Background WavePink WaveYellow Wave

ALTER DOMUS AGENCY SERVICES (UK) LIMITED (09271383)

ALTER DOMUS AGENCY SERVICES (UK) LIMITED (09271383) is an active UK company. incorporated on 20 October 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 AGENCY SERVICES (UK) LIMITED has been registered for 11 years. Current directors include MOLTON, Matthew Leonard, RITCHIE, Juliana, VARMA, Amit and 1 others.

Company Number
09271383
Status
active
Type
ltd
Incorporated
20 October 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
MOLTON, Matthew Leonard, RITCHIE, Juliana, VARMA, Amit, WELLS, Spencer Alexander
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTER DOMUS AGENCY SERVICES (UK) LIMITED

ALTER DOMUS AGENCY SERVICES (UK) LIMITED is an active company incorporated on 20 October 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 AGENCY SERVICES (UK) LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09271383

LTD Company

Age

11 Years

Incorporated 20 October 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 29 December 2025 (3 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CORTLAND CAPITAL MARKET SERVICES LIMITED
From: 20 October 2014To: 30 May 2020
Contact
Address

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

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 9 December 2019To: 3 October 2022
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 20 October 2014To: 9 December 2019
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jul 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
Director Joined
Apr 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
10th Floor, LondonEC3A 8BF
Corporate secretary
Appointed 09 Dec 2019

MOLTON, Matthew Leonard

Active
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 04 Sept 2018

RITCHIE, Juliana

Active
10th Floor, LondonEC3A 8BF
Born August 1971
Director
Appointed 20 Oct 2014

VARMA, Amit

Active
10th Floor, LondonEC3A 8BF
Born February 1978
Director
Appointed 11 Apr 2022

WELLS, Spencer Alexander

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

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 20 Oct 2014
Resigned 09 Dec 2019

BAVONE, John

Resigned
West Washington Street, Chicago60606
Born March 1970
Director
Appointed 30 Mar 2017
Resigned 25 Jul 2018

CORNEVIN, Laurence Jeanne Marie Lea

Resigned
100 St Paul's Churchyard, LondonEC4M 8BU
Born November 1973
Director
Appointed 20 Oct 2014
Resigned 25 Jul 2018

HOUGHTON, Mitchell Timothy

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born August 1965
Director
Appointed 06 Aug 2018
Resigned 12 Apr 2022

WILLIAMS, Kevin

Resigned
W. Washington Street, Chicago60606
Born August 1981
Director
Appointed 20 Oct 2014
Resigned 30 Mar 2017

Persons with significant control

1

30 St Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
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
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Auditors Resignation Company
29 March 2019
AUDAUD
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Legacy
31 July 2018
ANNOTATIONANNOTATION
Legacy
26 July 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Legacy
26 July 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Legacy
24 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2014
NEWINCIncorporation