DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Alti RE Limited

Adresa
Level 5 Nova North
11 Bressenden Place
London
SW1E 5BY
VAT ID (DIČ) no VAT ID available
Company No. 06931299 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)64303 Activities of venture and development capital companies
Company Register Statusactive
Previous Names
  • Alvarium RE Limited
  • LJ Capital Limited
  • LJ Capital Management Limited
  • LJ Capital Partners Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Alti Asset Management Holdings 2 Limited Status: Active Notified: 06/04/2016 Companies House Number: 09111421 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (8)

    Source: Companies House
    Burton, Yuri James Jurewich London, England Status: Active Notified: 26/02/2024 Occupation: Risk Director Role: Director Country of Residence: England Nationality: British
    Dowell, David Robert Nicholas Bellamy London, England Status: Active Notified: 19/01/2024 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Nawrat, Nicholas James London, England Status: Active Notified: 10/11/2023 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Asser, Simone Rachel London, England Status: Ceased Notified: 28/04/2022 Ceased: 15/03/2024 Date of Birth: 07/1969 Occupation: Associate Partner Role: Director Country of Residence: England Nationality: British
    Cane, Marc Simon London, England Status: Ceased Notified: 15/03/2023 Ceased: 29/09/2023 Date of Birth: 03/1974 Occupation: Chief Compliance Officer Role: Director Country of Residence: England Nationality: British
    Curtin, Nancy Ann London, England Status: Ceased Notified: 22/01/2024 Ceased: 11/01/2024 Occupation: Company Director, Head Of Investments And Cio Role: Director Country of Residence: England Nationality: British
    Elkington, Jonathan Richard London, England Status: Ceased Notified: 16/11/2009 Ceased: 01/05/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Zaum, Dan Lawrence London, England Status: Ceased Notified: 20/10/2022 Ceased: 03/05/2024 Date of Birth: 03/1965 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Interstate Real Estate Limited Status: Active Notified: 06/04/2016 Companies House Number: 03722389 Nature of Control
  • Significant influence or control as firm
  • gb-flag Farlap Capital LTD Status: Ceased Notified: 06/04/2016 Ceased: 18/09/2020 Companies House Number: 09664978 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag Jeaton LTD Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 01696872 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Match Holdco Limited Status: Ceased Notified: 22/10/2020 Ceased: 25/10/2022 Companies House Number: 12968404 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Qugen Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/08/2018 Companies House Number: 05194030 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Silverstone Topco Limited Status: Ceased Notified: 31/03/2022 Ceased: 25/10/2022 Companies House Number: 14016053 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Stonepit Lender Limited Status: Ceased Notified: 31/08/2018 Ceased: 14/01/2019 Companies House Number: 11545181 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more