ALTI PO (PAYMENTS) LIMITED

Birchin Court 5th Floor Birchin Court 5th Floor, London, EC3V 9DU, United Kingdom
StatusACTIVE
Company No.03483223
CategoryPrivate Limited Company
Incorporated18 Dec 1997
Age26 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

ALTI PO (PAYMENTS) LIMITED is an active private limited company with number 03483223. It was incorporated 26 years, 5 months, 30 days ago, on 18 December 1997. The company address is Birchin Court 5th Floor Birchin Court 5th Floor, London, EC3V 9DU, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-13

Psc name: Alti Po Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

New address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU

Old address: Level 5 Nova North 11 Bressenden Place London SW1E 5BY England

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Ann Jones

Change date: 2024-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Charles Peter Nigel Filmer

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Robert James Stanley Burton

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-08

Officer name: Mr David Rudge

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Wallace Mcluckie

Appointment date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alti Po Limited

Change date: 2016-12-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-19

Psc name: Alti Po Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: Level 5 Nova North 11 Bressenden Place London SW1E 5BY

Change date: 2023-12-19

Old address: 10 Old Burlington Street London W1S 3AG England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Simon Cane

Termination date: 2023-09-29

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alvarium Po Limited

Change date: 2023-04-19

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alvarium po (payments) LIMITED\certificate issued on 19/04/23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Marc Simon Cane

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Nicholas Barker

Documents

View document PDF

Resolution

Date: 08 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-17

Capital : 50,002 GBP

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-11

Psc name: Lj Management (Uk) Limited

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Robert James Stanley Burton

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Peter Nigel Filmer

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-11

Psc name: Lj Management (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: 9 Clifford Street Clifford Street London W1S 2FT England

New address: 10 Old Burlington Street London W1S 3AG

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Stanley Burton

Change date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Peter Nigel Filmer

Change date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr Robert James Stanley Burton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Holloway

Termination date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Ann Jones

Appointment date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Franklin O'hagan

Termination date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Franklin O'hagan

Termination date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Paul Shave

Termination date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Barker

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Maitland Farror

Termination date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA

Change date: 2016-11-04

New address: 9 Clifford Street Clifford Street London W1S 2FT

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Richard Franklin O'hagan

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Carmen Sybilla Filmer

Termination date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unicorn administration LIMITED\certificate issued on 23/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Stanley Burton

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Williams

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Harry Alexander Lawson Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Alexander Lawson Johnston

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Paul Shave

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Maitland Farror

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Williams

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Alexander Lawson Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonia Filmer

Change date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 03 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonia Filmer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Singh

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Holloway

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed tom singh

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david holloway

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth dearing

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth dearing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF


Some Companies

ALEXANDER ENGINEERING SERVICES LTD.

AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN

Number:SC317727
Status:ACTIVE
Category:Private Limited Company

HIGGS BUILDING SERVICES LTD.

UNIT 1 CROMWELL COURT,EAST BRIDGFORD,NG13 8LP

Number:02990704
Status:ACTIVE
Category:Private Limited Company

IK TRUCKER LIMITED

223 GALAHAD CLOSE,ANDOVER,SP10 4BT

Number:10935357
Status:ACTIVE
Category:Private Limited Company

IN THE BAG PROMOTIONS LIMITED

81 WELBECK ROAD,BARNET,EN4 8RY

Number:09672652
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 615 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013451
Status:ACTIVE
Category:Limited Partnership

SOUTH MCR AUTOS LTD

73 GRANVILLE ROAD,CHEADLE HULME,SK8 2QL

Number:09565771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source