Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTI RE LIMITED
Company Information for

ALTI RE LIMITED

LEVEL 5 NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY,
Company Registration Number
06931299
Private Limited Company
Active

Company Overview

About Alti Re Ltd
ALTI RE LIMITED was founded on 2009-06-11 and has its registered office in London. The organisation's status is listed as "Active". Alti Re Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTI RE LIMITED
 
Legal Registered Office
LEVEL 5 NOVA NORTH
11 BRESSENDEN PLACE
LONDON
SW1E 5BY
Other companies in W1S
 
Previous Names
ALVARIUM RE LIMITED19/04/2023
LJ CAPITAL LIMITED11/03/2019
LJ CAPITAL MANAGEMENT LIMITED24/09/2012
LJ CAPITAL PARTNERS LIMITED26/06/2009
Filing Information
Company Number 06931299
Company ID Number 06931299
Date formed 2009-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTI RE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALTI RE LIMITED
The following companies were found which have the same name as ALTI RE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTI RE PUBLIC MARKETS LIMITED LEVEL 5 NOVA NORTH 11 BRESSENDEN PLACE LONDON SW1E 5BY Active Company formed on the 2022-09-16
ALTI REGNSKAP AS Øravegen 2 SURNADAL 6650 Active Company formed on the 2019-03-22

