Background WavePink WaveYellow Wave

ALTUM HOLDINGS (UK) LIMITED (11714622)

ALTUM HOLDINGS (UK) LIMITED (11714622) is an active UK company. incorporated on 6 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALTUM HOLDINGS (UK) LIMITED has been registered for 7 years. Current directors include NEWTON, Michael Robert, PARKIN, Richard Michael, SPUNT, Angelina Claire.

Company Number
11714622
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Wogan House, London, W1W 7NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEWTON, Michael Robert, PARKIN, Richard Michael, SPUNT, Angelina Claire
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUM HOLDINGS (UK) LIMITED

ALTUM HOLDINGS (UK) LIMITED is an active company incorporated on 6 December 2018 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. ALTUM HOLDINGS (UK) LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11714622

LTD Company

Age

7 Years

Incorporated 6 December 2018

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LGL CORPORATE SERVICES UK LIMITED
From: 6 December 2018To: 5 July 2022
Contact
Address

Wogan House 99 Great Portland Street London, W1W 7NY,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 22 January 2024To: 1 April 2025
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 7 April 2021To: 22 January 2024
One Wood Street London EC2V 7WS England
From: 16 January 2019To: 7 April 2021
16 West Place London SW19 4UH United Kingdom
From: 6 December 2018To: 16 January 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Aug 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NEWTON, Michael Robert

Active
Castle Street, St HelierJE1 1GL
Born January 1976
Director
Appointed 07 Nov 2022

PARKIN, Richard Michael

Active
Castle Street, St HelierJE1 1GL
Born January 1984
Director
Appointed 07 Nov 2022

SPUNT, Angelina Claire

Active
Castle Street, St HelierJE1 1GL
Born May 1977
Director
Appointed 07 Nov 2022

COUPPEY, Zena

Resigned
Castle Street, St HelierJE1 1GL
Born October 1981
Director
Appointed 22 Dec 2020
Resigned 07 Nov 2022

DALEY, Spencer John

Resigned
Castle Street, JerseyJE1 1GL
Born January 1976
Director
Appointed 21 Jun 2019
Resigned 07 Nov 2022

LYNCH, Owen Francis

Resigned
Liberation House, JerseyJE1 1GL
Born May 1959
Director
Appointed 06 Dec 2018
Resigned 22 Dec 2020

SMITH, Davinia Elaine

Resigned
Liberation House, JerseyJE1 1GL
Born September 1978
Director
Appointed 06 Dec 2018
Resigned 21 Jun 2019

Persons with significant control

5

0 Active
5 Ceased
Castle Street, St HelierJE1 1GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Ceased 16 Dec 2022

Mrs Zena Couppey

Ceased
100 Bishopsgate, LondonEC2N 4AG
Born October 1981

Nature of Control

Significant influence or control
Notified 14 Jul 2021
Ceased 13 Sept 2022

Mr Spencer Daley

Ceased
Castle Street, St HelierJE1 1GL
Born January 1976

Nature of Control

Significant influence or control
Notified 22 Dec 2020
Ceased 13 Sept 2022

Mr Owen Francis Lynch

Ceased
Castle Street, St HelierJE1 1GL
Born May 1959

Nature of Control

Significant influence or control
Notified 28 May 2019
Ceased 22 Dec 2020

Mr Owen Francis Lynch

Ceased
Liberation House, JerseyJE1 1GL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2018
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Memorandum Articles
24 January 2023
MAMA
Memorandum Articles
24 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
13 December 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
6 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Incorporation Company
6 December 2018
NEWINCIncorporation