Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALM LIMITED
Company Information for

ALM LIMITED

THE LLOYD'S BUILDING, ONE LIME STREET, LONDON, EC3M 7HA,
Company Registration Number
01698399
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alm Ltd
ALM LIMITED was founded on 1983-02-10 and has its registered office in London. The organisation's status is listed as "Active". Alm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALM LIMITED
 
Legal Registered Office
THE LLOYD'S BUILDING
ONE LIME STREET
LONDON
EC3M 7HA
Other companies in EC3M
 
Filing Information
Company Number 01698399
Company ID Number 01698399
Date formed 1983-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALM LIMITED
The following companies were found which have the same name as ALM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALM ASSOCIATES LLC 1675 CARR ST. 220 N Lakewood CO 80214 Delinquent Company formed on the 2006-11-29
ALM - INVESTMENT HOLDING LTD DRAGON HOUSE PRINCES WAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3AQ Active Company formed on the 2019-03-25
ALM - JUDAH EDUCATION CENTER 1630 NE 205TH AVE FAIRVIEW OR 97024 Active Company formed on the 2014-06-13
ALM (HK) E-COMMERCE HOLDING CO., LIMITED Unknown Company formed on the 2015-05-26
ALM (VIC) PTY LTD Dissolved Company formed on the 2007-05-05
ALM & ALM EIENDOM AS Kongevegen 56 JAREN 2770 Active Company formed on the 2016-03-07
ALM & ASSOCIATES PTY LTD NSW 2117 Active Company formed on the 2012-08-22
ALM & ASSOCIATES, INC. 10701 N.W. 14 ST., #264 PLANTATION FL 33322 Inactive Company formed on the 1990-10-29
ALM & ASSOCIATES INTERNATIONAL, LTD. 450 INDEPENDENCE PKWY STE 100 PLANO TX 75075 Active Company formed on the 2002-02-27
ALM & ASSOCIATES GROUP LLC 2981 hempstead tpke #1050 Rockland LEVITTOWN NY 11756 Active Company formed on the 2023-04-11
ALM & BK, LLC 1100 US HWY 17-92 NORTH HAINES CITY FL 33844 Inactive Company formed on the 2009-05-26
ALM & FAM, LLC 3 STAATS COURT Chenango BRIDGEWATER NJ 08807 Active Company formed on the 2005-08-29
Alm & Hedman Ab Oy Hagnäs Mälsorvägen 638 KUNI 66580 Active Company formed on the 2001-03-09
ALM & J WIND & SOLAR, LLC 24541 U SRT 20A - ARCHBOLD OH 43502 Active Company formed on the 2008-07-28
ALM & JONSON AS Bragernes torg 8 DRAMMEN 3017 Active Company formed on the 2004-03-15
ALM & MB, LLC 7901 4th St N St. Petersburg FL 33702 Active Company formed on the 2014-05-02
ALM & SON LTD 21 NEW WAY ROAD LONDON NW9 6PL Active Company formed on the 2021-02-05
ALM & SONS SERVICES INC 2237 CAPE HEATHER CIR CAPE CORAL FL 33991 Inactive Company formed on the 2013-06-26
ALM & YES TRUST UNIT 16B URBAN HIVE LONDON E5 9BQ Active Company formed on the 2021-12-15
ALM 1488 ENTERPRISES LLC 203 MAPLELEAF ST MAGNOLIA TX 77354 Active Company formed on the 2023-01-13

Company Officers of ALM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES ARMITAGE
Company Secretary 2014-12-10
DAVID JOHN LANE FREER ANDERSON
Director 2013-12-02
JEFFERY VERNON COURTNEY LEWIS BARRATT
Director 2016-05-23
ROBERT CHARLES DAUM
Director 2015-06-23
MICHAEL EUNAN MCLARNON DEENY
Director 1995-06-29
NIGEL JOHN HANBURY
Director 1998-07-16
MARCUS WALTER JOHNSON
Director 2000-03-03
PAUL KELLY
Director 1997-12-09
JAMES WYATT KININMONTH
Director 2009-11-30
ALAN CHARLES LOVELL
Director 2006-06-01
ADAM NICHOLAS RIDLEY
Director 1992-08-28
HENRY WILLIAM STUDHOLME
Director 2009-09-21
PHILIP HILARY SWATMAN
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MONKSFIELD
Director 2009-07-27 2017-06-01
TIMOTHY GEORGE CONGDON
Director 2003-03-19 2015-05-27
PETER WILLIAM LLOYD MORGAN
Director 1997-01-09 2015-05-27
ANTHONY KEITH MCLEOD YOUNG
Company Secretary 2000-03-01 2014-12-10
PAUL ANTHONY HIPPS
Director 2002-05-24 2011-06-15
QUENTIN JOHN DAVIES
Director 2003-12-04 2008-10-09
ANDREW JOHN ANNANDALE
Director 2005-06-07 2008-06-30
JAMES JONATHAN THORN MACKAY
Director 1999-09-07 2006-10-09
WILLIAM REIERSON ARBUTHNOT
Director 1997-07-10 2005-07-31
PETER ROBERT NUTTING
Director 1992-08-28 2005-06-07
DAVID JOHN EWART
