Almero Holdings Uk Limited

General information

Name:

Almero Holdings Uk Ltd

Office Address:

Bath House 16 Bath Row PE9 2QU Stamford

Number: 08336264

Incorporation date: 2012-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Almero Holdings Uk Limited is officially located at Stamford at Bath House. You can look up this business by referencing its post code - PE9 2QU. Almero Holdings Uk's launching dates back to year 2012. This firm is registered under the number 08336264 and its official state is active. The company's classified under the NACE and SIC code 64209, that means Activities of other holding companies n.e.c.. Almero Holdings Uk Ltd released its latest accounts for the financial year up to 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-09-01.

From the information we have gathered, this limited company was built twelve years ago and has so far been managed by six directors, out of whom three (Tjaart S., Anthony F. and Louis S.) are still a part of the company. Moreover, the director's efforts are constantly helped with by a secretary - Lucy S., who was selected by the following limited company on 19th October 2017.

Financial data based on annual reports

Company staff

Tjaart S.

Role: Director

Appointed: 08 May 2019

Latest update: 9 March 2024

Lucy S.

Role: Secretary

Appointed: 19 October 2017

Latest update: 9 March 2024

Anthony F.

Role: Director

Appointed: 02 May 2014

Latest update: 9 March 2024

Louis S.

Role: Director

Appointed: 24 June 2013

Latest update: 9 March 2024

People with significant control

Executives with significant control over the firm are: Louis S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tjaart S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Louis S.
Notified on 29 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tjaart S.
Notified on 29 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon J.
Notified on 20 July 2016
Ceased on 29 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 2012-12-19
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 13 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On September 6, 2023 director's details were changed (CH01)
filed on: 21st, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies