This company is commonly known as Skybridge Albion Limited. The company was founded 13 years ago and was given the registration number 07628991. The firm's registered office is in BRENTFORD. You can find them at Unit 1.17, International House,, 1100 Great West Road, Brentford, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | SKYBRIDGE ALBION LIMITED |
---|---|---|
Company Number | : | 07628991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1.17, International House,, 1100 Great West Road, Brentford, England, TW8 0GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Darling House, 35 Clevedon Road, Twickenham, United Kingdom, TW1 2TU | Director | 22 July 2013 | Active |
138 Apartment, 8 Kew Bridge Road, Brentford, England, TW8 0FG | Director | 10 October 2012 | Active |
3, Arosa Road, Twickenham, England, TW1 2TL | Director | 22 July 2013 | Active |
Unit 1.17, International House,, 1100 Great West Road, Brentford, England, TW8 0GP | Director | 10 May 2011 | Active |
Mr Vladimir Michailovsky | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 The Hub, 300 Kensal Road, London, England, W10 5BE |
Nature of control | : |
|
Mr Oleksandr Barannik | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 119 The Hub, 300 Kensal Road, London, England, W10 5BE |
Nature of control | : |
|
Mr Oleksandr Barannik | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1.17, International House,, 1100 Great West Road, Brentford, England, TW8 0GP |
Nature of control | : |
|
Mr Andrew Stark | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1.17, International House,, 1100 Great West Road, Brentford, England, TW8 0GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2020-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.