UKBizDB.co.uk

ALVARIUM MB (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alvarium Mb (uk) Limited. The company was founded 6 years ago and was given the registration number 11446512. The firm's registered office is in LONDON. You can find them at 10 Old Burlington Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALVARIUM MB (UK) LIMITED
Company Number:11446512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Old Burlington Street, London, United Kingdom, W1S 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director18 February 2019Active
Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director13 June 2023Active
Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director05 June 2023Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director01 November 2018Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director01 November 2018Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director01 November 2018Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director03 July 2018Active
10, Old Burlington Street, London, W1S 3AG

Director18 February 2019Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director18 February 2019Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director18 February 2019Active
10, Old Burlington Street, London, England, W1S 3AG

Director03 February 2021Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director01 November 2018Active

People with Significant Control

Alti Asset Management Holdings 2 Limited
Notified on:18 February 2019
Status:Active
Country of residence:England
Address:Level 5 Nova North, 11 Bressenden Place, London, England, SW1E 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lj Capital (Di) Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrr Alexander Charles Benedict De Meyer
Notified on:03 July 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:10, Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-25Change of name

Certificate change of name company.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-19Change of name

Certificate change of name company.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-08Incorporation

Memorandum articles.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.