UKBizDB.co.uk

ALMERO HOLDINGS UK LIMITED

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

This company is commonly known as Almero Holdings Uk Limited. The company was founded 11 years ago and was given the registration number 08336264. The firm's registered office is in STAMFORD. You can find them at Bath House, 16 Bath Row, Stamford, Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALMERO HOLDINGS UK LIMITED
Company Number:08336264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bath House, 16 Bath Row, Stamford, Lincolnshire, England, PE9 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath House, 16 Bath Row, Stamford, England, PE9 2QU

Secretary19 October 2017Active
Bath House, 16 Bath Row, Stamford, England, PE9 2QU

Director02 May 2014Active
Bath House, 16 Bath Row, Stamford, England, PE9 2QU

Director24 June 2013Active
Bath House, 16 Bath Row, Stamford, England, PE9 2QU

Director08 May 2019Active
Ashurst, Southgate Park Bakewell Road, Orton Southgate, Peterborough, PE2 6YS

Director21 January 2014Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6TP

Director19 December 2012Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6TP

Director19 December 2012Active

People with Significant Control

Mr Tjaart Steyn
Notified on:29 February 2020
Status:Active
Date of birth:March 1987
Nationality:South African
Country of residence:England
Address:Bath House, 16 Bath Row, Stamford, England, PE9 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Steyn
Notified on:29 February 2020
Status:Active
Date of birth:October 1988
Nationality:South African
Country of residence:England
Address:Bath House, 16 Bath Row, Stamford, England, PE9 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Andrew James
Notified on:20 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Guernsey
Address:Elizabeth House, Second Floor, Les Ruette Brayes, St. Peter Port, Guernsey, GY1 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Officers

Change person director company with change date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.