Company NameAltum Holdings (UK) Limited
Company StatusActive
Company Number11714622
CategoryPrivate Limited Company
Incorporation Date6 December 2018(5 years, 4 months ago)
Previous NameLGL Corporate Services UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Robert Newton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence Address1st Floor Liberation House Castle Street
St Helier
JE1 1GL
Director NameMr Richard Michael Parkin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Operations
Country of ResidenceJersey
Correspondence Address1st Floor Liberation House Castle Street
St Helier
JE1 1GL
Director NameMiss Angelina Claire Spunt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed07 November 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Legal
Country of ResidenceJersey
Correspondence Address1st Floor Liberation House Castle Street
St Helier
JE1 1GL
Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Liberation House
Castle Street
Jersey
JE1 1GL
Director NameMr Owen Francis Lynch
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor Liberation House
Castle Street
Jersey
JE1 1GL
Director NameMr Spencer John Daley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2022)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Floor, Liberation House, Castle Street
Jersey
JE1 1GL
Director NameMrs Zena Couppey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2022)
RoleChief Commercial Officer
Country of ResidenceJersey
Correspondence Address1st Floor, Liberation House Castle Street
St Helier
JE1 1GL

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

11 January 2023Delivered on: 12 January 2023
Persons entitled: Tenzing Private Equity LLP as Security Agent

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 January 2021Notification of Spencer Daley as a person with significant control on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Owen Francis Lynch as a director on 22 December 2020 (1 page)
4 January 2021Appointment of Mrs Zena Couppey as a director on 22 December 2020 (2 pages)
4 January 2021Cessation of Owen Francis Lynch as a person with significant control on 22 December 2020 (1 page)
6 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 April 2020Notification of Owen Francis Lynch as a person with significant control on 28 May 2019 (2 pages)
24 January 2020Register inspection address has been changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
15 August 2019Register(s) moved to registered inspection location Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
15 August 2019Register inspection address has been changed to Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
24 June 2019Termination of appointment of Davinia Elaine Smith as a director on 21 June 2019 (1 page)
24 June 2019Appointment of Mr Spencer John Daley as a director on 21 June 2019 (2 pages)
21 June 2019Cessation of Owen Francis Lynch as a person with significant control on 28 May 2019 (1 page)
16 January 2019Registered office address changed from 16 West Place London SW19 4UH United Kingdom to One Wood Street London EC2V 7WS on 16 January 2019 (1 page)
6 December 2018Incorporation
Statement of capital on 2018-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)