Director 1997-01-09 2000-06-30
ANTHONY ROGER JOHN PASCALL
Company Secretary 1992-08-28 2000-02-29
MARIE-LOUISE BURROWS
Director 1993-07-01 1999-07-01
DAVID BERRIMAN
Director 1993-07-01 1998-09-08
STANLEY GORDON METCALFE
Director 1992-08-28 1998-09-08
CHRISTOPHER JOHN MESSER
Director 1994-07-07 1997-07-10
PATRICIA ANNE COOK
Director 1992-08-28 1996-12-31
WILLIAM STOKES MCINTYRE
Director 1994-12-13 1996-12-31
DAVID ALFRED ACLAND
Director 1992-08-28 1995-06-29
HUGH CHARLES PHILIP BIDWELL
Director 1992-08-28 1995-06-29
JAMES DONALD HANSON
Director 1992-08-28 1994-07-07
JAMES DOUGLAS HOWDEN HUME
Director 1992-08-28 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LANE FREER ANDERSON YELL BIDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON YELL SPAIN HOLDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON YELL MIDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON YELL GROUP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON BIBBY LINE GROUP LIMITED Director 2012-08-01 CURRENT 1891-06-01 Active
DAVID JOHN LANE FREER ANDERSON CREATIVE EDUCATION TRUST Director 2011-04-28 CURRENT 2011-04-28 Active
DAVID JOHN LANE FREER ANDERSON CREATIVE EDUCATION CHARITABLE TRUST Director 2010-09-07 CURRENT 2010-09-07 Active
DAVID JOHN LANE FREER ANDERSON EPL CORPORATE INVESTMENTS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Liquidation
DAVID JOHN LANE FREER ANDERSON GARTHGWYNION ESTATE LIMITED Director 2001-12-03 CURRENT 1955-03-10 Active
JEFFERY VERNON COURTNEY LEWIS BARRATT NAMECO (NO. 1249) LIMITED Director 2015-01-01 CURRENT 2014-09-02 Active
ROBERT CHARLES DAUM PALM WAY LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
NIGEL JOHN HANBURY OSGOOD PROPERTY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
NIGEL JOHN HANBURY CHAPMAN UNDERWRITING COMPANY LIMITED Director 2017-11-20 CURRENT 1998-09-22 Active
NIGEL JOHN HANBURY SOUTH DOWNS SECURE LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 455 LIMITED Director 2017-06-08 CURRENT 1997-09-09 Active
NIGEL JOHN HANBURY CHARMAC UNDERWRITING LIMITED Director 2017-04-03 CURRENT 1998-09-23 Active
NIGEL JOHN HANBURY NAMECO (NO.346) LIMITED Director 2016-05-27 CURRENT 1999-09-22 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 412 LIMITED Director 2015-03-13 CURRENT 1998-09-23 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 372 LIMITED Director 2014-09-24 CURRENT 2001-04-06 Active
NIGEL JOHN HANBURY HELIOS UTG PARTNER LIMITED Director 2014-08-21 CURRENT 2013-08-27 Active
NIGEL JOHN HANBURY NAMECO (NO. 1113) LIMITED Director 2013-12-19 CURRENT 2013-08-29 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 445 LIMITED Director 2013-02-18 CURRENT 2006-05-31 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 376 LIMITED Director 2013-02-18 CURRENT 1999-09-22 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 377 LIMITED Director 2013-02-18 CURRENT 1999-09-22 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 378 LIMITED Director 2013-02-18 CURRENT 2001-09-25 Active
NIGEL JOHN HANBURY NAMECO (NO. 917) LIMITED Director 2013-02-18 CURRENT 2004-09-17 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 436 LIMITED Director 2012-11-27 CURRENT 2000-09-20 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 409 LIMITED Director 2012-11-21 CURRENT 1998-09-24 Active
NIGEL JOHN HANBURY HELIOS UNDERWRITING PLC Director 2012-10-01 CURRENT 2006-08-01 Active
NIGEL JOHN HANBURY GRACECHURCH UTG NO. 456 LIMITED Director 2008-08-01 CURRENT 1998-09-08 Active
NIGEL JOHN HANBURY HANBURY TRADING LIMITED Director 1999-09-16 CURRENT 1999-09-16 Active
NIGEL JOHN HANBURY UPPERTON HOLDINGS LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
NIGEL JOHN HANBURY N.J. HANBURY LIMITED Director 1998-09-08 CURRENT 1998-09-08 Active
MARCUS WALTER JOHNSON FREETIME TRAVEL LTD Director 2016-03-21 CURRENT 2016-03-21 Active
MARCUS WALTER JOHNSON OK TO TRAVEL LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
MARCUS WALTER JOHNSON TRAVEL POSITIVE LIMITED Director 2010-04-01 CURRENT 1994-04-22 Active
