Background WavePink WaveYellow Wave

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED (07463794)

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED (07463794) is an active UK company. incorporated on 8 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED has been registered for 15 years.

Company Number
07463794
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Level 5 Nova North, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED is an active company incorporated on 8 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED was registered 15 years ago.(SIC: 64304)

Status

active

Active since 15 years ago

Company No

07463794

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ALVARIUM INVESTMENT MANAGEMENT LIMITED
From: 11 March 2019To: 19 April 2023
LJ INVESTMENT MANAGEMENT LIMITED
From: 8 December 2010To: 11 March 2019
Contact
Address

Level 5 Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

10 Old Burlington Street London W1S 3AG England
From: 11 July 2018To: 19 December 2023
9 Clifford Street London W1S 2FT
From: 1 March 2011To: 11 July 2018
18 Savile Row London W1S 3PW United Kingdom
From: 8 December 2010To: 1 March 2011
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Share Issue
Jan 11
Funding Round
Jan 11
Funding Round
Jul 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 18
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Jan 23
Director Left
May 23
Director Joined
Jun 23
Funding Round
Nov 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Legacy
13 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Incorporation Company
8 December 2010
NEWINCIncorporation