Alamac Limited LONDON


Alamac started in year 2010 as Private Limited Company with registration number 07257917. The Alamac company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 2 Stone Buildings. Postal code: WC2A 3TH.

The firm has 2 directors, namely Brian G., Daniel M.. Of them, Brian G., Daniel M. have been with the company the longest, being appointed on 2 July 2021. As of 9 June 2024, there were 7 ex directors - Samuel A., Sarah M. and others listed below. There were no ex secretaries.

Alamac Limited Address / Contact

Office Address 2 Stone Buildings
Office Address2 Lincoln's Inn
Town London
Post code WC2A 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07257917
Date of Incorporation Tue, 18th May 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Brian G.

Position: Director

Appointed: 02 July 2021

Daniel M.

Position: Director

Appointed: 02 July 2021

Samuel A.

Position: Director

Appointed: 30 August 2018

Resigned: 14 March 2019

Sarah M.

Position: Director

Appointed: 01 March 2017

Resigned: 29 February 2020

Joanna C.

Position: Director

Appointed: 01 March 2017

Resigned: 02 July 2021

Jeremy B.

Position: Director

Appointed: 01 June 2014

Resigned: 28 February 2017

Lyndsey M.

Position: Director

Appointed: 18 May 2010

Resigned: 02 July 2021

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 18 May 2010

Resigned: 18 May 2010

Andrew M.

Position: Director

Appointed: 18 May 2010

Resigned: 02 July 2021

John C.

Position: Director

Appointed: 18 May 2010

Resigned: 18 May 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Vitalhub Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company registered in england and wales", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Vitalhub Uk Limited

2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company Registered In England And Wales
Country registered England
Place registered Companies House
Registration number 06251662
Notified on 2 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-31
Net Worth468 153589 150      
Balance Sheet
Cash Bank In Hand566 045416 414      
Cash Bank On Hand 416 414443 960591 802546 139427 015502 114305 421
Current Assets762 176854 930683 487857 589850 176804 400574 465962 390
Debtors196 131438 516239 527265 787304 037356 38572 351656 969
Other Debtors 301 69477 638224 98411 25985 44859 13422 420
Property Plant Equipment 17 14713 6688 99810 3509 0856 7345 067
Tangible Fixed Assets3 90017 147      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve468 053589 050      
Shareholder Funds468 153589 150      
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 04115 05719 20523 16927 13130 29531 962
Average Number Employees During Period  20201517138
Consideration Received For Shares Issued Specific Share Issue  5 999     
Creditors 282 927186 550305 746211 044302 98696 691413 886
Creditors Due Within One Year297 923282 927      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   382    
Disposals Property Plant Equipment   522    
Dividends Paid  273 000303 000300 000252 100130 000 
Increase From Depreciation Charge For Year Property Plant Equipment  6 0164 5303 9643 9623 1641 667
Net Current Assets Liabilities464 253572 003496 937551 843639 132480 414477 774548 504
Nominal Value Shares Issued Specific Share Issue  0     
Number Shares Allotted 2 500      
Number Shares Issued But Not Fully Paid  337     
Number Shares Issued Fully Paid  337     
Number Shares Issued Specific Share Issue  337     
Other Creditors 98 25171 293184 904108 929140 39114 434 
Other Taxation Social Security Payable 176 624111 164118 12794 001154 57416 75966 468
Par Value Share 00     
Profit Loss  172 455353 236388 64198 117104 009 
Property Plant Equipment Gross Cost 26 18828 72528 20333 51936 21637 02937 029
Share Capital Allotted Called Up Paid2525      
Tangible Fixed Assets Additions 20 308      
Tangible Fixed Assets Cost Or Valuation5 88026 188      
Tangible Fixed Assets Depreciation1 9809 041      
Tangible Fixed Assets Depreciation Charged In Period 7 061      
Total Additions Including From Business Combinations Property Plant Equipment  2 537 5 3162 697813 
Total Assets Less Current Liabilities468 153589 150510 605560 841649 482489 499484 508553 571
Trade Creditors Trade Payables 8 0524 0932 7158 1148 02131 19556 964
Trade Debtors Trade Receivables 136 822161 88940 803292 778291 9373 706177 403
Accrued Liabilities Deferred Income      10 375215 401
Amounts Owed By Group Undertakings       446 116
Amounts Owed To Group Undertakings       75 053
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        
Prepayments Accrued Income      9 51111 030
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search