Company NameAlbemarle Asset Management Limited
Company StatusActive
Company Number04745029
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Fabrizio Cesarino De Tomasi
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian,British
StatusCurrent
Appointed16 February 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMr Claudio De Ranieri
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMr Lorenzo Savi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Secretary NameMr Lorenzo Savi
StatusCurrent
Appointed01 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMr Brian Keith Hamilton Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Secretary NameMr Martin Stein
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameGuido Miani
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2007)
RoleBank Manager
Correspondence Address27 Avenue Princesse Grace
Monte Carlo
Mc 98000
Monaco
Director NameFederico Lazzeretti
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2004(8 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2004)
RoleFinancial Adviser
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Matteo Rigginello
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 September 2014)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address156 Hammersmith Grove
London
W6 7HE
Secretary NameMr Matteo Rigginello
NationalityItalian
StatusResigned
Appointed19 November 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2014)
RoleCompany Director
Correspondence Address156 Hammersmith Grove
London
W6 7HE
Director NameMr Stuart Anthony Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address7 Old Park Lane
Mayfair
London
W1K 1QR
Director NameMr Umberto Borghesi
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2019)
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMs Michela Bracali
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2014(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMr Roberto Accornero
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7 Old Park Lane
Mayfair
London
W1K 1QR
Secretary NameMr Roberto Accornero
StatusResigned
Appointed09 September 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address7 Old Park Lane
Mayfair
London
W1K 1QR
Secretary NameMs Michela Bracali
StatusResigned
Appointed31 March 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMr Massimo Massimilla
Date of BirthJune 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 London Mews
London
W2 1HY
Secretary NameMr Matthew Wrigley
StatusResigned
Appointed01 October 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address3rd & 4th Floor 21 Upper Brook Street
London
W1K 7PY
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.albemarleasset.com
Telephone020 72907730
Telephone regionLondon

Location

Registered Address3rd & 4th Floor
21 Upper Brook Street
London
W1K 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

950k at £1Alma Grand Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,390,060
Gross Profit£2,826,380
Net Worth£909,220
Cash£1,074,790
Current Liabilities£1,357,883

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

21 November 2007Delivered on: 23 November 2007
Persons entitled: Clerical Medical Investment Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £233,966.00 and all interest. See the mortgage charge document for full details.
Outstanding

Filing History

2 June 2023Full accounts made up to 31 December 2022 (24 pages)
5 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 September 2022Appointment of Mr Lorenzo Savi as a director on 1 September 2022 (2 pages)
29 September 2022Termination of appointment of Matthew Wrigley as a secretary on 1 September 2022 (1 page)
29 September 2022Appointment of Mr Lorenzo Savi as a secretary on 1 September 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (24 pages)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Massimo Massimilla as a director on 20 December 2021 (1 page)
27 May 2021Full accounts made up to 31 December 2020 (24 pages)
7 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
1 October 2020Appointment of Mr Matthew Wrigley as a secretary on 1 October 2020 (2 pages)
5 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 1,000,000
(3 pages)
1 July 2020Full accounts made up to 31 December 2019 (21 pages)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Michela Bracali as a secretary on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Michela Bracali as a director on 28 February 2020 (1 page)
13 February 2020Appointment of Mr Massimo Massimilla as a director on 5 February 2020 (2 pages)
18 July 2019Notification of Umberto Borghesi as a person with significant control on 6 April 2019 (2 pages)
18 July 2019Cessation of Alma Grand Sa as a person with significant control on 6 April 2016 (1 page)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 December 2018 (20 pages)
28 January 2019Appointment of Mr Claudio De Ranieri as a director on 22 January 2019 (2 pages)
28 January 2019Termination of appointment of Umberto Borghesi as a director on 22 January 2019 (1 page)
25 September 2018Registered office address changed from 7 Old Park Lane Mayfair London W1K 1QR to 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY on 25 September 2018 (1 page)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (26 pages)
26 March 2018Satisfaction of charge 1 in full (1 page)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (25 pages)
10 May 2017Full accounts made up to 31 December 2016 (25 pages)
4 April 2017Appointment of Ms Michela Bracali as a secretary on 31 March 2017 (2 pages)
4 April 2017Appointment of Ms Michela Bracali as a secretary on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Roberto Accornero as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Roberto Accornero as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Roberto Accornero as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Roberto Accornero as a secretary on 31 March 2017 (1 page)
21 February 2017Appointment of Mr Fabrizio Cesarino De Tomasi as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Mr Fabrizio Cesarino De Tomasi as a director on 16 February 2017 (2 pages)
7 February 2017Termination of appointment of Stuart Anthony Williams as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Stuart Anthony Williams as a director on 31 January 2017 (1 page)
23 May 2016Full accounts made up to 31 December 2015 (26 pages)
23 May 2016Full accounts made up to 31 December 2015 (26 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 950,000
(5 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 950,000
(5 pages)
8 May 2015Full accounts made up to 31 December 2014 (22 pages)
8 May 2015Full accounts made up to 31 December 2014 (22 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 950,000
(5 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 950,000
(5 pages)
16 December 2014Appointment of Mr Roberto Accornero as a secretary on 9 September 2014 (2 pages)
16 December 2014Termination of appointment of Matteo Rigginello as a secretary on 9 September 2014 (1 page)
16 December 2014Appointment of Mr Roberto Accornero as a secretary on 9 September 2014 (2 pages)
16 December 2014Appointment of Mr Roberto Accornero as a secretary on 9 September 2014 (2 pages)
16 December 2014Termination of appointment of Matteo Rigginello as a secretary on 9 September 2014 (1 page)
16 December 2014Termination of appointment of Matteo Rigginello as a secretary on 9 September 2014 (1 page)
5 November 2014Cancellation of shares. Statement of capital on 24 October 2014
  • GBP 950,000
(4 pages)
5 November 2014Purchase of own shares. (3 pages)
5 November 2014Purchase of own shares. (3 pages)
5 November 2014Cancellation of shares. Statement of capital on 24 October 2014
  • GBP 950,000
(4 pages)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2014Termination of appointment of Matteo Rigginello as a director on 9 September 2014 (1 page)
17 September 2014Termination of appointment of Matteo Rigginello as a director on 9 September 2014 (1 page)
17 September 2014Termination of appointment of Matteo Rigginello as a director on 9 September 2014 (1 page)
6 August 2014Appointment of Mr Roberto Accornero as a director on 28 July 2014 (2 pages)
6 August 2014Appointment of Mr Roberto Accornero as a director on 28 July 2014 (2 pages)
1 May 2014Accounts made up to 31 December 2013 (23 pages)
1 May 2014Accounts made up to 31 December 2013 (23 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000,000
(5 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000,000
(5 pages)
29 April 2014Appointment of Ms Michela Bracali as a director (2 pages)
29 April 2014Appointment of Ms Michela Bracali as a director (2 pages)
