Alomora Group Limited BRIGHTON


Founded in 2017, Alomora Group, classified under reg no. 10688100 is a in administration company. Currently registered at Suite 3 Regency House BN1 2NW, Brighton the company has been in the business for seven years. Its financial year was closed on Wed, 29th May and its latest financial statement was filed on 2020-11-30. Since 2018-08-17 Alomora Group Limited is no longer carrying the name Hc1283.

Alomora Group Limited Address / Contact

Office Address Suite 3 Regency House
Office Address2 91 Western Road
Town Brighton
Post code BN1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10688100
Date of Incorporation Thu, 23rd Mar 2017
Industry Activities of head offices
End of financial Year 29th May
Company age 7 years old
Account next due date Tue, 28th Feb 2023 (424 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Wed, 5th Apr 2023 (2023-04-05)
Last confirmation statement dated Tue, 22nd Mar 2022

Company staff

Pascal S.

Position: Director

Appointed: 17 August 2018

Simon N.

Position: Director

Appointed: 17 August 2018

Rob H.

Position: Director

Appointed: 17 August 2018

Gary T.

Position: Director

Appointed: 23 March 2017

Resigned: 17 August 2018

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Simon N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rob H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pascal S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon N.

Notified on 5 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Rob H.

Notified on 5 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Pascal S.

Notified on 5 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Gary T.

Notified on 23 March 2017
Ceased on 5 August 2020
Nature of control: significiant influence or control

Company previous names

Hc1283 August 17, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Millennium Way Vale Business Park Evesham Worcestershire WR11 1GR England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-21
filed on: 21st, March 2023
Free Download (2 pages)

Company search