UKBizDB.co.uk

ALMA CAPITAL HOLDING GROUP LTD

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

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.

Company Information

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:
  • 64203 - Activities of construction holding companies
  • 64205 - Activities of financial services holding companies
  • 64301 - Activities of investment trusts
  • 70221 - Financial management

Office Address & Contact

Registered Address:Greensleeves House, Highfield, Banstead, Surrey, England, SM7 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
908 Chelsea Cloisters, Sloane Avenue, London, England, SW3 3EU

Director27 July 2021Active
Flat 7 Oatwell House - Sutton Estate, Cale Street, London, United Kingdom, SW3 3RD

Director28 August 2019Active
Greensleeves House, Highfield, Banstead, England, SM7 3LJ

Director16 April 2020Active
908 Chelsea Cloisters, Sloane Avenue, London, England, SW3 3EU

Director10 August 2021Active
1c. Court Drive, Stanmore, England, HA7 4QH

Director28 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (8 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
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Address

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

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-16Address

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

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Address

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

Download

Copyright © 2024. All rights reserved.