Background WavePink WaveYellow Wave

ALTA ADVISERS LIMITED (03150197)

ALTA ADVISERS LIMITED (03150197) is an active UK company. incorporated on 24 January 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALTA ADVISERS LIMITED has been registered for 30 years. Current directors include ATTERBURY, Richard William, BARLEY, David Stuart, CARY-ELWES, Lucy and 2 others.

Company Number
03150197
Status
active
Type
ltd
Incorporated
24 January 1996
Age
30 years
Address
Elsley House, London, W1W 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ATTERBURY, Richard William, BARLEY, David Stuart, CARY-ELWES, Lucy, JARRETT, Kojah Abnah, LEIBOWITZ, Alan Jay
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA ADVISERS LIMITED

ALTA ADVISERS LIMITED is an active company incorporated on 24 January 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALTA ADVISERS LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03150197

LTD Company

Age

30 Years

Incorporated 24 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

LAW 702 LIMITED
From: 24 January 1996To: 26 January 1996
Contact
Address

Elsley House 24-30 Great Titchfield Street London, W1W 8BF,

Previous Addresses

8 Lancelot Place London SW7 1DR
From: 7 December 2009To: 16 September 2019
50 Hans Crescent London SW1X 0NA
From: 24 January 1996To: 7 December 2009
Timeline

14 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jan 21
Director Joined
Feb 23
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MCCORMACK, Robert George

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Secretary
Appointed 07 Mar 2023

ATTERBURY, Richard William

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born November 1959
Director
Appointed 07 Feb 2017

BARLEY, David Stuart

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born August 1985
Director
Appointed 19 May 2015

CARY-ELWES, Lucy

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born April 1974
Director
Appointed 01 Mar 2023

JARRETT, Kojah Abnah

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born September 1974
Director
Appointed 03 Sept 2015

LEIBOWITZ, Alan Jay

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born August 1952
Director
Appointed 19 May 2015

CLARKE, Matthew James Stanhope

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Secretary
Appointed 03 Sept 2015
Resigned 07 Mar 2023

MANSER, Paul Robert

Resigned
Lewes Road, LewesBN8 5EY
Secretary
Appointed 01 May 2006
Resigned 05 Mar 2014

O'FERRALL, Charles Kenneth Peter

Resigned
Willow House, EssexCM19 5HG
Secretary
Appointed 24 May 2001
Resigned 01 May 2006

PRETTEJOHN, Philip Muir

Resigned
Heath House, Sheets Heath, WokingGU24 0EW
Secretary
Appointed 15 Apr 1998
Resigned 24 May 2001

SMILEY, Lorraine Ann

Resigned
Lancelot Place, LondonSW7 1DR
Secretary
Appointed 05 Mar 2014
Resigned 03 Sept 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 24 Jan 1996
Resigned 05 Feb 1996

ADAMI, Manfred John, Dr

Resigned
49 Argyll Road, LondonW8 7DA
Born November 1940
Director
Appointed 05 Feb 1996
Resigned 19 Feb 1997

BLAKE-ROBERTS, Philippa Frances

Resigned
Church Lane, NorwichNR9 5DE
Born October 1954
Director
Appointed 26 Feb 1997
Resigned 27 Nov 2014

CLARKE, Matthew James Stanhope

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Born October 1965
Director
Appointed 03 Sept 2015
Resigned 07 Mar 2023

FERGUSON, Nicholas Eustace Haddon

Resigned
Lancelot Place, LondonSW7 1DR
Born October 1948
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2017

MANSER, Paul Robert

Resigned
Lewes Road, LewesBN8 5EY
Born March 1950
Director
Appointed 02 Apr 2008
Resigned 05 Mar 2014

O'FERRALL, Charles Kenneth Peter

Resigned
Willow House, EssexCM19 5HG
Born August 1951
Director
Appointed 24 May 2001
Resigned 31 Dec 2007

OLDFIELD, Richard John

Resigned
Doddington Place, SittingbourneME9 0BB
Born October 1955
Director
Appointed 19 Jul 1996
Resigned 07 Mar 2005

PRETTEJOHN, Philip Muir

Resigned
Heath House, Sheets Heath, WokingGU24 0EW
Born February 1951
Director
Appointed 15 Apr 1998
Resigned 29 Jan 2007

SHERIDAN, Christopher Julian

Resigned
12 Milborne Grove, LondonSW10 9SN
Born February 1943
Director
Appointed 19 Jul 1996
Resigned 31 Dec 2003

SMILEY, Lorraine Ann

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Born August 1959
Director
Appointed 05 Mar 2014
Resigned 31 Dec 2020

STORMONTH DARLING, Peter

Resigned
7 Swan Walk, LondonSW3 4JJ
Born September 1932
Director
Appointed 03 Nov 2004
Resigned 18 Sept 2007

WALLACE, Robert Francis

Resigned
Penzance Place, LondonW11 4PE
Born September 1965
Director
Appointed 22 Feb 2005
Resigned 30 Jun 2015

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 24 Jan 1996
Resigned 05 Feb 1996

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 24 Jan 1996
Resigned 05 Feb 1996
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
353353
Legacy
20 February 2007
288cChange of Particulars
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
15 April 2005
287Change of Registered Office
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288cChange of Particulars
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
19 June 2001
353353
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288cChange of Particulars
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Legacy
11 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
88(2)R88(2)R
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
123Notice of Increase in Nominal Capital
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363aAnnual Return
Legacy
3 February 1997
363(353)363(353)
Legacy
20 December 1996
287Change of Registered Office
Legacy
23 September 1996
224224
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
27 June 1996
88(2)R88(2)R
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
123Notice of Increase in Nominal Capital
Legacy
16 February 1996
287Change of Registered Office
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1996
NEWINCIncorporation