UKBizDB.co.uk

ALBEMARLE STREET PARTNERS LTD

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

This company is commonly known as Albemarle Street Partners Ltd. The company was founded 10 years ago and was given the registration number 08664625. The firm's registered office is in LONDON. You can find them at 10 Throgmorton Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALBEMARLE STREET PARTNERS LTD
Company Number:08664625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Throgmorton Avenue, London, England, EC2N 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, United Kingdom, EC2M 3TP

Director17 May 2022Active
135, Bishopsgate, London, United Kingdom, EC2M 3TP

Director17 May 2022Active
34, Butt Lane, North Luffenham, Oakham, England, LE15 8JN

Secretary04 July 2017Active
1, High Street, Thatcham, England, RG19 3JG

Corporate Secretary27 August 2013Active
34, Butt Lane, North Luffenham, Oakham, England, LE15 8JN

Director04 July 2017Active
Catley Lakeman Securities, 10 Throgmorton Avenue, London, England, EC2N 2DL

Director07 January 2020Active
1, High Street, Thatcham, England, RG19 3JG

Director27 August 2013Active
111, Milford Road, Lymington, SO41 8DN

Director02 June 2014Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director27 August 2013Active
111, Milford Road, Lymington, United Kingdom, SO41 8DN

Director27 August 2013Active
111, Milford Road, Lymington, United Kingdom, SO41 8DN

Director27 August 2013Active
135, Bishopsgate, London, England, EC2M 3TP

Director12 August 2020Active

People with Significant Control

Marabel Ltd
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:34, Butt Lane, Oakham, England, LE15 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Hale
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:1, High Street, Thatcham, England, RG19 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital statement capital company with date currency figure.

Download
2023-04-05Capital

Legacy.

Download
2023-04-05Insolvency

Legacy.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-03Other

Legacy.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-09-28Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-04Other

Legacy.

Download
2021-11-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.