Background WavePink WaveYellow Wave

ALMA ADVISERS LIMITED (06922221)

ALMA ADVISERS LIMITED (06922221) is an active UK company. incorporated on 2 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALMA ADVISERS LIMITED has been registered for 16 years. Current directors include ACQUISTAPACE, Marco, Mr..

Company Number
06922221
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
15 Northfields Prospect, London, SW18 1PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACQUISTAPACE, Marco, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA ADVISERS LIMITED

ALMA ADVISERS LIMITED is an active company incorporated on 2 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALMA ADVISERS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06922221

LTD Company

Age

16 Years

Incorporated 2 June 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

15 Northfields Prospect Northfields London, SW18 1PE,

Previous Addresses

7 East Pallant Chichester West Sussex PO19 1TR United Kingdom
From: 2 June 2009To: 25 March 2013
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
Director Left
May 11
Director Left
May 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Dec 13
Director Left
Nov 14
New Owner
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SYNERGY GLOBAL MANAGEMENT LTD

Active
Business Cen, Northfields, LondonSW18 1PE
Corporate secretary
Appointed 24 Apr 2023

ACQUISTAPACE, Marco, Mr.

Active
Northfields Prospect, LondonSW18 1PE
Born May 1958
Director
Appointed 25 Mar 2013

JAMES, Trevor Ernest

Resigned
East Pallant, ChichesterPO19 1TR
Secretary
Appointed 21 Jan 2011
Resigned 31 Mar 2012

JAMES, Trevor Ernest

Resigned
East Pallant, ChichesterPO19 1TR
Secretary
Appointed 21 Jan 2011
Resigned 31 Mar 2012

WRIGHT, Paul Edward Henry

Resigned
Northfields Prospect, LondonSW18 1PE
Secretary
Appointed 01 Apr 2012
Resigned 25 Mar 2013

WRIGHT, Paul Edward Henry

Resigned
East Pallant, ChichesterPO19 1TR
Secretary
Appointed 02 Jun 2009
Resigned 21 Jan 2011

SYNERGY CORPORATE SERVICES LTD

Resigned
Northfields Prospect, LondonSW18 1PE
Corporate secretary
Appointed 25 Mar 2013
Resigned 24 Apr 2023

CIPRARI, Paola

Resigned
Northfields Prospect, LondonSW18 1PE
Born August 1962
Director
Appointed 04 Dec 2013
Resigned 20 Nov 2014

FORTINI, Simone

Resigned
Via Di Porta, Rome
Born February 1983
Director
Appointed 16 Jul 2009
Resigned 20 May 2011

JAMES, Trevor Ernest

Resigned
Dormer Cottage West Broyle, ChichesterPO19 3PR
Born July 1948
Director
Appointed 02 Jun 2009
Resigned 20 May 2011

ZUCCHI, Gianni

Resigned
Viale 1 Maggio 103, Rome
Born February 1943
Director
Appointed 16 Jul 2009
Resigned 25 Mar 2013

Persons with significant control

1

Mr. Marco Acquistapace

Active
LondonSW6 6NT
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 March 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Incorporation Company
2 June 2009
NEWINCIncorporation