Company NameAlter Domus Trustees (UK) Limited
Company StatusActive
Company Number09272338
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Previous NameCortland Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Juliana Ritchie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleManaging Director - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Spencer Alexander Wells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Amit Varma
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed09 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Kevin Williams
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address225 W. Washington Street
21st Floor
Chicago
Illinois
60606
Director NameMiss Laurence Jeanne Marie Lea Cornevin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St Paul's Churchyard
London
EC4M 8BU
Director NameJohn Bavone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address225 West Washington Street
21st Floor
Chicago
Illinois
60606
Director NameMitchell Timothy Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2021)
RoleGlobal Product Manager, Debt Capital Markets, Alte
Country of ResidenceLuxembourg
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2014(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered Address10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Cortland Emea LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
5 January 2024Director's details changed for Mr Spencer Alexander Wells on 1 September 2023 (2 pages)
1 June 2023Full accounts made up to 31 December 2022 (22 pages)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
26 January 2023Change of details for Alter Domus Dcm (Uk) Limited as a person with significant control on 3 October 2022 (2 pages)
30 December 2022Director's details changed for Mr Spencer Alexander Wells on 3 October 2022 (2 pages)
30 December 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
30 December 2022Director's details changed for Mrs Juliana Ritchie on 3 October 2022 (2 pages)
3 October 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 (1 page)
30 September 2022Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 (2 pages)
22 August 2022Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 (2 pages)
29 July 2022Full accounts made up to 31 December 2021 (22 pages)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
26 October 2021Director's details changed for Mr Matthew Leonard Molton on 21 October 2021 (2 pages)
29 June 2021Second filing for the termination of Mitchell Timothy Houghton as a director (5 pages)
12 May 2021Full accounts made up to 31 December 2020 (24 pages)
4 May 2021Second filing for the appointment of Amit Varma as a director (3 pages)
30 April 2021Termination of appointment of Mitchell Timothy Houghton as a director on 16 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2021.
(2 pages)
30 April 2021Appointment of Mr Amit Varma as a director on 16 April 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 04.05.2021.
(2 pages)
8 February 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
26 January 2021Director's details changed for Mitchell Timothy Houghton on 20 January 2021 (2 pages)
26 January 2021Director's details changed for Mrs Juliana Ritchie on 20 January 2021 (2 pages)
22 January 2021Director's details changed for Mitchell Timothy Houghton on 20 January 2021 (2 pages)
22 January 2021Director's details changed for Mrs Juliana Ritchie on 20 January 2021 (2 pages)
17 November 2020Full accounts made up to 31 December 2019 (23 pages)
9 June 2020Change of details for Cortland Emea Limited as a person with significant control on 30 May 2020 (2 pages)
30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
(3 pages)
7 February 2020Full accounts made up to 31 December 2018 (21 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 December 2019Appointment of Alter Domus (Uk) Limited as a secretary on 9 December 2019 (2 pages)
11 December 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 9 December 2019 (1 page)
10 December 2019Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 10 December 2019 (1 page)
29 March 2019Auditor's resignation (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 January 2019Director's details changed for Mr Matthew Leonard Molton on 25 July 2018 (2 pages)
20 December 2018Full accounts made up to 31 December 2017 (18 pages)
17 October 2018Director's details changed for Mrs Juliana Ritchie on 23 July 2018 (2 pages)
17 October 2018Director's details changed for Mitchell Timothy Houghton on 6 August 2018 (2 pages)
31 July 2018Appointment of Mitchell Timothy Houghton as a director on 25 July 2018 (2 pages)
26 July 2018Appointment of Spencer Wells as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Laurence Jeanne Marie Lea Cornevin as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Matthew Leonard Molton as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of John Bavone as a director on 25 July 2018 (1 page)
26 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
17 May 2017Full accounts made up to 31 December 2016 (17 pages)
17 May 2017Full accounts made up to 31 December 2016 (17 pages)
4 April 2017Appointment of John Bavone as a director on 30 March 2017 (2 pages)
4 April 2017Appointment of John Bavone as a director on 30 March 2017 (2 pages)
3 April 2017Termination of appointment of Kevin Williams as a director on 30 March 2017 (1 page)
3 April 2017Termination of appointment of Kevin Williams as a director on 30 March 2017 (1 page)
24 February 2017Second filing of Confirmation Statement dated 12/01/2017 (7 pages)
24 February 2017Second filing of Confirmation Statement dated 12/01/2017 (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 24/02/2017.
(6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 24/02/2017.
(6 pages)
16 January 2017Director's details changed for Miss Laurence Jeanne Marie Lea Cornevin on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Miss Laurence Jeanne Marie Lea Cornevin on 16 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Juliana Ritchie on 20 October 2014 (2 pages)
12 January 2017Director's details changed for Mrs Juliana Ritchie on 20 October 2014 (2 pages)
11 January 2017Director's details changed for Mr Kevin Williams on 20 October 2014 (2 pages)
11 January 2017Director's details changed for Mr Kevin Williams on 20 October 2014 (2 pages)
25 July 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250,000
(6 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250,000
(6 pages)
26 October 2015Director's details changed for Juliana Ritchie on 20 October 2014 (2 pages)
26 October 2015Director's details changed for Juliana Ritchie on 20 October 2014 (2 pages)
1 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
(6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
(6 pages)
20 October 2014Incorporation (61 pages)
20 October 2014Incorporation (61 pages)