Background WavePink WaveYellow Wave

ALM LIMITED (01698399)

ALM LIMITED (01698399) is an active UK company. incorporated on 10 February 1983. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ALM LIMITED has been registered for 43 years. Current directors include ANDERSON, David John Lane Freer, BARRATT, Jeffery Vernon Courtney Lewis, COTTON, John and 12 others.

Company Number
01698399
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1983
Age
43 years
Address
The Lloyd's Building, London, EC3M 7HA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANDERSON, David John Lane Freer, BARRATT, Jeffery Vernon Courtney Lewis, COTTON, John, DAUM, Robert Charles, DAVIES OF STAMFORD, Chantal Carolyn, Lady, DEENY, Michael Eunan Mclarnon, HANBURY, Nigel John, JOHANNES, Venetia Andrea Dorianne, Dr, JOHNS-POWELL, William David, JOHNSON, Marcus Walter, KININMONTH, James Wyatt, PATEL, Dhruv Prashant, RIDLEY, Adam Nicholas, Sir, STUDHOLME, Henry William, Sir, VAN DER KLUGT, Kees
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALM LIMITED

ALM LIMITED is an active company incorporated on 10 February 1983 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ALM LIMITED was registered 43 years ago.(SIC: 94110)

Status

active

Active since 43 years ago

Company No

01698399

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 10 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

LYNCAST LIMITED
From: 10 February 1983To: 13 August 1984
Contact
Address

The Lloyd's Building One Lime Street London, EC3M 7HA,

Previous Addresses

22 Bevis Marks London EC3A 7JB
From: 2 July 2015To: 28 May 2021
100 Fenchurch Street London EC3M 5LG
From: 10 February 1983To: 2 July 2015
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 11
Director Joined
Dec 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
Jun 17
Director Joined
Dec 18
Director Left
Feb 20
Director Joined
May 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

RAINER, Gemma Claire

Active
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 02 Jan 2026

ANDERSON, David John Lane Freer

Active
Easton, WinchesterSO21 1EG
Born October 1956
Director
Appointed 02 Dec 2013

BARRATT, Jeffery Vernon Courtney Lewis

Active
Norton Rose Fulbright, LondonSE1 2AQ
Born October 1950
Director
Appointed 23 May 2016

COTTON, John

Active
5015 East Oakhurst Way, Scottsdale
Born April 1959
Director
Appointed 14 Jul 2025

DAUM, Robert Charles

Active
One Lime Street, LondonEC3M 7HA
Born August 1952
Director
Appointed 23 Jun 2015

DAVIES OF STAMFORD, Chantal Carolyn, Lady

Active
One Lime Street, LondonEC3M 7HA
Born December 1952
Director
Appointed 06 Dec 2018

DEENY, Michael Eunan Mclarnon

Active
60 Bedwin Street, SalisburySP1 3UW
Born November 1944
Director
Appointed 29 Jun 1995

HANBURY, Nigel John

Active
Hill Ash Farm, PetersfieldGU31 5NY
Born March 1957
Director
Appointed 16 Jul 1998

JOHANNES, Venetia Andrea Dorianne, Dr

Active
Huntley, GloucesterGL19 3HQ
Born July 1991
Director
Appointed 21 Mar 2022

JOHNS-POWELL, William David

Active
One Lime Street, LondonEC3M 7HA
Born December 1957
Director
Appointed 28 Apr 2020

JOHNSON, Marcus Walter

Active
Holm Lane, AlfretonDE55 7NY
Born January 1951
Director
Appointed 03 Mar 2000

KININMONTH, James Wyatt

Active
Isfield, UckfieldTN22 5XJ
Born September 1952
Director
Appointed 30 Nov 2009

PATEL, Dhruv Prashant

Active
Victoria Park Road, LondonE9 7HD
Born August 1983
Director
Appointed 21 Mar 2022

RIDLEY, Adam Nicholas, Sir

Active
52 Novello Street, LondonSW6 4JB
Born May 1942
Director
Appointed N/A

STUDHOLME, Henry William, Sir

Active
Longdown, ExeterEX6 7RU
Born January 1958
Director
Appointed 21 Sept 2009

VAN DER KLUGT, Kees

Active
One Lime Street, LondonEC3M 7HA
Born October 1953
Director
Appointed 16 Jun 2022

ARMITAGE, Andrew Charles

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 10 Dec 2014
Resigned 02 Jan 2026

