ALMORA BOTANICA UK LTD

Register to unlock more data on OkredoRegister

ALMORA BOTANICA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12570428

Incorporation date

23/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2020)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-03-30
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Resolutions
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon06/06/2025
Termination of appointment of Kevin Mark Collins as a director on 2025-05-30
dot icon16/05/2025
Resolutions
dot icon14/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-12
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-22
dot icon10/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-08
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-06-29
dot icon23/02/2024
Appointment of Neeleshwar Bhatnagar as a director on 2024-01-04
dot icon23/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon06/01/2024
Resolutions
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon14/12/2023
Confirmation statement made on 2023-05-01 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Registered office address changed from 14 Dover Street London W1S 4LW United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2023-11-17
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/03/2023
Appointment of Mr Kevin Mark Collins as a director on 2023-02-24
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Resolutions
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon08/02/2022
Statement of capital following an allotment of shares on 2021-11-15
dot icon08/02/2022
Statement of capital following an allotment of shares on 2021-11-15
dot icon08/02/2022
Statement of capital following an allotment of shares on 2021-11-15
dot icon17/11/2021
Termination of appointment of Nicholas Paul Moeke as a director on 2021-11-15
dot icon17/11/2021
Appointment of Mr Ravi Prasad as a director on 2021-11-15
dot icon17/11/2021
Appointment of Mrs Sujata Keshavan Guha as a director on 2021-11-15
dot icon18/10/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon30/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon21/05/2020
Termination of appointment of Ravi Prasad as a director on 2020-05-13
dot icon21/05/2020
Termination of appointment of Sujata Keshavan Guha as a director on 2020-05-13
dot icon21/05/2020
Appointment of Mr Nicholas Paul Moeke as a director on 2020-05-13
dot icon23/04/2020
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
31/03/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
850.00
-
0.00
-
-
2022
0
2.57M
-
0.00
2.23M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ravi Prasad
Director
15/11/2021 - Present
2
Mr Ravi Prasad
Director
23/04/2020 - 13/05/2020
2
Mrs Sujata Keshavan Guha
Director
15/11/2021 - Present
-
Mrs Sujata Keshavan Guha
Director
23/04/2020 - 13/05/2020
-
Collins, Kevin Mark
Director
24/02/2023 - 30/05/2025
40

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 ALMORA BOTANICA UK LTD

ALMORA BOTANICA UK LTD is an(a) Active company incorporated on 23/04/2020 with the registered office located at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA. There are currently 3 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 ALMORA BOTANICA UK LTD?

toggle

ALMORA BOTANICA UK LTD is currently Active. It was registered on 23/04/2020 .

Where is ALMORA BOTANICA UK LTD located?

toggle

ALMORA BOTANICA UK LTD is registered at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA.

What does ALMORA BOTANICA UK LTD do?

toggle

ALMORA BOTANICA UK LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for ALMORA BOTANICA UK LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with updates.