ALM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01698399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNCAST LIMITEDFeb 10, 1983Feb 10, 1983

    What are the latest accounts for ALM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALM LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for ALM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Cotton as a director on Jul 14, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Alan Charles Lovell as a director on Oct 05, 2022

    1 pagesTM01

    Director's details changed for Mr Marcus Walter Johnson on Sep 20, 2022

    2 pagesCH01

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Mr Kees Van Der Klugt as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Paul Kelly as a director on Jun 16, 2022

    1 pagesTM01

    Appointment of Dr Venetia Andrea Dorianne Johannes as a director on Mar 21, 2022

    2 pagesAP01

    Appointment of Mr Dhruv Prashant Patel as a director on Mar 21, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr William David Johns-Powell as a director on Apr 28, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    32 pagesAA

    Termination of appointment of Philip Hilary Swatman as a director on Jan 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of ALM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITAGE, Andrew Charles
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    Secretary
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    193615060001
    ANDERSON, David John Lane Freer
    Easton
    SO21 1EG Winchester
    Highdown House
    Hampshire
    England
    Director
    Easton
    SO21 1EG Winchester
    Highdown House
    Hampshire
    England
    EnglandBritishBanker79541830001
    BARRATT, Jeffery Vernon Courtney Lewis
    Norton Rose Fulbright
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    Norton Rose Fulbright
    SE1 2AQ London
    3 More London Riverside
    England
    WalesBritishSolicitor141969810001
    COTTON, John
    5015 East Oakhurst Way
    Scottsdale
    5015
    Arizona 85254
    United States
    Director
    5015 East Oakhurst Way
    Scottsdale
    5015
    Arizona 85254
    United States
    United StatesAmericanConsulting Professional338366570001
    DAUM, Robert Charles
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    Director
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    United StatesAmericanCompany Director142929520002
    DAVIES OF STAMFORD, Chantal Carolyn, Lady
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    Director
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    EnglandBritishCompany Director253334110001
    DEENY, Michael Eunan Mclarnon
    60 Bedwin Street
    SP1 3UW Salisbury
    Wiltshire
    Director
    60 Bedwin Street
    SP1 3UW Salisbury
    Wiltshire
    EnglandBritishCompany Director45812470002
    HANBURY, Nigel John
    Hill Ash Farm
    West Harting
    GU31 5NY Petersfield
    Hampshire
    Director
    Hill Ash Farm
    West Harting
    GU31 5NY Petersfield
    Hampshire
    EnglandBritishFarmer37953650001
    JOHANNES, Venetia Andrea Dorianne, Dr
    Huntley
    GL19 3HQ Gloucester
    Huntley Manor
    England
    Director
    Huntley
    GL19 3HQ Gloucester
    Huntley Manor
    England
    EnglandBritishDirector And Writer142929600002
    JOHNS-POWELL, William David
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    Director
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    WalesBritishCompany Director269937590001
    JOHNSON, Marcus Walter
    Holm Lane
    South Wingfield
    DE55 7NY Alfreton
    The Old Vicarage
    England
    Director
    Holm Lane
    South Wingfield
    DE55 7NY Alfreton
    The Old Vicarage
    England
    EnglandBritishCompany Director212839210003
    KININMONTH, James Wyatt
    Isfield
    TN22 5XJ Uckfield
    Old Mill Barn
    Sussex
    Director
    Isfield
    TN22 5XJ Uckfield
    Old Mill Barn
    Sussex
    EnglandBritishInsurance Broker148034000001
    PATEL, Dhruv Prashant
    c/o Clockwork
    Victoria Park Road
    E9 7HD London
    215-217
    England
    Director
    c/o Clockwork
    Victoria Park Road
    E9 7HD London
    215-217
    England
    EnglandBritishChartered Building Engineer268480820001
    RIDLEY, Adam Nicholas, Sir
