UKBizDB.co.uk

ALBION VENTURES LIMITED

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

This company is commonly known as Albion Ventures Limited. The company was founded 20 years ago and was given the registration number 05042911. The firm's registered office is in LONDON. You can find them at 1 Benjamin Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ALBION VENTURES LIMITED
Company Number:05042911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:1 Benjamin Street, London, United Kingdom, EC1M 5QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Benjamin Street, London, England, EC1M 5QL

Corporate Secretary05 February 2014Active
1, Benjamin Street, London, United Kingdom, EC1M 5QL

Director26 January 2009Active
1, Benjamin Street, London, United Kingdom, EC1M 5QL

Director26 January 2009Active
50 West Common, Harpenden, AL5 2JW

Secretary22 January 2009Active
1 The Slype, Gustard Wood, Wheathampstead, AL4 8RY

Secretary26 January 2009Active
1 The Slype, Gustard Wood, Wheathampstead, AL4 8RY

Secretary01 October 2005Active
17 Albion Street, London, W2 2AS

Secretary12 February 2004Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary12 February 2004Active
54 Primrose Gardens, London, NW3 4TP

Director12 February 2004Active
50 West Common, Harpenden, AL5 2JW

Director22 January 2009Active
1 The Slype, Gustard Wood, Wheathampstead, AL4 8RY

Director26 January 2009Active
1 The Slype, Gustard Wood, Wheathampstead, AL4 8RY

Director14 June 2005Active
Flat 1, 88 Tachbrook Street, London, SW1V 2NB

Director17 October 2007Active
45, Ouseley Road, London, SW12 8ED

Director14 September 2004Active
10 Chapel Croft, Ingatestone, CM4 0BU

Director14 September 2004Active
22 Queens Road, Thames Ditton, KT7 0QX

Director17 October 2007Active
43, St. Helens Gardens, London, W10 6LN

Director17 October 2007Active
7 Southwood Avenue, Kingston Upon Thames, KT2 7HD

Director12 February 2004Active
17 Albion Street, London, W2 2AS

Director12 February 2004Active
6 Eversley Park, Camp Road Wimbledon Common, London, SW19 4UU

Director12 February 2004Active
Chapel Farm, Fen Lane, Forward Green, Stowmarket, IP14 5EF

Director12 February 2004Active
7 Kirk Court, Mount Harry Road, Sevenoaks, TN13 3JW

Director26 September 2008Active
20 Bedford Row, London, WC1R 4JS

Corporate Director12 February 2004Active

People with Significant Control

Albion Capital Group Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Benjamin Street, London, United Kingdom, EC1M 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Officers

Change corporate secretary company with change date.

Download
2020-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Persons with significant control

Change to a person with significant control.

Download
2019-07-13Address

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

Download
2019-06-05Address

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

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-21Officers

Change corporate secretary company with change date.

Download
2017-06-12Resolution

Resolution.

Download
2017-06-12Change of name

Change of name notice.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.