Background WavePink WaveYellow Wave

ALTER DOMUS FUND SERVICES (UK) LIMITED (08962253)

ALTER DOMUS FUND SERVICES (UK) LIMITED (08962253) is an active UK company. incorporated on 27 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ALTER DOMUS FUND SERVICES (UK) LIMITED has been registered for 11 years. Current directors include ARNTZ, Miriam, BIREN, Luc Herman, Mr., BOURG, Stephane Pierre and 1 others.

Company Number
08962253
Status
active
Type
ltd
Incorporated
27 March 2014
Age
11 years
Address
10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ARNTZ, Miriam, BIREN, Luc Herman, Mr., BOURG, Stephane Pierre, WELLS, Spencer Alexander
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTER DOMUS FUND SERVICES (UK) LIMITED

ALTER DOMUS FUND SERVICES (UK) LIMITED is an active company incorporated on 27 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ALTER DOMUS FUND SERVICES (UK) LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

08962253

LTD Company

Age

11 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ALTER DOMUS F. SERVICES (UK) LIMITED
From: 27 March 2014To: 14 April 2015
Contact
Address

10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD
From: 15 October 2014To: 3 October 2022
18 St Swithins Lane St. Swithin's Lane London EC4N 8AD England
From: 6 June 2014To: 15 October 2014
30 Crown Place London EC2A 4EB
From: 27 March 2014To: 6 June 2014
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Feb 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Director Left
Mar 20
Director Joined
Jan 22
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Jul 24
Director Joined
Jun 25
13
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ALTER DOMUS (UK) LIMITED

Active
10th Floor, LondonEC3A 8BF
Corporate secretary
Appointed 12 Apr 2016

ARNTZ, Miriam

Active
30 St Mary Axe, LondonEC3A 8BF
Born July 1978
Director
Appointed 16 Jun 2025

BIREN, Luc Herman, Mr.

Active
LondonEC3A 8BF
Born January 1974
Director
Appointed 17 Nov 2023

BOURG, Stephane Pierre

Active
10th Floor, LondonEC3A 8BF
Born October 1973
Director
Appointed 29 Dec 2021

WELLS, Spencer Alexander

Active
10th Floor, LondonEC3A 8BF
Born July 1973
Director
Appointed 03 Sept 2018

ALTER DOMUS (JERSEY) LIMITED

Resigned
Don Street, St HelierJE1 1AD
Corporate secretary
Appointed 27 Mar 2014
Resigned 12 Apr 2016

BRIMEYER, Robert, Mr.

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born May 1972
Director
Appointed 15 Jul 2014
Resigned 21 Nov 2023

CONNOLLY, Aidan Joseph, Mr.

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born August 1957
Director
Appointed 18 Mar 2019
Resigned 12 Mar 2020

COUTTS DONALD, Anna

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born February 1981
Director
Appointed 27 Mar 2014
Resigned 15 Jul 2014

MCKIE, Gordon Robert

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born July 1973
Director
Appointed 23 Aug 2017
Resigned 23 Feb 2018

ROBYNS, Dominique Raymond Gabriel Joseph Marie, Mr.

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born December 1958
Director
Appointed 15 Jul 2014
Resigned 02 Nov 2015

SMITH, Davinia Elaine

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born September 1978
Director
Appointed 27 Mar 2014
Resigned 28 Sept 2017

VANDERWEYEN, Laurent

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born November 1970
Director
Appointed 30 Oct 2015
Resigned 31 Jan 2019

WILLIAMS, Andrea Ayodele

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born May 1974
Director
Appointed 06 Mar 2018
Resigned 12 Sept 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Gérard Becquer

Ceased
Boulevard F.W., RaiffeisenL-2411
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Apr 2017
Ceased 22 Nov 2023

Dominique Robyns

Ceased
Raiffeisen, LuxembourgL-2411
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Apr 2017
Ceased 22 Nov 2023

René Beltjens

Ceased
Boulevard F.W., RaiffeisenL-2411
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Apr 2017
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 December 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
20 September 2018
AAMDAAMD
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Memorandum Articles
2 March 2016
MAMA
Resolution
2 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2015
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
13 March 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Incorporation Company
27 March 2014
NEWINCIncorporation