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

ALM GLOBAL (EMEA) LTD

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
04110598
Private Limited Company
Active

Company Overview

About Alm Global (emea) Ltd
ALM GLOBAL (EMEA) LTD was founded on 2000-11-15 and has its registered office in London. The organisation's status is listed as "Active". Alm Global (emea) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALM GLOBAL (EMEA) LTD
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Previous Names
AMERICAN LAWYER MEDIA INTERNATIONAL LIMITED19/01/2022
Filing Information
Company Number 04110598
Company ID Number 04110598
Date formed 2000-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB766084114  
Last Datalog update: 2024-03-07 02:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALM GLOBAL (EMEA) LTD
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.

Company Officers of ALM GLOBAL (EMEA) LTD

Current Directors
Officer Role Date Appointed
WILLIAM M. CARTER
Director 2015-01-02
DIANA HUDSON
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SCHNEIDER MASON
Director 2015-07-13 2017-08-01
STEPHEN JAMES MADDEN
Director 2015-07-13 2016-07-29
ROBERT KONDRACKI
Director 2015-01-02 2015-06-30
ERIC LUNDBERG
Director 2009-10-06 2014-12-31
ALLISON CARA HOFFMAN
Company Secretary 2007-05-08 2012-09-05
ALLISON CARA HOFFMAN
Director 2007-05-08 2012-09-05
WILLIAM LAWRENCE POLLAK
Director 2000-11-15 2012-02-10
ERIC LUNDBERG
Company Secretary 2003-12-31 2007-05-08
ERIC LUNDBERG
Director 2003-12-31 2007-05-08
STEPHEN C JACOBS
Company Secretary 2001-07-30 2003-12-31
STEPHEN C JACOBS
Director 2001-07-30 2003-12-31
LESLYE GOLDMAN KATZ
Company Secretary 2000-11-15 2001-07-27
LESLYE GOLDMAN KATZ
Director 2000-11-15 2001-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-15 2000-11-15
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-15 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM M. CARTER GLOBAL LEADERS IN LAW LIMITED Director 2017-10-02 CURRENT 2008-06-02 Active - Proposal to Strike off
WILLIAM M. CARTER LEGAL WEEK (IP) LIMITED Director 2016-01-12 CURRENT 2015-12-03 Active - Proposal to Strike off
DIANA HUDSON LEGAL WEEK LIMITED Director 2017-08-01 CURRENT 2015-12-04 Active - Proposal to Strike off
DIANA HUDSON LEGAL WEEK (IP) LIMITED Director 2017-08-01 CURRENT 2015-12-03 Active - Proposal to Strike off

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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MARK FRIED
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-15Director's details changed for Mark Fried on 2022-01-07
2022-02-15Director's details changed for William M. Carter on 2022-01-07
2022-02-15CH01Director's details changed for Mark Fried on 2022-01-07
2022-01-19CERTNMCompany name changed american lawyer media international LIMITED\certificate issued on 19/01/22
2022-01-11CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED DANIEL HERMAN
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUDSON
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-21AP01DIRECTOR APPOINTED MARK FRIED
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19PSC08Notification of a person with significant control statement
2018-07-18PSC09Withdrawal of a person with significant control statement on 2018-07-18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 32
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA SCHNEIDER MASON
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 32
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED DIANA HUDSON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MADDEN
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 32
2015-12-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP01DIRECTOR APPOINTED STEPHEN JAMES MADDEN
2015-07-31AP01DIRECTOR APPOINTED DEBRA SCHNEIDER MASON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KONDRACKI
2015-02-27AP01DIRECTOR APPOINTED ROBERT KONDRACKI
2015-02-27AP01DIRECTOR APPOINTED WILLIAM M. CARTER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LUNDBERG
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 32
2015-02-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 32
2013-12-09AR0115/11/13 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2012-12-28AR0115/11/12 FULL LIST
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON HOFFMAN
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY ALLISON HOFFMAN
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM POLLAK
2012-01-04AR0115/11/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-06AR0115/11/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0115/11/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AP01DIRECTOR APPOINTED ERIC LUNDBERG
2008-12-09363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-10363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-28MISCAUD RES
2005-12-06363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-17ELRESS386 DISP APP AUDS 17/11/03
2004-09-17ELRESS366A DISP HOLDING AGM 17/11/03
2004-08-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-28363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP
2003-01-28363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-08-01AUDAUDITOR'S RESIGNATION
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 20 OLD BAILEY LONDON EC4M 7BH
2001-12-12363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-1988(2)RAD 11/12/00--------- £ SI 1@1=1 £ IC 1/2
2001-01-1988(2)RAD 20/12/00--------- £ SI 30@1=30 £ IC 2/32
2000-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-07288bDIRECTOR RESIGNED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288bSECRETARY RESIGNED
2000-12-05225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ALM GLOBAL (EMEA) LTD 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 GLOBAL (EMEA) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALM GLOBAL (EMEA) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2019-12-31

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 GLOBAL (EMEA) LTD

Intangible Assets
Patents
We have not found any records of ALM GLOBAL (EMEA) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALM GLOBAL (EMEA) LTD
Trademarks
We have not found any records of ALM GLOBAL (EMEA) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALM GLOBAL (EMEA) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ALM GLOBAL (EMEA) LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ALM GLOBAL (EMEA) LTD 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 GLOBAL (EMEA) LTD 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 GLOBAL (EMEA) LTD 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.