UKBizDB.co.uk

ALBIREO LIMITED

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

This company is commonly known as Albireo Limited. The company was founded 16 years ago and was given the registration number 06445879. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALBIREO LIMITED
Company Number:06445879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DH

Corporate Secretary18 February 2008Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director11 September 2015Active
15 Stanhope Gate, London, W1K 1LN

Secretary05 December 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary05 December 2007Active
Astrazeneca, Pepparedsleden 1, Se-431 83, Sweden,

Director31 December 2013Active
15 Stanhope Gate, London, W1K 1LN

Director05 December 2007Active
First Floor, 100 Victoria Embankment, London, EC4Y 0DH

Director18 February 2008Active
Kulorgrand 6, Jarfalla,

Director18 February 2008Active
First Floor, 100 Victoria Embankment, London, EC4Y 0DH

Director18 February 2008Active
15 Stanhope Gate, London, W1K 1LN

Director05 December 2007Active
One, Medimmune Way, Gaithersburg, Usa, 20878

Director19 October 2015Active
15 Stanhope Gate, London, W1K 1LN

Director18 January 2008Active
2 Place Alexis Nihon, Suite 902, 3500 Boulevard De Maisonneuve West, Westmont, Canada,

Director15 June 2016Active
First Floor, 100 Victoria Embankment, London, EC4Y 0DH

Director18 February 2008Active
First Floor, 100 Victoria Embankment, London, EC4Y 0DH

Director23 April 2008Active
First Floor, 100 Victoria Embankment, London, EC4Y 0DH

Director18 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director05 December 2007Active

People with Significant Control

Albireo Pharma, Inc.
Notified on:30 December 2016
Status:Active
Country of residence:United States
Address:10, Post Office Square, Boston, United States,
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 (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
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-24Address

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

Download
2020-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-16Address

Change sail address company with new address.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-23Accounts

Accounts with accounts type small.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Capital

Legacy.

Download
2016-12-28Capital

Capital statement capital company with date currency figure.

Download
2016-12-28Insolvency

Legacy.

Download
2016-12-28Resolution

Resolution.

Download
2016-11-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.