7 April 2014Appointment of Mr Stuart Anthony Williams as a director (2 pages)
7 April 2014Appointment of Mr Umberto Borghesi as a director (2 pages)
7 April 2014Appointment of Mr Stuart Anthony Williams as a director (2 pages)
7 April 2014Appointment of Mr Umberto Borghesi as a director (2 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages)
17 May 2013Director's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages)
13 May 2013Accounts made up to 31 December 2012 (20 pages)
13 May 2013Accounts made up to 31 December 2012 (20 pages)
16 November 2012Registered office address changed from 28 Dover Street London W1S 4NA on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 28 Dover Street London W1S 4NA on 16 November 2012 (1 page)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts made up to 31 December 2011 (19 pages)
4 May 2012Accounts made up to 31 December 2011 (19 pages)
13 May 2011Director's details changed for Mr Matteo Rigginello on 1 October 2009 (2 pages)
13 May 2011Director's details changed for Mr Matteo Rigginello on 1 October 2009 (2 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr Matteo Rigginello on 1 October 2009 (2 pages)
5 May 2011Accounts made up to 31 December 2010 (20 pages)
5 May 2011Accounts made up to 31 December 2010 (20 pages)
7 May 2010Accounts made up to 31 December 2009 (16 pages)
7 May 2010Accounts made up to 31 December 2009 (16 pages)
28 April 2010Secretary's details changed for Mr Matteo Rigginello on 1 January 2010 (1 page)
28 April 2010Secretary's details changed for Mr Matteo Rigginello on 1 January 2010 (1 page)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Matteo Rigginello on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Matteo Rigginello on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Matteo Rigginello on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Mr Matteo Rigginello on 1 January 2010 (1 page)
13 April 2010Termination of appointment of Brian Hamilton Smith as a director (1 page)
13 April 2010Termination of appointment of Brian Hamilton Smith as a director (1 page)
12 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
12 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 February 2009Accounts made up to 30 September 2008 (15 pages)
6 February 2009Accounts made up to 30 September 2008 (15 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
14 May 2008Director's change of particulars / matteo rigginello / 01/10/2007 (1 page)
14 May 2008Director's change of particulars / matteo rigginello / 01/10/2007 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 6 albemarle street london W1S 4HG (1 page)
25 March 2008Registered office changed on 25/03/2008 from 6 albemarle street london W1S 4HG (1 page)
29 February 2008Secretary appointed mr matteo rigginello (1 page)
29 February 2008Secretary appointed mr matteo rigginello (1 page)
27 February 2008Appointment terminated director guido miani (1 page)
27 February 2008Appointment terminated director guido miani (1 page)
27 February 2008Appointment terminated secretary martin stein (1 page)
27 February 2008Appointment terminated secretary martin stein (1 page)
22 January 2008Accounts made up to 30 September 2007 (15 pages)
22 January 2008Accounts made up to 30 September 2007 (15 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
15 November 2007Ad 19/10/07--------- £ si 575000@1=575000 £ ic 425000/1000000 (2 pages)
15 November 2007Ad 19/10/07--------- £ si 575000@1=575000 £ ic 425000/1000000 (2 pages)
25 May 2007Return made up to 25/04/07; full list of members (3 pages)
25 May 2007Return made up to 25/04/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
17 May 2006Ad 30/03/04--------- £ si 10000@1 (2 pages)
17 May 2006Ad 30/03/04--------- £ si 10000@1 (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
1 February 2006Accounts made up to 30 September 2005 (15 pages)
1 February 2006Accounts made up to 30 September 2005 (15 pages)
29 April 2005Return made up to 25/04/05; full list of members (7 pages)
29 April 2005Return made up to 25/04/05; full list of members (7 pages)
9 March 2005Accounts made up to 30 September 2004 (12 pages)
9 March 2005Accounts made up to 30 September 2004 (12 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
2 June 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
2 June 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
26 April 2004Ad 31/03/04--------- £ si 110000@1=110000 £ ic 415002/525002 (2 pages)
26 April 2004Ad 31/03/04--------- £ si 110000@1=110000 £ ic 415002/525002 (2 pages)
24 February 2004Ad 30/01/04--------- £ si 315000@1=315000 £ ic 100002/415002 (2 pages)
24 February 2004Ad 30/01/04--------- £ si 315000@1=315000 £ ic 100002/415002 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
6 November 2003Ad 28/10/03--------- £ si 80000@1=80000 £ ic 20002/100002 (2 pages)
6 November 2003Ad 28/10/03--------- £ si 80000@1=80000 £ ic 20002/100002 (2 pages)
4 July 2003Ad 26/06/03--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages)
4 July 2003Ad 26/06/03--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Memorandum and Articles of Association (13 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Memorandum and Articles of Association (13 pages)
25 April 2003Incorporation (19 pages)
25 April 2003Incorporation (19 pages)