ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED

Register to unlock more data on OkredoRegister

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463794

Incorporation date

08/12/2010

Size

Full

Contacts

Registered address

Registered address

Level 5 Nova North, 11 Bressenden Place, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon13/04/2026
Termination of appointment of Robert Andrew Carl Weeber as a director on 2026-04-09
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon08/01/2026
Director's details changed for Mr Robert Andrew Carl Weeber on 2024-10-30
dot icon24/09/2025
Director's details changed for Mr Nuno Filipe Tarrana De Sousa on 2025-09-20
dot icon18/09/2025
Director's details changed for Mr Tomas Silveira Botelho De Sousa Gorgulho on 2025-04-03
dot icon18/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/06/2025
Director's details changed for Mr Nuno Filipe Tarrana De Sousa on 2025-03-14
dot icon17/02/2025
Director's details changed for Ms Alexandra Sarah Green on 2025-02-07
dot icon23/01/2025
Satisfaction of charge 074637940002 in full
dot icon20/01/2025
Satisfaction of charge 074637940001 in full
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon31/10/2024
Appointment of Ms Alexandra Sarah Green as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Neven Beepran Bagratee as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mr Tomas Silveira Botelho De Sousa Gorgulho as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mr Nuno Filipe Tarrana De Sousa as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of David Robert Nicholas Bellamy Dowell as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mr Robert Andrew Carl Weeber as a director on 2024-10-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon21/12/2023
Change of details for Alti Wealth Management Holdings (Uk) 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 icon24/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon11/09/2023
Change of details for Alvarium Wealth Management Uk Limited as a person with significant control on 2023-04-19
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/06/2023
Appointment of Mr Neven Beepran Bagratee as a director on 2023-06-02
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 icon30/01/2023
Notification of Alvarium Wealth Management Uk Limited as a person with significant control on 2023-01-03
dot icon30/01/2023
Cessation of Alvarium Investments Limited as a person with significant control on 2023-01-03
dot icon13/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/01/2023
Registration of charge 074637940002, created on 2023-01-03
dot icon10/01/2023
Registration of charge 074637940001, created on 2023-01-03
dot icon09/01/2023
Appointment of Mr David Robert Nicholas Bellamy Dowell as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Alexander Charles Benedict De Meyer as a director on 2023-01-05
dot icon04/01/2023
Termination of appointment of Andrew Charles Williams as a director on 2022-12-21
dot icon20/09/2022
Termination of appointment of Sophie Alice Rowney as a director on 2022-09-16
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon13/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon23/06/2021
Director's details changed for Mrr Alexander Charles Benedict De Meyer on 2021-06-10
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon16/10/2019
Director's details changed for Mr Andrew Charles Williams on 2017-09-25
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Director's details changed for Mr Elliot Paul Shave on 2019-06-28
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 icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Termination of appointment of Soroosh Shambayati as a director on 2018-09-01
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 icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon02/10/2017
Director's details changed for Mr Soroosh Shambayati on 2017-10-02
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon06/01/2016
Auditor's resignation
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Resolutions
dot icon18/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Soroosh Shambayati as a director on 2014-12-31
dot icon29/01/2015
Appointment of Mr Elliot Paul Shave as a director on 2014-12-31
dot icon29/01/2015
Appointment of Ms Sophie Alice Rowney as a director on 2014-12-31
dot icon29/01/2015
Appointment of Mr Alexander Charles Benedict De Meyer as a director on 2014-12-31
dot icon29/01/2015
Termination of appointment of Juan Ball as a director on 2014-12-31
dot icon29/01/2015
Termination of appointment of Federico Hermida Poitevin as a director on 2014-12-31
dot icon29/01/2015
Termination of appointment of Pablo Gabriel Stalman as a director on 2014-12-31
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon01/03/2011
Registered office address changed from 18 Savile Row London W1S 3PW United Kingdom on 2011-03-01
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon14/01/2011
Sub-division of shares on 2010-12-20
dot icon12/01/2011
Resolutions
dot icon05/01/2011
Appointment of Pablo Gabriel Stalman as a director
dot icon05/01/2011
Appointment of Juan Ball as a director
dot icon16/12/2010
Appointment of Federico Hermida Poitevin as a director
dot icon16/12/2010
Appointment of Mr Andrew Charles Williams as a director
dot icon16/12/2010
Termination of appointment of Elliot Shave as a director
dot icon08/12/2010
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
10/09/2026
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
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowney, Sophie Alice
Director
31/12/2014 - 16/09/2022
24
Dowell, David Robert Nicholas Bellamy
Director
06/01/2023 - 30/10/2024
12
Ball, Juan
Director
20/12/2010 - 31/12/2014
23
Williams, Andrew Charles
Director
15/12/2010 - 21/12/2022
31
Shave, Elliot Paul
Director
08/12/2010 - 15/12/2010
48

Persons with Significant Control

4
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 ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Level 5 Nova North, 11 Bressenden Place, London SW1E 5BY. 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 ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED?

toggle

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED is currently Active. It was registered on 08/12/2010 .

Where is ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED located?

toggle

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED is registered at Level 5 Nova North, 11 Bressenden Place, London SW1E 5BY.

What does ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED do?

toggle

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Robert Andrew Carl Weeber as a director on 2026-04-09.