Background WavePink WaveYellow Wave

ALM GLOBAL (EMEA) LTD (04110598)

ALM GLOBAL (EMEA) LTD (04110598) is an active UK company. incorporated on 15 November 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ALM GLOBAL (EMEA) LTD has been registered for 25 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David.

Company Number
04110598
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
4th Floor Holborn Gate, London, WC1V 7QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALM GLOBAL (EMEA) LTD

ALM GLOBAL (EMEA) LTD is an active company incorporated on 15 November 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ALM GLOBAL (EMEA) LTD was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04110598

LTD Company

Age

25 Years

Incorporated 15 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

AMERICAN LAWYER MEDIA INTERNATIONAL LIMITED
From: 15 November 2000To: 19 January 2022
Contact
Address

4th Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

27 Furnival St 3rd Floor London EC4A 1JQ United Kingdom
From: 19 May 2025To: 9 October 2025
10 Queen Street Place London EC4R 1AG United Kingdom
From: 19 December 2017To: 19 May 2025
26 Red Lion Square London WC1R 4AG
From: 1 October 2013To: 19 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 15 November 2000To: 1 October 2013
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 09
Director Left
Feb 12
Director Left
Sept 12
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
May 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BRAILEY, Nicholas James

Active
Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 01 Oct 2025

BROOKS, Alastair David

Active
Holborn Gate, LondonWC1V 7QT
Born March 1979
Director
Appointed 01 Oct 2025

HOFFMAN, Allison Cara

Resigned
315 East 68th Street, New York
Secretary
Appointed 08 May 2007
Resigned 05 Sept 2012

JACOBS, Stephen C

Resigned
15 Wolfs Hill Road, Chappaqua 10514
Secretary
Appointed 30 Jul 2001
Resigned 31 Dec 2003

KATZ, Leslye Goldman

Resigned
18 Ogden Road, Scarsdale
Secretary
Appointed 15 Nov 2000
Resigned 27 Jul 2001

LUNDBERG, Eric

Resigned
33 Stafford Road, New JerseyFOREIGN
Secretary
Appointed 31 Dec 2003
Resigned 08 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2000
Resigned 15 Nov 2000

CARTER, William M.

Resigned
East 42nd Street, New York10017
Born December 1967
Director
Appointed 02 Jan 2015
Resigned 30 Apr 2025

FRIED, Mark

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1970
Director
Appointed 26 Feb 2018
Resigned 06 Aug 2023

HERMAN, Daniel

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1982
Director
Appointed 17 May 2019
Resigned 30 Apr 2025

HOFFMAN, Allison Cara

Resigned
315 East 68th Street, New York
Born August 1970
Director
Appointed 08 May 2007
Resigned 05 Sept 2012

HUDSON, Diana

Resigned
Olympic Boulevard, Erlanger41018
Born June 1965
Director
Appointed 01 Aug 2016
Resigned 17 May 2019

JACOBS, Stephen C

Resigned
15 Wolfs Hill Road, Chappaqua 10514
Born January 1962
Director
Appointed 30 Jul 2001
Resigned 31 Dec 2003

KATZ, Leslye Goldman

Resigned
18 Ogden Road, Scarsdale
Born November 1954
Director
Appointed 15 Nov 2000
Resigned 27 Jul 2001

KONDRACKI, Robert

Resigned
Broadway, New York10271-1101
Born April 1957
Director
Appointed 02 Jan 2015
Resigned 30 Jun 2015

LUNDBERG, Eric

Resigned
Stafford Road, New Jersey
Born May 1957
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2014

LUNDBERG, Eric

Resigned
33 Stafford Road, New JerseyFOREIGN
Born May 1957
Director
Appointed 31 Dec 2003
Resigned 08 May 2007

MADDEN, Stephen James

Resigned
Broadway, New York10271-1101
Born August 1960
Director
Appointed 13 Jul 2015
Resigned 29 Jul 2016

MASON, Debra Schneider

Resigned
Broadway, New York10271-1101
Born September 1962
Director
Appointed 13 Jul 2015
Resigned 01 Aug 2017

OKEAN, Mark

Resigned
Furnival St, LondonEC4A 1JQ
Born September 1968
Director
Appointed 06 Aug 2023
Resigned 01 Oct 2025

POLLAK, William Lawrence

Resigned
20 Garden Ridge, Chappaqua
Born March 1956
Director
Appointed 15 Nov 2000
Resigned 10 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 2000
Resigned 15 Nov 2000

Persons with significant control

1

Holborn Gate, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Miscellaneous
28 March 2006
MISCMISC
Legacy
6 December 2005
363aAnnual Return
Legacy
5 October 2005
244244
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Legacy
24 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
244244
Accounts With Accounts Type Full
14 February 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
363aAnnual Return
Legacy
28 November 2003
287Change of Registered Office
Legacy
28 January 2003
363aAnnual Return
Auditors Resignation Company
1 August 2002
AUDAUD
Legacy
12 December 2001
363aAnnual Return
Legacy
12 December 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
225Change of Accounting Reference Date
Incorporation Company
15 November 2000
NEWINCIncorporation