Company Officers of ALTI RE LIMITED

Current Directors
Officer Role Date Appointed
GEMMA MARY ELLA HARDCASTLE
Company Secretary 2016-06-14
NICHOLAS BARKER
Director 2016-10-04
ALEXANDER DE MEYER
Director 2010-09-01
JONATHAN RICHARD ELKINGTON
Director 2009-11-16
EDWARD LAWSON JOHNSTON
Director 2009-06-11
SOPHIE ALICE ROWNEY
Director 2014-12-31
SOROOSH SHAMBAYATI
Director 2014-12-31
ELLIOT PAUL SHAVE
Director 2015-01-15
ANDREW CHARLES WILLIAMS
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY ALEXANDER LAWSON JOHNSTON
Director 2012-03-27 2018-04-18
ELLIOT PAUL SHAVE
Company Secretary 2009-06-11 2016-06-14
ANTONIO FRANCISCO ALVIM CHAMPALIMAUD
Director 2011-06-20 2014-12-31
JUAN BALL
Director 2014-09-23 2014-12-31
ELLIOT PAUL SHAVE
Director 2009-06-11 2014-12-31
FEDERICO HERMIDA POITEVIN
Director 2011-06-20 2014-09-23
ACI SECRETARIES LIMITED
Company Secretary 2009-06-11 2009-06-11
JOHN ANTHONY KING
Director 2009-06-11 2009-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BARKER ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2017-02-22 CURRENT 2010-12-10 Active
NICHOLAS BARKER ALTI PO LIMITED Director 2017-02-20 CURRENT 2006-08-04 Active
NICHOLAS BARKER ALVARIUM FUND MANAGERS (UK) LIMITED Director 2017-02-08 CURRENT 2015-12-18 Active
ALEXANDER DE MEYER LJ CAP (UK) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ALEXANDER DE MEYER ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ALEXANDER DE MEYER OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ALEXANDER DE MEYER SPADA CONSULTING LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2017-02-01
JONATHAN RICHARD ELKINGTON MONTREAUX DEVELOPMENTS LIMITED Director 2017-11-21 CURRENT 2017-07-11 Active
JONATHAN RICHARD ELKINGTON PRADERA LIMITED Director 2016-05-25 CURRENT 1999-06-10 Active
JONATHAN RICHARD ELKINGTON LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JONATHAN RICHARD ELKINGTON PLJ CHELSEA LIMITED Director 2015-03-01 CURRENT 2014-02-27 Active
JONATHAN RICHARD ELKINGTON KINRISE REAL ESTATE LTD Director 2015-01-13 CURRENT 2015-01-13 Active
JONATHAN RICHARD ELKINGTON OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
JONATHAN RICHARD ELKINGTON OSPREY EQUITY PARTNERS LIMITED Director 2012-10-01 CURRENT 2011-10-11 Active
JONATHAN RICHARD ELKINGTON ELKVISION & CO LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-03-25
JONATHAN RICHARD ELKINGTON 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED Director 2006-03-20 CURRENT 1993-07-05 Active
EDWARD LAWSON JOHNSTON BBLJ LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY LJ PORTUGAL LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY HADLEY PROPERTY GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-12-22 Active
SOPHIE ALICE ROWNEY BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
SOPHIE ALICE ROWNEY ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY ALTI PRIVATE CLIENT LIMITED Director 2015-06-26 CURRENT 2014-02-24 Active
SOPHIE ALICE ROWNEY OEP DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-01-08 Dissolved 2018-05-27
SOPHIE ALICE ROWNEY ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2014-12-31 CURRENT 2010-12-08 Active
SOROOSH SHAMBAYATI ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2014-12-31 CURRENT 2010-12-10 Active
SOROOSH SHAMBAYATI ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2014-12-31 CURRENT 2010-12-08 Active
ELLIOT PAUL SHAVE LJ PORTUGAL LIMITED Director 2018-05-14 CURRENT 2018-05-12 Active - Proposal to Strike off
ELLIOT PAUL SHAVE PRADERA LIMITED Director 2018-02-22 CURRENT 1999-06-10 Active
ELLIOT PAUL SHAVE ALTI PRADERA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2016-03-15 Active
ELLIOT PAUL SHAVE PRADERA GROUP LIMITED Director 2018-02-08 CURRENT 2009-04-16 Active
ELLIOT PAUL SHAVE KUNO INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2008-09-10 Active
ELLIOT PAUL SHAVE BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ELLIOT PAUL SHAVE LJ CAP (UK) LIMITED Director 2016-06-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ELLIOT PAUL SHAVE ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ELLIOT PAUL SHAVE OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ELLIOT PAUL SHAVE ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2014-12-31 CURRENT 2010-12-10 Active
ELLIOT PAUL SHAVE ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2014-12-31 CURRENT 2010-12-08 Active
ELLIOT PAUL SHAVE ALTI PRIVATE CLIENT LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
ELLIOT PAUL SHAVE BIRCH VENTURES (UK) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-02-09
ELLIOT PAUL SHAVE LJ CAPITAL TERRANOVA LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2015-11-10
ELLIOT PAUL SHAVE LJ CAPITAL (RL) LIMITED Director 2011-05-17 CURRENT 2010-05-27 Active
ELLIOT PAUL SHAVE WHITEBRIDGE HOSPITALITY LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
ELLIOT PAUL SHAVE LJ CAPITAL (HPGL) LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
ELLIOT PAUL SHAVE LJC (ASPIRE) 1 LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-01-27
ELLIOT PAUL SHAVE LJ CAPITAL (WOODY) LIMITED Director 2010-07-29 CURRENT 2010-07-15 Active - Proposal to Strike off
