UKBizDB.co.uk

A L M S GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65202 - Non-life reinsurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lynbar, Wyatts Green Road, Wyatts Green, Brentwood, England, CM15 0PJ

Secretary25 July 2016Active
2, Howard Close, Loughton, England, IG10 3NR

Director14 September 2022Active
2, Howard Close, Loughton, England, IG10 3NR

Director14 September 2022Active
Lynbar, Wyatts Green Road, Brentwood, England, CM15 0PJ

Director01 August 2013Active
138, Thornhill Road, 138 Thornhill Road, Surbiton, Great Britain, KT6 7TQ

Director09 March 1998Active
30 Warboys Crescent, Highams Park, London, E4 9HR

Secretary09 March 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 March 1998Active
30 Warboys Crescent, Highams Park, London, E4 9HR

Director09 March 1998Active
15, Barrowfields, Barrowfields, Chatham, England, ME5 8HZ

Director01 August 2013Active
166 Palace View, Bromley, BR1 3ER

Director09 March 1998Active
Apt 517 H.3, Molodezhnaya Street, Moscow, Russia, 119296

Director25 April 2016Active
69 Lomond Way, Pryors Wood, Great Ashby, SG1 6BT

Director09 March 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 March 1998Active
52a Sunny Gardens Road, London, NW4 1RY

Director09 March 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Address

Change registered office address company with date old address new address.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Resolution

Resolution.

Download
2019-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Resolution

Resolution.

Download
2016-09-20Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.