London
EC1M 5QL
Director Name | Mr Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Secretary Name | Mr Michael John Garrett |
---|---|
Status | Current |
Appointed | 27 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr William James Peaker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Michael Joshua Kaplan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Ka Wai Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Ka Wai Yu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Richard John Frearson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Farm Rolleston Lane Tutbury Burton-On-Trent Staffordshire DE13 9HE |
Director Name | Mr Nigel Arthur Mason Price |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rough Hayes House Rough Hayes Needwood Burton-On-Trent Staffordshire DE13 9PX |
Director Name | Mr Henry Julian Aglionby Stanford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2015) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Mr Henry Julian Aglionby Stanford |
---|---|
Status | Resigned |
Appointed | 12 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8.2k at £0.01 | Albion Development Vct PLC 8.00% Ordinary |
---|---|
7.6k at £0.01 | Albion Venture Capital Trust PLC 7.42% Ordinary |
6.7k at £0.01 | Albion Technology & General Vct PLC 6.55% Ordinary |
51.2k at £0.01 | Robert Malcolm Armour 50.00% Ordinary |
5.7k at £0.01 | Albion Enterprise Vct PLC 5.55% Ordinary |
3.9k at £0.01 | Crown Place Vct PLC 3.77% Ordinary |
2.5k at £0.01 | Albion Development Vct PLC D Shares 2.45% Ordinary |
15.2k at £0.01 | Kings Arms Yard Vct PLC 14.84% Ordinary |
1.5k at £0.01 | Albion Technology & General Vct PLC C Shares 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,885 |
Cash | £109,340 |
Current Liabilities | £5,538 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
12 February 2015 | Delivered on: 19 February 2015 Persons entitled: Albion Development Vct PLC Classification: A registered charge Particulars: For details of the land and intellectual property charged please see clause 2.1 in the deed. Outstanding |
---|---|
20 March 2012 | Delivered on: 30 March 2012 Persons entitled: Albion Development Vct PLC Classification: Trust debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2011 | Delivered on: 18 January 2011 Persons entitled: Albion Development Vct PLC ("Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 Benjamin Street London EC1M 5QL on 3 September 2019 (1 page) |
10 April 2019 | Appointment of Mr Michael John Garrett as a secretary on 27 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Henry Julian Aglionby Stanford as a secretary on 27 March 2019 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 August 2018 | Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
7 October 2015 | Auditor's resignation (1 page) |
7 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Statement by Directors (1 page) |
26 February 2015 | Statement by Directors (1 page) |
26 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of capital on 26 February 2015
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of capital on 26 February 2015
|
26 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
26 February 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Registration of charge 073477480003, created on 12 February 2015 (24 pages) |
19 February 2015 | Registration of charge 073477480003, created on 12 February 2015 (24 pages) |
13 February 2015 | Appointment of Mr Henry Julian Aglionby Stanford as a secretary on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Ka Wai Yu as a director on 24 October 2012 (2 pages) |
13 February 2015 | Termination of appointment of Richard John Frearson as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Ka Wai Yu as a director on 12 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Ka Wai Yu as a director on 24 October 2012 (2 pages) |
13 February 2015 | Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Richard John Frearson as a director on 12 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Henry Julian Aglionby Stanford as a secretary on 12 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Nigel Arthur Mason Price as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Ka Wai Yu as a secretary on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Ka Wai Yu as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Nigel Arthur Mason Price as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Ka Wai Yu as a secretary on 12 February 2015 (1 page) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
13 February 2013 | Appointment of Mr Robert Armour as a director (2 pages) |
13 February 2013 | Appointment of Mr Robert Armour as a director (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
19 December 2012 | Appointment of Mr Henry Julian Aglionby Stanford as a director (2 pages) |
19 December 2012 | Appointment of Mr Richard John Frearson as a director (2 pages) |
19 December 2012 | Appointment of Mr Nigel Arthur Mason Price as a director (2 pages) |
19 December 2012 | Appointment of Mr Henry Julian Aglionby Stanford as a director (2 pages) |
19 December 2012 | Appointment of Mr Richard John Frearson as a director (2 pages) |
19 December 2012 | Termination of appointment of William Peaker as a director (1 page) |
19 December 2012 | Appointment of Mr Nigel Arthur Mason Price as a director (2 pages) |
19 December 2012 | Termination of appointment of William Peaker as a director (1 page) |
3 December 2012 | Termination of appointment of Michael Kaplan as a director (1 page) |
3 December 2012 | Appointment of Mr Ka Wai Yu as a director (2 pages) |
3 December 2012 | Termination of appointment of Michael Kaplan as a director (1 page) |
3 December 2012 | Registered office address changed from Oakwell House Dog Lane Woodbury Salterton Devon EX5 1PZ England on 3 December 2012 (1 page) |
3 December 2012 | Appointment of Mr Ka Wai Yu as a director (2 pages) |
3 December 2012 | Registered office address changed from Oakwell House Dog Lane Woodbury Salterton Devon EX5 1PZ England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Oakwell House Dog Lane Woodbury Salterton Devon EX5 1PZ England on 3 December 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
2 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
28 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Secretary's details changed for Marco Ka Wai Yu on 19 January 2011 (3 pages) |
24 January 2011 | Secretary's details changed for Marco Ka Wai Yu on 19 January 2011 (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
18 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 January 2011 | Appointment of Mr Michael Joshua Kaplan as a director (3 pages) |
5 January 2011 | Appointment of Mr Michael Joshua Kaplan as a director (3 pages) |
5 January 2011 | Appointment of Marco Ka Wai Yu as a secretary (3 pages) |
5 January 2011 | Appointment of Marco Ka Wai Yu as a secretary (3 pages) |
17 August 2010 | Incorporation (31 pages) |
17 August 2010 | Incorporation (31 pages) |