MARCUS WALTER JOHNSON OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD Director 2010-04-01 CURRENT 2010-04-01 Active
MARCUS WALTER JOHNSON KIRLY FS LTD Director 2009-11-10 CURRENT 1995-03-31 Active
MARCUS WALTER JOHNSON DAN HOLDINGS LIMITED Director 2009-11-10 CURRENT 2008-08-05 Active
MARCUS WALTER JOHNSON CHARIOT (II) UNDERWRITING LIMITED Director 2007-10-30 CURRENT 1997-07-16 Active
MARCUS WALTER JOHNSON FREEDOM INSURANCE SERVICES LIMITED Director 2006-02-22 CURRENT 2002-03-20 Active
MARCUS WALTER JOHNSON N W BROWN & COMPANY LIMITED Director 2006-02-22 CURRENT 2000-01-25 Active
MARCUS WALTER JOHNSON KIRLY GROUP HOLDINGS LTD Director 2005-07-06 CURRENT 2000-01-27 Active
MARCUS WALTER JOHNSON KIRLY REALISATIONS LIMITED Director 2000-05-17 CURRENT 1990-07-31 Active - Proposal to Strike off
MARCUS WALTER JOHNSON PADDOCK ST HOLDINGS LTD Director 1999-07-01 CURRENT 1993-07-13 Active
MARCUS WALTER JOHNSON AMBER BARN ASSETS LTD Director 1991-09-09 CURRENT 1991-09-09 Active
MARCUS WALTER JOHNSON KIRLY LIMITED Director 1991-08-10 CURRENT 1973-12-14 Active
PAUL KELLY FIRSTBORN 2010 LIMITED Director 2015-07-29 CURRENT 2010-04-06 Active
PAUL KELLY RUNTCO LIMITED Director 2015-05-12 CURRENT 2006-10-06 Active
PAUL KELLY PMQUE LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
PAUL KELLY NEW CITY HIGH YIELD TRUST PLC Director 1993-02-17 CURRENT 1993-03-29 Dissolved 2015-09-12
ALAN CHARLES LOVELL FLOWGROUP PLC Director 2017-10-26 CURRENT 2006-05-17 Liquidation
ALAN CHARLES LOVELL MARY ROSE TRADING LIMITED Director 2015-11-06 CURRENT 1979-09-07 Active
ALAN CHARLES LOVELL THISTLE MIDCO (UK) LIMITED Director 2015-04-30 CURRENT 2012-05-24 Dissolved 2016-09-20
ALAN CHARLES LOVELL THISTLE TOPCO (UK) LIMITED Director 2014-12-02 CURRENT 2012-05-24 Dissolved 2016-06-07
ALAN CHARLES LOVELL HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
ALAN CHARLES LOVELL UNIVERSITY OF WINCHESTER Director 2011-03-01 CURRENT 2006-10-17 Active
ALAN CHARLES LOVELL PROGRESSIVE ENERGY LIMITED Director 2010-05-13 CURRENT 1998-08-21 Active
ALAN CHARLES LOVELL SPORTS FUND CIC Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2014-07-22
ALAN CHARLES LOVELL MARY ROSE TRUST(THE) Director 2006-04-28 CURRENT 1979-02-19 Active
ALAN CHARLES LOVELL SPORTS HUB LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2014-05-06
ALAN CHARLES LOVELL PALACE HOUSE INTERNATIONAL LIMITED Director 2004-09-30 CURRENT 2004-09-30 Liquidation
ADAM NICHOLAS RIDLEY EQUITAS HOLDINGS LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
ADAM NICHOLAS RIDLEY EQUITAS REINSURANCE LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
ADAM NICHOLAS RIDLEY EQUITAS LIMITED Director 2009-09-15 CURRENT 1996-03-11 Active
ADAM NICHOLAS RIDLEY EQUITAS INSURANCE LIMITED Director 2009-06-30 CURRENT 2008-09-23 Active
ADAM NICHOLAS RIDLEY CLOVELLY ESTATE COMPANY LIMITED(THE) Director 1992-04-23 CURRENT 1929-01-07 Active
HENRY WILLIAM STUDHOLME WILLIAM ROBINSON GRAVETYE CHARITY Director 2009-04-14 CURRENT 2009-04-14 Active
HENRY WILLIAM STUDHOLME RAMRIDGE LIMITED Director 2000-11-14 CURRENT 2000-11-13 Active - Proposal to Strike off
PHILIP HILARY SWATMAN CAMBRIA AUTOMOBILES LIMITED Director 2012-04-02 CURRENT 2006-03-23 Active
PHILIP HILARY SWATMAN RAIGERSFIELD CAPITAL LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES LOVELL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES LOVELL
2022-09-30Director's details changed for Mr Marcus Walter Johnson on 2022-09-20
2022-09-30CH01Director's details changed for Mr Marcus Walter Johnson on 2022-09-20
2022-09-02CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23AP01DIRECTOR APPOINTED MR KEES VAN DER KLUGT
2022-06-21APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2022-04-05AP01DIRECTOR APPOINTED DR VENETIA ANDREA DORIANNE JOHANNES
2022-04-04AP01DIRECTOR APPOINTED MR DHRUV PRASHANT PATEL
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-03RES01ADOPT ARTICLES 03/08/21
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM 22 Bevis Marks London EC3A 7JB
