UKBizDB.co.uk

ALBEMARLE ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albemarle Asset Management Limited. The company was founded 21 years ago and was given the registration number 04745029. The firm's registered office is in LONDON. You can find them at 3rd & 4th Floor, 21 Upper Brook Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ALBEMARLE ASSET MANAGEMENT LIMITED
Company Number:04745029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Secretary01 September 2022Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Director22 January 2019Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Director16 February 2017Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Director01 September 2022Active
7, Old Park Lane, Mayfair, London, W1K 1QR

Secretary09 September 2014Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Secretary31 March 2017Active
156, Hammersmith Grove, London, England, W6 7HE

Secretary19 November 2007Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Secretary25 April 2003Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Secretary01 October 2020Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Nominee Secretary25 April 2003Active
7, Old Park Lane, Mayfair, London, W1K 1QR

Director28 July 2014Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Director07 April 2014Active
3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY

Director28 April 2014Active
The Lodge South View Road, Pinner, HA5 3YA

Director25 April 2003Active
6 Albemarle Street, London, W1S 4HG

Director05 January 2004Active
10, London Mews, London, England, W2 1HY

Director05 February 2020Active
235 Old Marylebone Road, London, NW1 5QT

Nominee Director25 April 2003Active
27 Avenue Princesse Grace, Monte Carlo, Monaco,

Director08 May 2003Active
156, Hammersmith Grove, London, England, W6 7HE

Director12 November 2004Active
7, Old Park Lane, Mayfair, London, United Kingdom, W1K 1QR

Director07 April 2014Active

People with Significant Control

Mr Umberto Borghesi
Notified on:06 April 2019
Status:Active
Date of birth:June 1958
Nationality:Italian
Country of residence:England
Address:3rd & 4th Floor, 21 Upper Brook Street, London, England, W1K 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alma Grand Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:Rue Albert Borschette, Rue Albert Borschette, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person secretary company with name date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.