UKBizDB.co.uk

ALBIN INVESTMENTS LIMITED

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

This company is commonly known as Albin Investments Limited. The company was founded 20 years ago and was given the registration number 04969555. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALBIN INVESTMENTS LIMITED
Company Number:04969555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 February 2018Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 February 2018Active
42, Zion Street, Seal, Sevenoaks, TN15 0BD

Secretary29 September 2006Active
The Old Manor House, Church Street, Steeple Bumpstead, CB9 7DG

Secretary29 September 2006Active
15 Ambleside, Epping, CM16 4PT

Secretary26 November 2004Active
41, Langford Green, Champion Hill, London, SE5 8BX

Secretary20 August 2004Active
1 Meadview Road, Ware, SG12 9JU

Secretary30 September 2005Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary19 November 2003Active
Processiestraat 11 A, B-1730, Belgium,

Director26 April 2005Active
The Cottage, Whitestone Lane, London, NW3 1EA

Director20 August 2004Active
22 Oak Hill Gardens, Woodford Green, IG8 9DY

Director01 March 2006Active
15 A Ramsis Street,, Elkorba, Heliopolis, Egypt, FOREIGN

Director26 April 2005Active
26 Ilminster Gardens, London, SW11 1PF

Director23 February 2007Active
The Lakes, Hattan 2, Villa 26, PO BOX 504902, United Arab Emirates,

Director21 September 2007Active
PO BOX 504902, Dubai, United Arab Emirates,

Director06 February 2008Active
Fuchsweg 59, 73230 Kirchheim, Germany,

Director20 August 2004Active
Felsenegg Str 23, Kuesnacht, Switzerland,

Director20 August 2004Active
Flat 11, 34 Courtfield Gardens, London, SW5 0PH

Director03 October 2006Active
15 Woodham Waye, Woking, GU21 5SW

Director20 August 2004Active
15, Forest Side, Kennington, Oxford, United Kingdom, OX1 5LQ

Director20 August 2004Active
Flat 4, 87 Fitzjohns Avenue, London, NW3 6NY

Director20 August 2004Active
66 Lincolns Inn Fields, London, WC2A 3LH

Corporate Director19 November 2003Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Director19 November 2003Active

People with Significant Control

Shafig Mohammed Binladen
Notified on:02 November 2018
Status:Active
Date of birth:January 1958
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakr Mohammed Bin Laden
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Saudi Arabian
Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-26Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-02Miscellaneous

Legacy.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-01-20Return

Legacy.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.