Company NameAlter Domus Data Solutions (UK) Limited
Company StatusActive
Company Number10085543
CategoryPrivate Limited Company
Incorporation Date25 March 2016(8 years ago)
Previous NameCredit Vision Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paolo Malaguti
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed25 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMitchell Timothy Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleGlobal Product Manager
Country of ResidenceLuxembourg
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
Appointed04 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Constantinos Harris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed04 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF

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 Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2024Director's details changed for Mr Spencer Alexander Wells on 1 September 2023 (2 pages)
7 December 2023Notification of a person with significant control statement (2 pages)
6 December 2023Cessation of Dominique Robyns as a person with significant control on 22 November 2023 (1 page)
6 December 2023Cessation of Gerard Becquer as a person with significant control on 22 November 2023 (1 page)
6 December 2023Cessation of Rene Beltjens as a person with significant control on 22 November 2023 (1 page)
4 December 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
16 August 2023Company name changed credit vision LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
(3 pages)
1 June 2023Full accounts made up to 31 December 2022 (17 pages)
6 December 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
6 December 2022Director's details changed for Mitchell Timothy Houghton on 3 October 2022 (2 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
5 December 2022Director's details changed for Mr Spencer Alexander Wells on 3 October 2022 (2 pages)
5 December 2022Director's details changed for Mr Constantinos Harris 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)
29 July 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
5 January 2022Appointment of Mr Constantinos Harris as a director on 31 December 2021 (2 pages)
7 December 2021Confirmation statement made on 23 November 2021 with updates (6 pages)
8 June 2021Notification of Rene Beltjens as a person with significant control on 15 December 2020 (2 pages)
7 June 2021Notification of Gerard Becquer as a person with significant control on 15 December 2020 (2 pages)
7 June 2021Notification of Dominique Robyns as a person with significant control on 15 December 2020 (2 pages)
14 May 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
13 May 2021Appointment of Mitchell Timothy Houghton as a director on 4 May 2021 (2 pages)
12 May 2021Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 12 May 2021 (1 page)
12 May 2021Appointment of Mr Spencer Alexander Wells as a director on 4 May 2021 (2 pages)
12 May 2021Appointment of Alter Domus (Uk) Limited as a secretary on 4 May 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 January 2021Cessation of Paolo Malaguti as a person with significant control on 15 December 2020 (3 pages)
11 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 1.286340
(4 pages)
22 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 November 2020Memorandum and Articles of Association (22 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road Camden Town London Greater London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
19 February 2019Resolutions
  • RES13 ‐ Consent to issue of options 05/02/2019
(1 page)
7 December 2018Confirmation statement made on 23 November 2018 with updates (6 pages)
8 September 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 1.226312
(3 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
12 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
12 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1.212979
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1.217423
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1.217423
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1.212979
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1.066665
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1.066665
(3 pages)
28 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
28 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Director's details changed for Mr Paolo Malaguti on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paolo Malaguti on 23 November 2016 (2 pages)
18 November 2016Registered office address changed from 2nd Floor Block a, Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Grand Union House 20 Kentish Town Road Camden Town London Greater London NW1 9NX on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 2nd Floor Block a, Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Grand Union House 20 Kentish Town Road Camden Town London Greater London NW1 9NX on 18 November 2016 (1 page)
25 March 2016Incorporation
Statement of capital on 2016-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2016Incorporation
Statement of capital on 2016-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)