PASCALL, Anthony Roger John

Resigned
Ellington House, Pulham MarketIP21 4TR
Secretary
Appointed N/A
Resigned 29 Feb 2000

YOUNG, Anthony Keith Mcleod

Resigned
26 Denmark Avenue, LondonSW19 4HQ
Secretary
Appointed 01 Mar 2000
Resigned 10 Dec 2014

ACLAND, David Alfred

Resigned
The Manor, CheltenhamGL54 3BT
Born October 1929
Director
Appointed N/A
Resigned 29 Jun 1995

ANNANDALE, Andrew John

Resigned
27 Parsonage Close, DuxfordCB2 4SJ
Born July 1963
Director
Appointed 07 Jun 2005
Resigned 30 Jun 2008

ARBUTHNOT, William Reierson, Sir

Resigned
37 Cathcart Road, LondonSW10 9JG
Born September 1950
Director
Appointed 10 Jul 1997
Resigned 31 Jul 2005

BERRIMAN, David, Sir

Resigned
Winwick House, MaidstoneME18 5NN
Born May 1928
Director
Appointed 01 Jul 1993
Resigned 08 Sept 1998

BIDWELL, Hugh Charles Philip, Sir

Resigned
The Parsonage, CanterburyCT3 1PJ
Born November 1934
Director
Appointed N/A
Resigned 29 Jun 1995

BURROWS, Marie-Louise

Resigned
Flat 4, LondonW1X 7RD
Born October 1937
Director
Appointed 01 Jul 1993
Resigned 01 Jul 1999

CONGDON, Timothy George

Resigned
Huntley Manor, HuntleyGL19 3HQ
Born April 1951
Director
Appointed 19 Mar 2003
Resigned 27 May 2015

COOK, Patricia Anne

Resigned
The Grange, SelbyYO8 0PH
Born August 1926
Director
Appointed N/A
Resigned 31 Dec 1996

DAVIES, Quentin John

Resigned
Frampton Hall, BostonPE20 1AA
Born May 1944
Director
Appointed 04 Dec 2003
Resigned 09 Oct 2008

EWART, David John

Resigned
Courthill House, DevizesSN10 5PN
Born April 1936
Director
Appointed 09 Jan 1997
Resigned 30 Jun 2000

HANSON, James Donald

Resigned
2 Arundel Street, LondonWC2R 3LT
Born January 1935
Director
Appointed N/A
Resigned 07 Jul 1994

HIPPS, Paul Anthony

Resigned
2 Glebe Place, LondonSW3 5LB
Born August 1934
Director
Appointed 24 May 2002
Resigned 15 Jun 2011

HUME, James Douglas Howden

Resigned
Drimard 22 East Lennox Drive, HelensburghG84 9JD
Born May 1928
Director
Appointed N/A
Resigned 01 Jul 1993

KELLY, Paul, Dr

Resigned
Stour House, ColchesterCO7 6TF
Born June 1943
Director
Appointed 09 Dec 1997
Resigned 16 Jun 2022

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 01 Jun 2006
Resigned 05 Oct 2022

MACKAY, James Jonathan Thorn, Hon

Resigned
125 Marine Parade, BrightonBN2 1DD
Born May 1947
Director
Appointed 07 Sept 1999
Resigned 09 Oct 2006
Fundings
Financials
Latest Activities

Filing History

199

Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Memorandum Articles
27 June 2016
MAMA
Resolution
1 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Resolution
29 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Auditors Resignation Company
30 January 2006
AUDAUD
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 June 2005
MEM/ARTSMEM/ARTS
Resolution
28 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
13 June 2003
MEM/ARTSMEM/ARTS
Resolution
13 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Memorandum Articles
4 July 2001
MEM/ARTSMEM/ARTS
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2000
MEM/ARTSMEM/ARTS
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Memorandum Articles
25 January 1999
MEM/ARTSMEM/ARTS
Resolution
25 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
10 October 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
15 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
363b363b
Legacy
19 November 1992
363(287)363(287)
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
20 August 1990
288288
Legacy
20 August 1990
288288
Legacy
1 August 1990
288288
Legacy
22 May 1990
288288
Legacy
2 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
6 October 1987
288288
Legacy
14 September 1987
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Legacy
20 September 1986
288288
Legacy
18 July 1986
GAZ(U)GAZ(U)