    52 Novello Street
    SW6 4JB London
    Director
    52 Novello Street
    SW6 4JB London
    EnglandBritishEconomist & Company Director2379400001
    STUDHOLME, Henry William, Sir
    Longdown
    EX6 7RU Exeter
    Perridge House
    Devon
    Director
    Longdown
    EX6 7RU Exeter
    Perridge House
    Devon
    EnglandEnglishLandowner74503540001
    VAN DER KLUGT, Kees
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    Director
    One Lime Street
    EC3M 7HA London
    The Lloyd's Building
    England
    EnglandBritishRetired Solicitor99441960001
    PASCALL, Anthony Roger John
    Ellington House
    4 Selwyn Gardens Tattlepot Road
    IP21 4TR Pulham Market
    Norfolk
    Secretary
    Ellington House
    4 Selwyn Gardens Tattlepot Road
    IP21 4TR Pulham Market
    Norfolk
    British31621970002
    YOUNG, Anthony Keith Mcleod
    26 Denmark Avenue
    SW19 4HQ London
    Secretary
    26 Denmark Avenue
    SW19 4HQ London
    British24551920002
    ACLAND, David Alfred
    The Manor
    Notgrove
    GL54 3BT Cheltenham
    Gloucestershire
    Director
    The Manor
    Notgrove
    GL54 3BT Cheltenham
    Gloucestershire
    BritishDirector7743240001
    ANNANDALE, Andrew John
    27 Parsonage Close
    CB2 4SJ Duxford
    Cambridgeshire
    Director
    27 Parsonage Close
    CB2 4SJ Duxford
    Cambridgeshire
    EnglandBritishDirector84678640002
    ARBUTHNOT, William Reierson, Sir
    37 Cathcart Road
    SW10 9JG London
    Director
    37 Cathcart Road
    SW10 9JG London
    EnglandBritishBusinessman55998150002
    BERRIMAN, David, Sir
    Winwick House
    Red Hill Wateringbury
    ME18 5NN Maidstone
    Kent
    Director
    Winwick House
    Red Hill Wateringbury
    ME18 5NN Maidstone
    Kent
    BritishCompany Director35079310003
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    BritishCompany Director58932210001
    BURROWS, Marie-Louise
    Flat 4
    27a Farm Street
    W1X 7RD London
    Director
    Flat 4
    27a Farm Street
    W1X 7RD London
    BritishCompany Director23753360001
    CONGDON, Timothy George
    Huntley Manor
    GL19 3HQ Huntley
    Gloucestershire
    Director
    Huntley Manor
    GL19 3HQ Huntley
    Gloucestershire
    United KingdomBritishEconomist15074690002
    COOK, Patricia Anne
    The Grange
    Cawood
    YO8 0PH Selby
    Yorkshire
    Director
    The Grange
    Cawood
    YO8 0PH Selby
    Yorkshire
    BritishHouseholder31621980001
    DAVIES, Quentin John
    Frampton Hall
    PE20 1AA Boston
    Lincolnshire
    Director
    Frampton Hall
    PE20 1AA Boston
    Lincolnshire
    BritishMember Of Parliament94192080001
    EWART, David John
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    Director
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    United KingdomBritishConsultant23635320001
    HANSON, James Donald
    2 Arundel Street
    WC2R 3LT London
    Director
    2 Arundel Street
    WC2R 3LT London
    BritishChartered Accountant45201690004
    HIPPS, Paul Anthony
    2 Glebe Place
    SW3 5LB London
    Director
    2 Glebe Place
    SW3 5LB London
    United KingdomBritishConsultant61387900003
    HUME, James Douglas Howden
    Drimard 22 East Lennox Drive
    G84 9JD Helensburgh
    Dunbartonshire
    Director
    Drimard 22 East Lennox Drive
    G84 9JD Helensburgh
    Dunbartonshire
    BritishCompany Director738610001
    KELLY, Paul, Dr
    Stour House
    East Bergholt
    CO7 6TF Colchester
    Suffolk
    Director
    Stour House
    East Bergholt
    CO7 6TF Colchester
    Suffolk
    EnglandBritishCompany Director35235980002
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritishCompany Director149625410001
    MACKAY, James Jonathan Thorn, Hon
    125 Marine Parade
    BN2 1DD Brighton
    East Sussex
    Director
    125 Marine Parade
    BN2 1DD Brighton
    East Sussex
    EnglandBritishDirector66739480002
    MCINTYRE, William Stokes
    6231 De Loache
    75225 Dallas
    Texas
    Usa
    Director
    6231 De Loache
    75225 Dallas
    Texas
    Usa
    AmericanIns Executive44803080001

    What are the latest statements on persons with significant control for ALM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2016The 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