UKBizDB.co.uk

ALMIDA GROUP LIMITED

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

This company is commonly known as Almida Group Limited. The company was founded 24 years ago and was given the registration number 03994025. The firm's registered office is in WEST SUSSEX. You can find them at Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ALMIDA GROUP LIMITED
Company Number:03994025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director31 July 2022Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary11 February 2011Active
3, Oak Way, Ifold, Loxwood, Billingshurst, U.K., RH14 0RU

Secretary17 May 2000Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
24, Allan Street, Aberdeen, AB10 6HE

Secretary06 November 2009Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary10 May 2000Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director19 September 2011Active
Kinnaird, St. Eunans Road, Aboyne, AB34 5HH

Director06 November 2009Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director06 November 2009Active
3, Oak Way, Ifold, Loxwood, Billingshurst, U.K., RH14 0RU

Director10 May 2000Active
8 Easton Hill, Easton, Newbury, RG20 8ED

Director17 May 2000Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director06 November 2009Active
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, United Kingdom, RH6 ONZ

Director01 January 2015Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director03 November 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
56, Woodfield Drive, Winchester, U.K., SO22 5PU

Director17 May 2000Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director03 November 2016Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active

People with Significant Control

Silkwater Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.