ALGRIM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALGRIM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC021071

Incorporation date

15/07/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

First Names House, Victoria Road, Douglas, Isle Of Man IM2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon28/10/2025
Full accounts made up to 2025-03-31
dot icon07/05/2024
Full accounts made up to 2024-03-31
dot icon24/05/2023
Full accounts made up to 2023-03-31
dot icon05/08/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Secretary's details changed for Philip Michael Broomhead on 2021-09-14
dot icon09/12/2021
Termination of appointment of Fntc (Secretaries) Limited as secretary on 2021-09-14
dot icon08/12/2021
Appointment of Philip Michael Broomhead as a secretary on 2021-09-14
dot icon14/07/2021
Full accounts made up to 2021-03-31
dot icon17/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-02-23
dot icon07/12/2020
Details changed for a UK establishment - BR011077 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,2020-11-13
dot icon03/10/2020
Full accounts made up to 2020-03-31
dot icon12/07/2019
Full accounts made up to 2019-03-31
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon23/05/2017
Full accounts made up to 2017-03-31
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon11/08/2016
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle of Man
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 2014-05-13
dot icon09/06/2015
Appointment of Mr Declan Thomas Kenny as a director on 2014-05-13
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon12/03/2014
Details changed for a UK establishment - BR011077 Address Change 7 durweston street, london, W1H 1EN,2014-03-01
dot icon30/04/2013
Full accounts made up to 2013-03-31
dot icon24/04/2012
Full accounts made up to 2012-03-31
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Transitional return for BR011077 - Changes made to the UK establishment, Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
dot icon09/06/2010
Transitional return for BR011077 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
dot icon09/06/2010
Transitional return for BR011077 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon09/06/2010
Transitional return by a UK establishment of an overseas company
dot icon09/06/2010
Transitional return for BR011077 - Changes made to the UK establishment, Business Change Null
dot icon09/06/2010
Transitional return for BR011077 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon09/06/2010
Transitional return for FC021071 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
dot icon24/10/2009
Director's details changed for Amanda Joanne Mcdonald on 2009-08-07
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 18/11/08; no change of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 18/11/07; no change of members
dot icon10/08/2007
First pa details changed first national trustee co LTD 3RD floor 3-4 bentinck street london W1U 2EE
dot icon10/08/2007
Pa:par
dot icon30/04/2007
Full accounts made up to 2007-03-31
dot icon14/03/2007
Director resigned;new director appointed
dot icon02/02/2007
Return made up to 18/11/06; full list of members
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Director's particulars changed
dot icon20/03/2006
Full accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 18/11/05; no change of members
dot icon30/09/2005
Director's particulars changed
dot icon12/09/2005
Director resigned;new director appointed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Director resigned;new director appointed
dot icon19/11/2004
Return made up to 18/11/04; no change of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon24/03/2004
Return made up to 18/11/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-03-31
dot icon27/11/2002
Return made up to 18/11/02; no change of members
dot icon01/07/2002
First pa details changed 54 queen anne street london W1M 9LA
dot icon01/07/2002
Pa:par
dot icon06/02/2002
First pa details changed peter michael broomhead + 1 oth
dot icon06/02/2002
Director resigned
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 18/11/01; no change of members
dot icon14/03/2001
Return made up to 18/11/00; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon21/12/1999
Return made up to 18/11/99; no change of members
dot icon29/11/1999
First pa details changed 4 fitzroy square london W1P 5AH
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 01/06/99; no change of members
dot icon11/03/1999
Director's particulars changed
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
First pa details changed philip michael broomhead 53 romulus court brentford dock middlesex TW8 8QW
dot icon10/09/1998
Secretary resigned;new secretary appointed
dot icon10/09/1998
Pa:res/par
dot icon10/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon18/06/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon01/06/1998
Business address c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH
dot icon01/06/1998
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
01/06/1998 - Present
1057
Kenny, Declan Thomas
Director
13/05/2014 - Present
583

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGRIM INVESTMENTS LIMITED

ALGRIM INVESTMENTS LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at First Names House, Victoria Road, Douglas, Isle Of Man IM2 4DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGRIM INVESTMENTS LIMITED?

toggle

ALGRIM INVESTMENTS LIMITED is currently Active. It was registered on 15/07/1997 .

Where is ALGRIM INVESTMENTS LIMITED located?

toggle

ALGRIM INVESTMENTS LIMITED is registered at First Names House, Victoria Road, Douglas, Isle Of Man IM2 4DF.

What is the latest filing for ALGRIM INVESTMENTS LIMITED?

toggle

The latest filing was on 28/10/2025: Full accounts made up to 2025-03-31.