ALM SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ALM SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06745855

Incorporation date

11/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Savile Row, London W1S 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Second filing for the appointment of Thomas Heymans as a director
dot icon18/06/2025
Memorandum and Articles of Association
dot icon14/05/2025
Resolutions
dot icon01/04/2025
Termination of appointment of Anna Alexandrovna Machkevitch as a director on 2025-03-31
dot icon01/04/2025
Appointment of Thoms Heymans as a director on 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon17/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/01/2022
Registered office address changed from , 28-29 Savile Row, London, W1S 2EU, England to 28 Savile Row London W1S 2EU on 2022-01-13
dot icon13/01/2022
Registered office address changed from , 22 Bruton Street, London, W1J 6QE to 28 Savile Row London W1S 2EU on 2022-01-13
dot icon08/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon20/11/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Termination of appointment of Benjamin Monk Johnston as a secretary on 2015-04-02
dot icon27/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon18/11/2011
Director's details changed for Miss Anna Alexandrovna Machkevitch on 2011-11-11
dot icon13/09/2011
Appointment of Benjamin Monk Johnston as a secretary
dot icon13/09/2011
Termination of appointment of William Pollard as a secretary
dot icon04/08/2011
Director's details changed for Miss Anna Michael Machkevitch on 2011-06-30
dot icon17/02/2011
Termination of appointment of William Pollard as a director
dot icon11/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon10/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon17/02/2009
Registered office changed on 17/02/2009 from, 17E cleveland square, london, W2 6DG
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
225.03K
-
0.00
109.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, William Michael
Director
11/11/2008 - 01/02/2011
8
Machkevitch, Anna Alexandrovna
Director
11/11/2008 - 31/03/2025
4
Heymans, Thomas
Director
31/03/2025 - Present
2
Johnston, Benjamin Monk
Secretary
01/02/2011 - 02/04/2015
-
Pollard, William Michael
Secretary
11/11/2008 - 01/02/2011
-

Persons with Significant Control

1
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 SERVICES UK LIMITED

ALM SERVICES UK LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at 28 Savile Row, London W1S 2EU. There is currently 1 active director 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 SERVICES UK LIMITED?

toggle

ALM SERVICES UK LIMITED is currently Active. It was registered on 11/11/2008 .

Where is ALM SERVICES UK LIMITED located?

toggle

ALM SERVICES UK LIMITED is registered at 28 Savile Row, London W1S 2EU.

What does ALM SERVICES UK LIMITED do?

toggle

ALM SERVICES UK LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ALM SERVICES UK LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-24 with no updates.