UKBizDB.co.uk

SKYBRIDGE ALBION LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18 Darling House, 35 Clevedon Road, Twickenham, United Kingdom, TW1 2TU

Director22 July 2013Active
138 Apartment, 8 Kew Bridge Road, Brentford, England, TW8 0FG

Director10 October 2012Active
3, Arosa Road, Twickenham, England, TW1 2TL

Director22 July 2013Active
Unit 1.17, International House,, 1100 Great West Road, Brentford, England, TW8 0GP

Director10 May 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-13Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.