ELLIOT PAUL SHAVE WOODY INVESTMENTS LIMITED Director 2010-07-20 CURRENT 2010-06-14 Liquidation
ELLIOT PAUL SHAVE LJ CAPITAL LOCARNO LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-03-10
ELLIOT PAUL SHAVE FUTURE GAIN HOLDINGS LIMITED Director 2009-04-20 CURRENT 2003-07-02 Dissolved 2017-11-07
ELLIOT PAUL SHAVE RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED Director 2005-02-21 CURRENT 1998-10-23 Active
ANDREW CHARLES WILLIAMS GREEN ROOM BRANDS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ANDREW CHARLES WILLIAMS HURSTMERE INVESTMENTS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
ANDREW CHARLES WILLIAMS LJ CAP (UK) LIMITED Director 2016-06-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS ALTI PRADERA HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ANDREW CHARLES WILLIAMS LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS BD INVESTMENT 2015 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2016-09-13
ANDREW CHARLES WILLIAMS KINRISE REAL ESTATE LTD Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW CHARLES WILLIAMS OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ANDREW CHARLES WILLIAMS ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED Director 2014-09-22 CURRENT 2014-07-02 Active
ANDREW CHARLES WILLIAMS PLJ CHELSEA LIMITED Director 2014-06-10 CURRENT 2014-02-27 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (RL) LIMITED Director 2011-05-17 CURRENT 2010-05-27 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (HPGL) LIMITED Director 2011-04-21 CURRENT 2011-03-15 Active
ANDREW CHARLES WILLIAMS LJC (ASPIRE) 1 LIMITED Director 2011-02-02 CURRENT 2011-01-25 Dissolved 2015-01-27
ANDREW CHARLES WILLIAMS ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2010-12-15 CURRENT 2010-12-08 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (WOODY) LIMITED Director 2010-07-29 CURRENT 2010-07-15 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS WOODY INVESTMENTS LIMITED Director 2010-07-20 CURRENT 2010-06-14 Liquidation
ANDREW CHARLES WILLIAMS FUTURE GAIN HOLDINGS LIMITED Director 2003-12-20 CURRENT 2003-07-02 Dissolved 2017-11-07
ANDREW CHARLES WILLIAMS RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED Director 1998-11-12 CURRENT 1998-10-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Transactions ManagerLondon*Salary: * Competitive The company is a fast growing global family office based in central London. *The role* : Assisting and supporting the legal and real2015-12-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03APPOINTMENT TERMINATED, DIRECTOR DAN LAWRENCE ZAUM
2024-03-19APPOINTMENT TERMINATED, DIRECTOR SIMONE RACHEL ASSER
2024-02-27DIRECTOR APPOINTED MR YURI JAMES JUREWICH BURTON
2024-01-23DIRECTOR APPOINTED MS NANCY ANN CURTIN
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MARC SIMON CANE
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2023-04-19Company name changed alvarium re LIMITED\certificate issued on 19/04/23
2023-03-17DIRECTOR APPOINTED MR MARC SIMON CANE
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069312990007
2023-01-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069312990005
2023-01-14Memorandum articles filed
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 069312990008
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 069312990009
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES BENEDICT DE MEYER
2023-01-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARKER
2023-01-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-20AP01DIRECTOR APPOINTED MR DAN LAWRENCE ZAUM
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ALICE ROWNEY
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-29DIRECTOR APPOINTED MS SIMONE RACHEL ASSER
2022-04-29AP01DIRECTOR APPOINTED MS SIMONE RACHEL ASSER
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-06-21CH01Director's details changed for Mrr Alexander Charles Benedict De Meyer on 2021-06-10
2021-02-22TM02Termination of appointment of Gemma Mary Ella Hardcastle on 2021-02-22
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR SIMON LEE
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILIP LAWSON JOHNSTON
2019-10-16CH01Director's details changed for Mr Andrew Charles Williams on 2017-09-25
2019-06-28CH01Director's details changed for Mr Elliot Paul Shave on 2019-06-28
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CH01Director's details changed for Mr Edward Lawson Johnston on 2019-05-02
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990007
2019-03-18PSC05Change of details for Lj Gp Partnership Limited as a person with significant control on 2019-03-11
2019-03-11RES15CHANGE OF COMPANY NAME 24/10/22
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA LOMOVTSEVA
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990006
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SOROOSH SHAMBAYATI
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990005
2018-07-17AP01DIRECTOR APPOINTED SVETLANA LOMOVTSEVA
2018-07-11CH01Director's details changed for Mr Jonathan Richard Elkington on 2018-07-11
2018-07-11PSC05Change of details for Lj Gp Partnership Limited as a person with significant control on 2018-07-11
