This company is commonly known as A L M S Group Limited. The company was founded 26 years ago and was given the registration number 03523817. The firm's registered office is in SURBITON. You can find them at 138 Thornhill Road Surbiton Surrey, 138 Thornhill Road, Surbiton, Surrey. This company's SIC code is 65202 - Non-life reinsurance.
Name | : | A L M S GROUP LIMITED |
---|---|---|
Company Number | : | 03523817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 Thornhill Road Surbiton Surrey, 138 Thornhill Road, Surbiton, Surrey, KT6 7TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynbar, Wyatts Green Road, Wyatts Green, Brentwood, England, CM15 0PJ | Secretary | 25 July 2016 | Active |
2, Howard Close, Loughton, England, IG10 3NR | Director | 14 September 2022 | Active |
2, Howard Close, Loughton, England, IG10 3NR | Director | 14 September 2022 | Active |
Lynbar, Wyatts Green Road, Brentwood, England, CM15 0PJ | Director | 01 August 2013 | Active |
138, Thornhill Road, 138 Thornhill Road, Surbiton, Great Britain, KT6 7TQ | Director | 09 March 1998 | Active |
30 Warboys Crescent, Highams Park, London, E4 9HR | Secretary | 09 March 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 09 March 1998 | Active |
30 Warboys Crescent, Highams Park, London, E4 9HR | Director | 09 March 1998 | Active |
15, Barrowfields, Barrowfields, Chatham, England, ME5 8HZ | Director | 01 August 2013 | Active |
166 Palace View, Bromley, BR1 3ER | Director | 09 March 1998 | Active |
Apt 517 H.3, Molodezhnaya Street, Moscow, Russia, 119296 | Director | 25 April 2016 | Active |
69 Lomond Way, Pryors Wood, Great Ashby, SG1 6BT | Director | 09 March 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 09 March 1998 | Active |
52a Sunny Gardens Road, London, NW4 1RY | Director | 09 March 1998 | Active |
Mr James O’Shea | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2 Howard Close, 2 Howard Close, Loughton, United Kingdom, IG10 3NR |
Nature of control | : |
|
Mr Robert John Slaughter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Howard Close, Loughton, England, IG10 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Resolution | Resolution. | Download |
2016-09-20 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.