ALM LIMITED
Overview
Company Name | ALM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01698399 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALM LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ALM LIMITED located?
Registered Office Address | The Lloyd's Building One Lime Street EC3M 7HA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALM LIMITED?
Company Name | From | Until |
---|---|---|
LYNCAST LIMITED | Feb 10, 1983 | Feb 10, 1983 |
What are the latest accounts for ALM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALM LIMITED?
Last Confirmation Statement Made Up To | Aug 28, 2026 |
---|---|
Next Confirmation Statement Due | Sep 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 28, 2025 |
Overdue | No |
What are the latest filings for ALM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Cotton as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Termination of appointment of Alan Charles Lovell as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Marcus Walter Johnson on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Appointment of Mr Kees Van Der Klugt as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Kelly as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Dr Venetia Andrea Dorianne Johannes as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dhruv Prashant Patel as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 22 Bevis Marks London EC3A 7JB to The Lloyd's Building One Lime Street London EC3M 7HA on May 28, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William David Johns-Powell as a director on Apr 28, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Termination of appointment of Philip Hilary Swatman as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Who are the officers of ALM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMITAGE, Andrew Charles | Secretary | One Lime Street EC3M 7HA London The Lloyd's Building England | 193615060001 | |||||||
ANDERSON, David John Lane Freer | Director | Easton SO21 1EG Winchester Highdown House Hampshire England | England | British | Banker | 79541830001 | ||||
BARRATT, Jeffery Vernon Courtney Lewis | Director | Norton Rose Fulbright SE1 2AQ London 3 More London Riverside England | Wales | British | Solicitor | 141969810001 | ||||
COTTON, John | Director | 5015 East Oakhurst Way Scottsdale 5015 Arizona 85254 United States | United States | American | Consulting Professional | 338366570001 | ||||
DAUM, Robert Charles | Director | One Lime Street EC3M 7HA London The Lloyd's Building England | United States | American | Company Director | 142929520002 | ||||
DAVIES OF STAMFORD, Chantal Carolyn, Lady | Director | One Lime Street EC3M 7HA London The Lloyd's Building England | England | British | Company Director | 253334110001 | ||||
DEENY, Michael Eunan Mclarnon | Director | 60 Bedwin Street SP1 3UW Salisbury Wiltshire | England | British | Company Director | 45812470002 | ||||
HANBURY, Nigel John | Director | Hill Ash Farm West Harting GU31 5NY Petersfield Hampshire | England | British | Farmer | 37953650001 | ||||
JOHANNES, Venetia Andrea Dorianne, Dr | Director | Huntley GL19 3HQ Gloucester Huntley Manor England | England | British | Director And Writer | 142929600002 | ||||
JOHNS-POWELL, William David | Director | One Lime Street EC3M 7HA London The Lloyd's Building England | Wales | British | Company Director | 269937590001 | ||||
JOHNSON, Marcus Walter | Director | Holm Lane South Wingfield DE55 7NY Alfreton The Old Vicarage England | England | British | Company Director | 212839210003 | ||||
KININMONTH, James Wyatt | Director | Isfield TN22 5XJ Uckfield Old Mill Barn Sussex | England | British | Insurance Broker | 148034000001 | ||||
PATEL, Dhruv Prashant | Director | c/o Clockwork Victoria Park Road E9 7HD London 215-217 England | England | British | Chartered Building Engineer | 268480820001 | ||||
RIDLEY, Adam Nicholas, Sir | Director | 52 Novello Street SW6 4JB London | England | British | Economist & Company Director | 2379400001 | ||||
STUDHOLME, Henry William, Sir | Director | Longdown EX6 7RU Exeter Perridge House Devon | England | English | Landowner | 74503540001 | ||||
VAN DER KLUGT, Kees | Director | One Lime Street EC3M 7HA London The Lloyd's Building England | England | British | Retired Solicitor | 99441960001 | ||||
PASCALL, Anthony Roger John | Secretary | Ellington House 4 Selwyn Gardens Tattlepot Road IP21 4TR Pulham Market Norfolk | British | 31621970002 | ||||||
YOUNG, Anthony Keith Mcleod | Secretary | 26 Denmark Avenue SW19 4HQ London | British | 24551920002 | ||||||
ACLAND, David Alfred | Director | The Manor Notgrove GL54 3BT Cheltenham Gloucestershire | British | Director | 7743240001 | |||||
ANNANDALE, Andrew John | Director | 27 Parsonage Close CB2 4SJ Duxford Cambridgeshire | England | British | Director | 84678640002 | ||||
ARBUTHNOT, William Reierson, Sir | Director | 37 Cathcart Road SW10 9JG London | England | British | Businessman | 55998150002 | ||||
BERRIMAN, David, Sir | Director | Winwick House Red Hill Wateringbury ME18 5NN Maidstone Kent | British | Company Director | 35079310003 | |||||
BIDWELL, Hugh Charles Philip, Sir | Director | The Parsonage Goodnestone CT3 1PJ Canterbury Kent | British | Company Director | 58932210001 | |||||
BURROWS, Marie-Louise | Director | Flat 4 27a Farm Street W1X 7RD London | British | Company Director | 23753360001 | |||||
CONGDON, Timothy George | Director | Huntley Manor GL19 3HQ Huntley Gloucestershire | United Kingdom | British | Economist | 15074690002 | ||||
COOK, Patricia Anne | Director | The Grange Cawood YO8 0PH Selby Yorkshire | British | Householder | 31621980001 | |||||
DAVIES, Quentin John | Director | Frampton Hall PE20 1AA Boston Lincolnshire | British | Member Of Parliament | 94192080001 | |||||
EWART, David John | Director | Courthill House Potterne SN10 5PN Devizes Wiltshire | United Kingdom | British | Consultant | 23635320001 | ||||
HANSON, James Donald | Director | 2 Arundel Street WC2R 3LT London | British | Chartered Accountant | 45201690004 | |||||
HIPPS, Paul Anthony | Director | 2 Glebe Place SW3 5LB London | United Kingdom | British | Consultant | 61387900003 | ||||
HUME, James Douglas Howden | Director | Drimard 22 East Lennox Drive G84 9JD Helensburgh Dunbartonshire | British | Company Director | 738610001 | |||||
KELLY, Paul, Dr | Director | Stour House East Bergholt CO7 6TF Colchester Suffolk | England | British | Company Director | 35235980002 | ||||
LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | Company Director | 149625410001 | ||||
MACKAY, James Jonathan Thorn, Hon | Director | 125 Marine Parade BN2 1DD Brighton East Sussex | England | British | Director | 66739480002 | ||||
MCINTYRE, William Stokes | Director | 6231 De Loache 75225 Dallas Texas Usa | American | Ins Executive | 44803080001 |
What are the latest statements on persons with significant control for ALM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0