ALM GLOBAL (EMEA) LTD

Register to unlock more data on OkredoRegister

ALM GLOBAL (EMEA) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110598

Incorporation date

15/11/2000

Size

Full

Contacts

Registered address

Registered address

4th Floor Holborn Gate, 330 High Holborn, London WC1V 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon15/12/2025
Full accounts made up to 2024-12-31
dot icon11/12/2025
Withdrawal of a person with significant control statement on 2025-12-11
dot icon11/12/2025
Notification of Law Business Research Limited as a person with significant control on 2025-12-11
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon03/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon09/10/2025
Appointment of Mr Alastair David Brooks as a director on 2025-10-01
dot icon09/10/2025
Appointment of Mr Nicholas James Brailey as a director on 2025-10-01
dot icon09/10/2025
Termination of appointment of Mark Okean as a director on 2025-10-01
dot icon09/10/2025
Registered office address changed from 27 Furnival St 3rd Floor London EC4A 1JQ United Kingdom to 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT on 2025-10-09
dot icon19/05/2025
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 27 Furnival St 3rd Floor London EC4A 1JQ on 2025-05-19
dot icon17/05/2025
Termination of appointment of Daniel Herman as a director on 2025-04-30
dot icon17/05/2025
Termination of appointment of William M. Carter as a director on 2025-04-30
dot icon09/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/10/2023
Appointment of Mark Okean as a director on 2023-08-06
dot icon19/10/2023
Termination of appointment of Mark Fried as a director on 2023-08-06
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Director's details changed for William M. Carter on 2022-01-07
dot icon15/02/2022
Director's details changed for Mark Fried on 2022-01-07
dot icon19/01/2022
Certificate of change of name
dot icon11/01/2022
Confirmation statement made on 2021-11-15 with updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon04/11/2019
Appointment of Daniel Herman as a director on 2019-05-17
dot icon01/11/2019
Termination of appointment of Diana Hudson as a director on 2019-05-17
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon21/09/2018
Appointment of Mark Fried as a director on 2018-02-26
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon08/01/2018
Confirmation statement made on 2017-11-15 with updates
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Debra Schneider Mason as a director on 2017-08-01
dot icon21/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/12/2016
Appointment of Diana Hudson as a director on 2016-08-01
dot icon21/12/2016
Termination of appointment of Stephen James Madden as a director on 2016-07-29
dot icon22/06/2016
Accounts for a small company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon31/07/2015
Appointment of Stephen James Madden as a director on 2015-07-13
dot icon31/07/2015
Appointment of Debra Schneider Mason as a director on 2015-07-13
dot icon31/07/2015
Termination of appointment of Robert Kondracki as a director on 2015-06-30
dot icon27/02/2015
Appointment of Robert Kondracki as a director on 2015-01-02
dot icon27/02/2015
Appointment of William M. Carter as a director on 2015-01-02
dot icon26/02/2015
Termination of appointment of Eric Lundberg as a director on 2014-12-31
dot icon25/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon01/10/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-10-01
dot icon28/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of Allison Hoffman as a director
dot icon11/09/2012
Termination of appointment of Allison Hoffman as a secretary
dot icon15/02/2012
Termination of appointment of William Pollak as a director
dot icon04/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Appointment of Eric Lundberg as a director
dot icon09/12/2008
Return made up to 15/11/08; full list of members
dot icon11/11/2008
Accounts for a small company made up to 2007-12-31
dot icon06/03/2008
Return made up to 15/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
New secretary appointed;new director appointed
dot icon11/06/2007
Secretary resigned;director resigned
dot icon10/01/2007
Return made up to 15/11/06; full list of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: hill house 1 little new street london EC4A 3TR
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Full accounts made up to 2004-12-31
dot icon28/03/2006
Miscellaneous
dot icon06/12/2005
Return made up to 15/11/05; full list of members
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/05/2005
Full accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 15/11/04; full list of members
dot icon24/11/2004
Director's particulars changed
dot icon10/11/2004
Full accounts made up to 2002-12-31
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon20/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/02/2004
Full accounts made up to 2001-12-31
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon07/02/2004
Secretary resigned;director resigned
dot icon28/11/2003
Return made up to 15/11/03; full list of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: po box 506 180 strand london WC2R 1ZP
dot icon28/01/2003
Return made up to 15/11/02; full list of members
dot icon01/08/2002
Auditor's resignation
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 20 old bailey london EC4M 7BH
dot icon07/11/2001
Secretary resigned;director resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
Secretary resigned;director resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon19/01/2001
Ad 20/12/00--------- £ si 30@1=30 £ ic 2/32
dot icon19/01/2001
Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon05/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon15/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brailey, Nicholas James
Director
01/10/2025 - Present
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/2000 - 15/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/11/2000 - 15/11/2000
43699
Mason, Debra Schneider
Director
13/07/2015 - 01/08/2017
6
Lundberg, Eric
Director
06/10/2009 - 31/12/2014
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALM GLOBAL (EMEA) LTD

ALM GLOBAL (EMEA) LTD is an(a) Active company incorporated on 15/11/2000 with the registered office located at 4th Floor Holborn Gate, 330 High Holborn, London WC1V 7QT. 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 ALM GLOBAL (EMEA) LTD?

toggle

ALM GLOBAL (EMEA) LTD is currently Active. It was registered on 15/11/2000 .

Where is ALM GLOBAL (EMEA) LTD located?

toggle

ALM GLOBAL (EMEA) LTD is registered at 4th Floor Holborn Gate, 330 High Holborn, London WC1V 7QT.

What does ALM GLOBAL (EMEA) LTD do?

toggle

ALM GLOBAL (EMEA) LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ALM GLOBAL (EMEA) LTD?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2024-12-31.