London
EC2R 7AF
Director Name | Mr Ka Wai Yu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Iestyn Rhys Morgan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr David Gudgin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Geraint Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 King''''s 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 March 2011(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 King''s Arms Yard London EC2R 7AF |
Director Name | William James Peaker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King''s Arms Yard London EC2R 7AF |
Director Name | Mr David Gudgin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 March 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Albion Ventures 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr William John Evan David |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Emil Slavchev Gigov |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 18 March 2013(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2017) |
Role | Fund Manager |
Country of Residence | England |
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 |
90k at £0.005 | Kings Arms Yard Vct 8.57% Ordinary A |
---|---|
525k at £0.005 | Infinite Renewables LTD 50.00% Ordinary |
42k at £0.005 | Albion Development Vct 4.00% Ordinary A |
40.5k at £0.005 | Albion Ventures Capital Trust 3.86% Ordinary A |
33k at £0.005 | Albion Technology & General Vct 3.14% Ordinary A |
300k at £0.005 | Albion Enterprise Vct PLC 28.57% Ordinary A |
19.5k at £0.005 | Crown Place Vct 1.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £539,145 |
Cash | £371 |
Current Liabilities | £57,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
20 March 2012 | Delivered on: 30 March 2012 Persons entitled: Albion Development Vct PLC (The 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 |
---|---|
22 March 2011 | Delivered on: 31 March 2011 Persons entitled: Albion Enterprise Vct PLC (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from or by the company to the stockholders 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 |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
26 July 2019 | Registered office address changed from Albion Capital 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QL on 26 July 2019 (1 page) |
24 June 2019 | Registered office address changed from C/O Albion Ventures Llp 1 Kings Arms Yard London EC2R 7AF to Albion Capital 1 Benjamin Street London EC1M 5QG on 24 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 July 2017 | Appointment of Mr David Gudgin as a director on 7 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr David Gudgin as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Emil Slavchev Gigov as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Emil Slavchev Gigov as a director on 7 July 2017 (1 page) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 February 2015 | Appointment of Mr Iestyn Rhys Morgan as a director on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of William John Evan David as a director on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Iestyn Rhys Morgan as a director on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of William John Evan David as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of William John Evan David as a director on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Iestyn Rhys Morgan as a director on 5 February 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Registered office address changed from 1 King''s Arms Yard London EC2R 7AF United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 1 King''s Arms Yard London EC2R 7AF United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
28 March 2013 | Appointment of Mr Andrew Rhys Crossman as a director (3 pages) |
28 March 2013 | Termination of appointment of William Peaker as a director (2 pages) |
28 March 2013 | Appointment of Mr William John Evan David as a director (3 pages) |
28 March 2013 | Appointment of Mr William John Evan David as a director (3 pages) |
28 March 2013 | Termination of appointment of David Gudgin as a director (2 pages) |
28 March 2013 | Appointment of Mr Andrew Rhys Crossman as a director (3 pages) |
28 March 2013 | Appointment of Mr Ka Wai Yu as a director (3 pages) |
28 March 2013 | Appointment of Emil Slavchev Gigov as a director (3 pages) |
28 March 2013 | Appointment of Mr Ka Wai Yu as a director (3 pages) |
28 March 2013 | Termination of appointment of David Gudgin as a director (2 pages) |
28 March 2013 | Termination of appointment of William Peaker as a director (2 pages) |
28 March 2013 | Appointment of Emil Slavchev Gigov as a director (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Appointment of David Gudgin as a director (3 pages) |
5 December 2012 | Appointment of David Gudgin as a director (3 pages) |
5 December 2012 | Termination of appointment of Michael Kaplan as a director (2 pages) |
5 December 2012 | Termination of appointment of Michael Kaplan as a director (2 pages) |
13 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 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) |
19 May 2011 | Change of share class name or designation (2 pages) |
19 May 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Appointment of Mr Michael Joshua Kaplan as a director (3 pages) |
14 April 2011 | Appointment of Mr Michael Joshua Kaplan as a director (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
8 April 2011 | Appointment of William James Peaker as a director (3 pages) |
8 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
8 April 2011 | Termination of appointment of Geraint Lloyd as a director (2 pages) |
8 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
8 April 2011 | Termination of appointment of Geraint Lloyd as a director (2 pages) |
8 April 2011 | Appointment of William James Peaker as a director (3 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 March 2011 | Incorporation (19 pages) |
18 March 2011 | Incorporation (19 pages) |