About

Registered Number: 05415175
Date of Incorporation: 06/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 12 St James Square, London, SW1Y 4LB,

 

Alma Capital London Ltd was registered on 06 April 2005 and are based in London, it's status at Companies House is "Active". There are 4 directors listed as Lintner, Britt Elisabeth, Bentley Services Ltd, Jenkins, Rory Harry John, Stoop, Nicholas Robert Macfarlane for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTNER, Britt Elisabeth 10 August 2020 - 1
JENKINS, Rory Harry John 06 April 2005 30 September 2006 1
STOOP, Nicholas Robert Macfarlane 06 September 2019 10 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY SERVICES LTD 29 September 2006 26 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
AD01 - Change of registered office address 10 December 2019
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 11 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2015
AA - Annual Accounts 28 April 2015
RESOLUTIONS - N/A 30 December 2014
CC04 - Statement of companies objects 30 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 13 January 2014
AD04 - Change of location of company records to the registered office 26 November 2013
AA - Annual Accounts 30 April 2013
RESOLUTIONS - N/A 20 November 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 May 2012
TM02 - Termination of appointment of secretary 21 December 2011
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 18 August 2011
AP04 - Appointment of corporate secretary 18 August 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
353 - Register of members 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
123 - Notice of increase in nominal capital 08 January 2008
RESOLUTIONS - N/A 02 January 2008
CERTNM - Change of name certificate 31 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 April 2007
363a - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
DISS40 - Notice of striking-off action discontinued 03 October 2006
225 - Change of Accounting Reference Date 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 03 October 2006
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
CERTNM - Change of name certificate 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.