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED MR WILLIAM DAVID JOHNS-POWELL
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HILARY SWATMAN
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED LADY CHANTAL CAROLYN DAVIES OF STAMFORD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONKSFIELD
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-27MEM/ARTSARTICLES OF ASSOCIATION
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-05-26AP01DIRECTOR APPOINTED MR JEFFERY BARRATT
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-17AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR ROBERT DAUM
2015-07-07AP01DIRECTOR APPOINTED MR PHILIP HILARY SWATMAN
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 100 Fenchurch Street London EC3M 5LG
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONGDON
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19TM02Termination of appointment of Anthony Keith Mcleod Young on 2014-12-10
2014-12-19AP03Appointment of Mr Andrew Charles Armitage as company secretary on 2014-12-10
2014-09-25AR0128/08/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16AP01DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON
2013-09-25AR0128/08/13 ANNUAL RETURN FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AR0128/08/12 NO MEMBER LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-26AR0128/08/11 NO MEMBER LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WALTER JOHNSON / 23/09/2011
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIPPS
2011-06-29RES01ALTER ARTICLES 15/06/2011
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AR0128/08/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LLOYD MORGAN / 28/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HANBURY / 01/01/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EUNAN MCLARNON DEENY / 28/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE CONGDON / 28/08/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AP01DIRECTOR APPOINTED MR JAMES WYATT KININMONTH
2010-01-07AP01DIRECTOR APPOINTED SIR HENRY WILLIAM STUDHOLME
2009-10-26AR0128/08/09 NO MEMBER LIST
2009-09-24288aDIRECTOR APPOINTED MR DAVID MONKSFIELD
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR QUENTIN DAVIES
2008-09-25363aANNUAL RETURN MADE UP TO 28/08/08
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ANNANDALE
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03363aANNUAL RETURN MADE UP TO 28/08/07
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25288bDIRECTOR RESIGNED
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sANNUAL RETURN MADE UP TO 28/08/06
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30AUDAUDITOR'S RESIGNATION
2005-09-13363sANNUAL RETURN MADE UP TO 28/08/05
2005-08-10288bDIRECTOR RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28MEM/ARTSARTICLES OF ASSOCIATION
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sANNUAL RETURN MADE UP TO 28/08/04
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sANNUAL RETURN MADE UP TO 28/08/03
2003-06-13MEM/ARTSARTICLES OF ASSOCIATION
2003-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04288aNEW DIRECTOR APPOINTED
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sANNUAL RETURN MADE UP TO 28/08/02
2002-06-27288aNEW DIRECTOR APPOINTED
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-04363sANNUAL RETURN MADE UP TO 28/08/01
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 100 FENCHURCH STREET LONDON EC3M 5JD
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-04363sANNUAL RETURN MADE UP TO 28/08/00
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ALM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALM LIMITED

Intangible Assets
Patents
We have not found any records of ALM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALM LIMITED
Trademarks
We have not found any records of ALM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-12-05 GBP £1,635 SPORTS EXTERNALLY FUNDED
Bristol City Council 2011-01-27 GBP £640 129 OLDBURY COURT PRIMARY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.