Advanced company searchLink opens in new window

ALTI GLOBAL WEALTH MANAGEMENT HOLDINGS LIMITED

Company number 13613527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 CH01 Director's details changed for Mr Mark James O'flaherty on 19 December 2023
19 Dec 2023 AD01 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 19 December 2023
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 0.02
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
17 Jul 2023 PSC03 Notification of Alti Global, Inc as a person with significant control on 3 January 2023
17 Jul 2023 PSC07 Cessation of Alti Global Holdco, Inc. as a person with significant control on 3 January 2023
20 Jun 2023 CH01 Director's details changed for Mr Mark James O'flaherty on 7 June 2023
10 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
26 May 2023 AP01 Appointment of Mr Robert Andrew Carl Weeber as a director on 26 May 2023
26 May 2023 AP01 Appointment of Mr Mark James O'flaherty as a director on 26 May 2023
15 May 2023 PSC05 Change of details for Alvarium Tiedemann Holdings, Inc as a person with significant control on 19 April 2023
12 May 2023 TM01 Termination of appointment of Elliot Paul Shave as a director on 1 May 2023
25 Apr 2023 CERTNM Company name changed alvarium wealth management non-uk LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
01 Mar 2023 CH01 Director's details changed for Mr David Robert Nicholas Bellamy Dowell on 1 February 2023
30 Jan 2023 PSC02 Notification of Alvarium Tiedemann Holdings, Inc as a person with significant control on 3 January 2023
30 Jan 2023 PSC07 Cessation of Robert James Stanley Burton as a person with significant control on 3 January 2023
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2023 MR01 Registration of charge 136135270001, created on 3 January 2023
10 Jan 2023 MR01 Registration of charge 136135270002, created on 3 January 2023
28 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Sophie Alice Rowney as a director on 16 September 2022
21 Sep 2022 AP01 Appointment of Mr David Robert Nicholas Bellamy Dowell as a director on 16 September 2022
10 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted