This company is commonly known as Alma Capital Holding Group Ltd. The company was founded 4 years ago and was given the registration number 12178069. The firm's registered office is in BANSTEAD. You can find them at Greensleeves House, Highfield, Banstead, Surrey. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | ALMA CAPITAL HOLDING GROUP LTD |
---|---|---|
Company Number | : | 12178069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2019 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greensleeves House, Highfield, Banstead, Surrey, England, SM7 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
908 Chelsea Cloisters, Sloane Avenue, London, England, SW3 3EU | Director | 27 July 2021 | Active |
Flat 7 Oatwell House - Sutton Estate, Cale Street, London, United Kingdom, SW3 3RD | Director | 28 August 2019 | Active |
Greensleeves House, Highfield, Banstead, England, SM7 3LJ | Director | 16 April 2020 | Active |
908 Chelsea Cloisters, Sloane Avenue, London, England, SW3 3EU | Director | 10 August 2021 | Active |
1c. Court Drive, Stanmore, England, HA7 4QH | Director | 28 August 2019 | Active |
Mr Medhat Al Habbab | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Jordanian |
Country of residence | : | England |
Address | : | 908 Chelsea Cloisters, Sloane Avenue, London, England, SW3 3EU |
Nature of control | : |
|
Mr David William Crowe | ||
Notified on | : | 08 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greensleeves House, Highfield, Banstead, England, SM7 3LJ |
Nature of control | : |
|
Mr. Medhat Al Habbab | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Jordanian |
Country of residence | : | United Kingdom |
Address | : | Flat 7 Oatwell House - Sutton Estate, Cale Street, London, United Kingdom, SW3 3RD |
Nature of control | : |
|
Mr Brian Anthony Shaer | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1c. Court Drive, Stanmore, England, HA7 4QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.