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 9 Clifford Street London W1S 2FT
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069312990004
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ALEXANDER LAWSON JOHNSTON
2017-10-02CH01Director's details changed for Mr Soroosh Shambayati on 2017-10-02
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2145
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR NICHOLAS BARKER
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2145
2016-06-14AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-14TM02Termination of appointment of Elliot Paul Shave on 2016-06-14
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAMS / 31/01/2010
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOROOSH SHAMBAYATI / 30/09/2015
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LAWSON JOHNSTON / 30/09/2012
2016-06-14AP03Appointment of Miss Gemma Mary Ella Hardcastle as company secretary on 2016-06-14
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ALEXANDER LAWSON JOHNSTON / 31/10/2015
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990004
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069312990001
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069312990002
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069312990003
2016-01-06AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2145
2015-07-08AR0111/06/15 FULL LIST
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990003
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990002
2015-02-26RES13APPROVAL OF FACILITY AGREEMENT 09/02/2015
2015-02-26RES01ALTER ARTICLES 09/02/2015
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069312990001
2015-02-20AP01DIRECTOR APPOINTED MR ELLIOT PAUL SHAVE
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT SHAVE
2015-01-29AP01DIRECTOR APPOINTED MR SOROOSH SHAMBAYATI
2015-01-28AP01DIRECTOR APPOINTED MS SOPHIE ALICE ROWNEY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JUAN BALL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ALVIM CHAMPALIMAUD
2015-01-28RES13SHARES SUBDIVIDED 08/12/2014
2015-01-22SH02SUB-DIVISION 08/12/14
2015-01-20RES132145 ORD £1 BE SUB DIVIDED INTO 214500 ORD SHARE OF 0.01 03/12/2014
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP01DIRECTOR APPOINTED MR JUAN BALL
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO POITEVIN
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2145
2014-06-24AR0118/03/14 FULL LIST
2014-05-01RP04SECOND FILING WITH MUD 11/06/13 FOR FORM AR01
2014-05-01ANNOTATIONClarification
2014-04-14RP04SECOND FILING WITH MUD 11/06/12 FOR FORM AR01
2014-04-14ANNOTATIONClarification
2013-08-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12AR0111/06/13 FULL LIST
2013-06-17SH0111/10/12 STATEMENT OF CAPITAL GBP 2145
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-11RES01ALTER ARTICLES 10/09/2012
2013-05-21SH0102/06/12 STATEMENT OF CAPITAL GBP 2105
2012-09-24RES15CHANGE OF NAME 21/09/2012
2012-09-24CERTNMCOMPANY NAME CHANGED LJ CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/12
2012-08-10AR0111/06/12 FULL LIST
2012-07-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27AP01DIRECTOR APPOINTED MR HARRY LAWSON JOHNSTON
2011-11-02MEM/ARTSARTICLES OF ASSOCIATION
2011-07-14AR0111/06/11 FULL LIST
2011-07-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-07-14AD02SAIL ADDRESS CHANGED FROM: JACKSON HOUSE 18 SAVILE ROW LONDON W1S 3PW
2011-06-20AP01DIRECTOR APPOINTED MR FEDERICO HERMIDA POITEVIN
2011-06-20AP01DIRECTOR APPOINTED MR ANTONIO FRANCISCO ALVIM CHAMPALIMAUD
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, 18 SAVILE ROW, LONDON, W1S 3PW, UNITED KINGDOM
2011-01-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS
2010-09-27AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES BENEDICT DE MEYER
2010-06-17AR0111/06/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, ST BRIDE'S HOUSE 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
2010-01-13AP01DIRECTOR APPOINTED JONATHAN RICHARD ELKINGTON
2009-08-2488(2)AD 13/06/09 GBP SI 999@1=999 GBP IC 1/1000
2009-08-18225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN KING
2009-07-01288aDIRECTOR APPOINTED EDWARD LAWSON JOHNSTON
2009-07-01288aDIRECTOR AND SECRETARY APPOINTED ELLIOT PAUL SHAVE
2009-06-26CERTNMCOMPANY NAME CHANGED LJ CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to ALTI RE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTI RE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of ALTI RE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ALTI RE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTI RE LIMITED
Trademarks
We have not found any records of ALTI RE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ENVIRON (KENT) LIMITED 2014-11-13 Outstanding

We have found 1 mortgage charges which are owed to ALTI RE LIMITED

Income
Government Income
We have not found government income sources for ALTI RE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as ALTI RE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTI RE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTI RE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTI RE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.