ALMA MATER LIMITED

Register to unlock more data on OkredoRegister

ALMA MATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02194912

Incorporation date

17/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1987)
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-16 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon17/06/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 843 Finchley Road London NW11 8NA on 2024-06-17
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Change of details for Jose-Maria Amaral-Gurgel as a person with significant control on 2022-08-09
dot icon15/08/2022
Director's details changed for Jose-Maria Amaral-Gurgel on 2022-08-09
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2020
Termination of appointment of Alcedo Ferreira Mendes as a director on 2020-09-02
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon16/10/2017
Change of details for Jose-Maria Amaral-Gurgel as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for Jose-Maria Amaral-Gurgel on 2017-10-16
dot icon15/08/2017
Notification of Jose-Maria Amaral-Gurgel as a person with significant control on 2016-12-12
dot icon14/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon14/08/2017
Termination of appointment of Pedro Maximino De Deus Amaral Gurgel as a director on 2016-12-30
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon19/01/2017
Appointment of Alcedo Ferreira Mendes as a director on 2017-01-01
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon12/12/2016
Director's details changed for Jose-Maria Amaral-Gurgel on 2016-08-16
dot icon23/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon12/02/2016
Appointment of Pedro Maximino De Deus Amaral Gurgel as a director on 2015-10-09
dot icon12/01/2016
Termination of appointment of Debora Amaral-Gurgel as a director on 2015-10-09
dot icon12/01/2016
Termination of appointment of Debora Amaral-Gurgel as a secretary on 2015-10-09
dot icon02/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon24/01/2012
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Beatriz Amaral Gurgel as a secretary
dot icon13/07/2011
Appointment of Debora Amaral-Gurgel as a secretary
dot icon13/07/2011
Appointment of Debora Amaral-Gurgel as a director
dot icon13/07/2011
Appointment of Jose-Maria Amaral-Gurgel as a director
dot icon12/07/2011
Termination of appointment of Beatriz Amaral Gurgel as a director
dot icon12/07/2011
Termination of appointment of Walter Filli as a director
dot icon07/02/2011
Director's details changed for Walter Filli on 2011-01-01
dot icon07/10/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 16/07/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 16/07/08; full list of members
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 16/07/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 16/07/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 16/07/05; full list of members
dot icon25/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 16/07/04; full list of members
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Secretary's particulars changed;director's particulars changed
dot icon25/03/2004
Full accounts made up to 2003-03-31
dot icon01/12/2003
Registered office changed on 01/12/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon22/08/2003
Return made up to 16/07/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 16/07/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-03-31
dot icon23/11/2001
Return made up to 16/07/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-03-31
dot icon09/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Secretary resigned;director resigned
dot icon23/11/2000
Return made up to 16/07/00; full list of members
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Secretary's particulars changed;director's particulars changed
dot icon27/09/1999
Return made up to 16/07/99; no change of members
dot icon27/09/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Return made up to 16/07/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-03-31
dot icon09/09/1997
Return made up to 16/07/97; no change of members
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon31/07/1996
Return made up to 16/07/96; full list of members
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon11/09/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon08/09/1994
Return made up to 16/07/94; full list of members
dot icon05/05/1994
Full accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 16/07/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon25/09/1992
Memorandum and Articles of Association
dot icon25/09/1992
Return made up to 16/07/92; full list of members
dot icon24/09/1992
Ad 01/04/92--------- £ si 169900@1=169900 £ ic 100/170000
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
£ nc 100/170000 01/04/92
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon26/05/1992
Certificate of change of name
dot icon26/05/1992
Certificate of change of name
dot icon09/10/1991
Full accounts made up to 1990-03-31
dot icon09/10/1991
Full accounts made up to 1989-03-31
dot icon24/09/1991
Return made up to 16/07/91; full list of members
dot icon21/08/1990
Return made up to 16/07/90; full list of members
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon09/10/1989
New director appointed
dot icon09/10/1989
Return made up to 09/05/89; full list of members
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon27/05/1988
Wd 21/04/88 ad 11/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1988
Certificate of change of name
dot icon16/02/1988
Certificate of change of name
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon28/01/1988
Registered office changed on 28/01/88 from: 21 holborn viaduct london EC1A 2DY
dot icon28/01/1988
Director resigned;new director appointed
dot icon17/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amaral-Gurgel, Jose-Maria
Director
01/05/2011 - Present
2

Persons with Significant Control

2
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 ALMA MATER LIMITED

ALMA MATER LIMITED is an(a) Active company incorporated on 17/11/1987 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 ALMA MATER LIMITED?

toggle

ALMA MATER LIMITED is currently Active. It was registered on 17/11/1987 .

Where is ALMA MATER LIMITED located?

toggle

ALMA MATER LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does ALMA MATER LIMITED do?

toggle

ALMA MATER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALMA MATER LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-03-31.