ALTI STRATEGIC ADVISORY (UK) LIMITED

Register to unlock more data on OkredoRegister

ALTI STRATEGIC ADVISORY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11446512

Incorporation date

03/07/2018

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 03/07/2018)
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 icon21/08/2025
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-08-21
dot icon11/08/2025
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2025-08-11
dot icon24/07/2025
Appointment of an administrator
dot icon21/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon18/07/2025
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2025-07-18
dot icon18/07/2025
Termination of appointment of David Robert Nicholas Bellamy Dowell as a director on 2025-07-10
dot icon18/07/2025
Termination of appointment of Nicholas James Nawrat as a director on 2025-07-10
dot icon18/07/2025
Appointment of Colleen Ann Graham as a director on 2025-07-10
dot icon18/07/2025
Appointment of Ms Nancy Ann Curtin as a director on 2023-07-10
dot icon23/01/2025
Satisfaction of charge 114465120002 in full
dot icon20/01/2025
Satisfaction of charge 114465120001 in full
dot icon08/01/2025
Appointment of Mr David Robert Nicholas Bellamy Dowell as a director on 2025-01-08
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon29/11/2024
Termination of appointment of Alexandra Williams as a director on 2024-11-29
dot icon29/10/2024
Change of details for Alti Asset Management Holdings 2 Limited as a person with significant control on 2019-12-18
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Nicholas James Nawrat as a director on 2024-05-21
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Memorandum and Articles of Association
dot icon17/05/2024
Termination of appointment of Julian Charles Desmond Culhane as a director on 2024-05-17
dot icon29/04/2024
Director's details changed for Ms Tessa Douglas Pilkington on 2024-04-24
dot icon29/04/2024
Termination of appointment of Tessa Douglas Pilkington as a director on 2024-04-24
dot icon22/12/2023
Director's details changed for Mr Julian Charles Desmond Culhane on 2023-12-19
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 United Kingdom to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon23/11/2023
Full accounts made up to 2022-12-31
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon07/09/2023
Termination of appointment of Kenneth Johann Costa as a director on 2023-08-29
dot icon13/06/2023
Appointment of Ms Tessa Douglas Pilkington as a director on 2023-06-13
dot icon05/06/2023
Appointment of Ms Alexandra Williams as a director on 2023-06-05
dot icon25/05/2023
Certificate of change of name
dot icon18/05/2023
Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 2023-05-16
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 Elliot Paul Shave as a director on 2023-05-01
dot icon19/04/2023
Certificate of change of name
dot icon24/01/2023
Director's details changed for Mr Kenneth Johann Costa on 2022-08-13
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Registration of charge 114465120001, created on 2023-01-03
dot icon10/01/2023
Registration of charge 114465120002, created on 2023-01-03
dot icon09/01/2023
Termination of appointment of Nick Barker as a director on 2023-01-04
dot icon08/01/2023
Resolutions
dot icon08/01/2023
Memorandum and Articles of Association
dot icon28/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon03/10/2022
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 icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Alexander Charles Benedict Demeyer as a director on 2021-08-19
dot icon01/09/2021
Termination of appointment of Ali Bouzarif as a director on 2021-08-19
dot icon21/06/2021
Director's details changed for Mr Alexander Charles Benedict Demeyer on 2021-06-10
dot icon03/03/2021
Appointment of Ms Sophie Alice Rowney as a director on 2021-02-03
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon22/10/2020
Current accounting period extended from 2019-12-31 to 2020-12-31
dot icon05/10/2020
Full accounts made up to 2019-07-31
dot icon19/06/2020
Director's details changed for Mr Jonathan Philip Pryce Goodwin on 2020-03-20
dot icon02/03/2020
Termination of appointment of Tara Simone Haig as a director on 2020-02-28
dot icon25/02/2020
Previous accounting period shortened from 2020-07-31 to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon23/07/2019
Director's details changed for Mr Ali Bouzarif on 2019-06-15
dot icon01/07/2019
Director's details changed for Mr Kenneth Johann Costa on 2019-07-01
dot icon28/06/2019
Director's details changed for Mr Elliot Paul Shave on 2019-06-28
dot icon15/03/2019
Notification of Alvarium Investments Limited as a person with significant control on 2019-02-18
dot icon15/03/2019
Cessation of Lj Capital (Di) Limited as a person with significant control on 2019-02-18
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Change of name notice
dot icon06/03/2019
Appointment of Ms Tara Simone Haig as a director on 2019-02-18
dot icon06/03/2019
Appointment of Mr Julian Charles Desmond Culhane as a director on 2019-02-18
dot icon06/03/2019
Appointment of Mr Alexander Charles Benedict Demeyer as a director on 2019-02-18
dot icon06/03/2019
Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 2019-02-18
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon01/11/2018
Appointment of Mr Ali Bouzarif as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mr Nick Barker as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mr Elliot Paul Shave as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mr Kenneth Johann Costa as a director on 2018-11-01
dot icon01/11/2018
Notification of Lj Capital (Di) Limited as a person with significant control on 2018-11-01
dot icon01/11/2018
Cessation of Alexander Charles Benedict De Meyer as a person with significant control on 2018-11-01
dot icon01/11/2018
Termination of appointment of Alexander Charles Benedict De Meyer as a director on 2018-11-01
dot icon03/07/2018
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
10/12/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowney, Sophie Alice
Director
03/02/2021 - 16/09/2022
24
Goodwin, Jonathan Philip Pryce
Director
18/02/2019 - 16/05/2023
58
Dowell, David Robert Nicholas Bellamy
Director
08/01/2025 - 10/07/2025
12
Costa, Kenneth Johann
Director
01/11/2018 - 29/08/2023
16
Shave, Elliot Paul
Director
01/11/2018 - 01/05/2023
49

Persons with Significant Control

3
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 STRATEGIC ADVISORY (UK) LIMITED

ALTI STRATEGIC ADVISORY (UK) LIMITED is an(a) In Administration company incorporated on 03/07/2018 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 STRATEGIC ADVISORY (UK) LIMITED?

toggle

ALTI STRATEGIC ADVISORY (UK) LIMITED is currently In Administration. It was registered on 03/07/2018 .

Where is ALTI STRATEGIC ADVISORY (UK) LIMITED located?

toggle

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

What does ALTI STRATEGIC ADVISORY (UK) LIMITED do?

toggle

ALTI STRATEGIC ADVISORY (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTI STRATEGIC ADVISORY (UK) LIMITED?

toggle

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