge 069312990007, created on 2019-03-19
dot icon18/03/2019
Change of details for Lj Gp Partnership Limited as a person with significant control on 2019-03-11
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Change of name notice
dot icon15/02/2019
Termination of appointment of Svetlana Lomovtseva as a director on 2019-02-15
dot icon06/11/2018
Registration of charge 069312990006, created on 2018-10-30
dot icon03/09/2018
Termination of appointment of Soroosh Shambayati as a director on 2018-09-01
dot icon08/08/2018
Registration of charge 069312990005, created on 2018-08-03
dot icon17/07/2018
Appointment of Svetlana Lomovtseva as a director on 2018-07-17
dot icon11/07/2018
Director's details changed for Mr Jonathan Richard Elkington on 2018-07-11
dot icon11/07/2018
Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 2018-07-11
dot icon11/07/2018
Change of details for Lj Gp Partnership Limited as a person with significant control on 2018-07-11
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/05/2018
Satisfaction of charge 069312990004 in full
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Termination of appointment of Harry Alexander Lawson Johnston as a director on 2018-04-18
dot icon02/10/2017
Director's details changed for Mr Soroosh Shambayati on 2017-10-02
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/10/2016
Appointment of Mr Nicholas Barker as a director on 2016-10-04
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Harry Alexander Lawson Johnston on 2015-10-31
dot icon14/06/2016
Director's details changed for Mr Edward Lawson Johnston on 2012-09-30
dot icon14/06/2016
Appointment of Miss Gemma Mary Ella Hardcastle as a secretary on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Andrew Charles Williams on 2010-01-31
dot icon14/06/2016
Director's details changed for Mr Soroosh Shambayati on 2015-09-30
dot icon14/06/2016
Termination of appointment of Elliot Paul Shave as a secretary on 2016-06-14
dot icon26/05/2016
Registration of charge 069312990004, created on 2016-05-23
dot icon24/05/2016
Satisfaction of charge 069312990002 in full
dot icon24/05/2016
Satisfaction of charge 069312990001 in full
dot icon24/05/2016
Satisfaction of charge 069312990003 in full
dot icon06/01/2016
Auditor's resignation
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon25/03/2015
Registration of charge 069312990003, created on 2015-03-18
dot icon25/03/2015
Registration of charge 069312990002, created on 2015-03-18
dot icon26/02/2015
Resolutions
dot icon23/02/2015
Registration of charge 069312990001, created on 2015-02-10
dot icon20/02/2015
Appointment of Mr Elliot Paul Shave as a director on 2015-01-15
dot icon29/01/2015
Termination of appointment of Elliot Paul Shave as a director on 2014-12-31
dot icon29/01/2015
Appointment of Mr Soroosh Shambayati as a director on 2014-12-31
dot icon28/01/2015
Appointment of Ms Sophie Alice Rowney as a director on 2014-12-31
dot icon28/01/2015
Termination of appointment of Juan Ball as a director on 2014-12-31
dot icon28/01/2015
Termination of appointment of Antonio Francisco Alvim Champalimaud as a director on 2014-12-31
dot icon28/01/2015
Resolutions
dot icon22/01/2015
Sub-division of shares on 2014-12-08
dot icon20/01/2015
Resolutions
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Mr Juan Ball as a director on 2014-09-23
dot icon25/09/2014
Termination of appointment of Federico Hermida Poitevin as a director on 2014-09-23
dot icon24/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon01/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-11
dot icon14/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-06-11
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon17/06/2013
Statement of capital following an allotment of shares on 2012-10-11
dot icon11/06/2013
Memorandum and Articles of Association
dot icon11/06/2013
Resolutions
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-06-02
dot icon24/09/2012
Certificate of change of name
dot icon10/08/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Mr Harry Lawson Johnston as a director
dot icon02/11/2011
Memorandum and Articles of Association
dot icon14/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/07/2011
Register(s) moved to registered office address
dot icon14/07/2011
Register inspection address has been changed from Jackson House 18 Savile Row London W1S 3PW
dot icon20/06/2011
Appointment of Mr Federico Hermida Poitevin as a director
dot icon20/06/2011
Appointment of Mr Antonio Francisco Alvim Champalimaud as a director
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Registered office address changed from , 18 Savile Row, London, W1S 3PW, United Kingdom on 2011-02-28
dot icon10/01/2011
Appointment of Mr Andrew Charles Williams as a director
dot icon27/09/2010
Appointment of Mr Alexander Charles Benedict De Meyer as a director
dot icon17/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH on 2010-02-23
dot icon13/01/2010
Appointment of Jonathan Richard Elkington as a director
dot icon24/08/2009
Ad 13/06/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon18/08/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon01/07/2009
Appointment terminated secretary aci secretaries LIMITED
dot icon01/07/2009
Appointment terminated director john king
dot icon01/07/2009
Director appointed edward lawson johnston
dot icon01/07/2009
Director and secretary appointed elliot paul shave
dot icon26/06/2009
Certificate of change of name
dot icon11/06/2009
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
10/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Simon
Director
24/03/2020 - 20/02/2023
126
King, John Anthony
Director
11/06/2009 - 11/06/2009
615
Lomovtseva, Svetlana
Director
17/07/2018 - 15/02/2019
17
Rowney, Sophie Alice
Director
31/12/2014 - 16/09/2022
24
Elkington, Jonathan Richard
Director
16/11/2009 - 01/05/2023
44

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

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 RE LIMITED

ALTI RE LIMITED is an(a) In Administration company incorporated on 11/06/2009 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 RE LIMITED?

toggle

ALTI RE LIMITED is currently In Administration. It was registered on 11/06/2009 .

Where is ALTI RE LIMITED located?

toggle

ALTI RE LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALTI RE LIMITED do?

toggle

ALTI RE LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ALTI RE LIMITED?

toggle

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