66-72 The Esplanade
St Helier
JE1 2LH
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(12 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2024(12 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Director Name | Mr William Thomas Fraser-Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ouseley Road London SW12 8ED |
Director Name | Dr Christoph Oliver Ruedig |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 125 Discovery Dock East 3 South Quay Square London E14 9RZ |
Director Name | Mr Ka Wai Yu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2014) |
Role | Investment Manager |
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 | 07 April 2014(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Paul John Dixon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Jacqueline Anne Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QG |
Director Name | Mr Andrew Garrett Winstanley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taswell Cottage Pednormead End Chesham Buckinghamshire HP5 2JS |
Director Name | Mrs Laura Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkley Care Group The Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2ST |
Registered Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
47.3k at £1 | Crown Place Vct PLC 6.82% Ordinary A |
---|---|
321.5k at £1 | Kings Arms Yard Vct PLC 46.39% Ordinary A |
302.6k at £1 | Albion Venture Capital Trust PLC 43.66% Ordinary A |
953.3k at £0.01 | James Halton 1.38% Ordinary |
953.3k at £0.01 | Paul Dixon 1.38% Ordinary |
173.3k at £0.01 | Jenny Fuller 0.25% Ordinary |
86.7k at £0.01 | Adam Sharp 0.13% Ordinary |
1 at £0.01 | Albion Vct PLC 0.00% Ordinary |
1 at £0.01 | Crown Place Vct PLC 0.00% Ordinary |
1 at £0.01 | King's Arm Yard Vct PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,088 |
Cash | £7,088 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (3 days from now) |
20 June 2014 | Delivered on: 4 July 2014 Persons entitled: Albion Venture Capital Trust PLC Classification: A registered charge Particulars: Freehold land at ryfield house, ryfield avenue, uxbridge UB10 9DE registered at the land registry with title number AGL129198. Outstanding |
---|---|
5 April 2012 | Delivered on: 14 April 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. Outstanding |
5 March 2021 | Termination of appointment of James Anthony Halton as a director on 3 March 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Paul John Dixon as a director on 3 March 2021 (1 page) |
5 March 2021 | Cessation of James Anthony Halton as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Notification of Korian Real Estate Uk Limited as a person with significant control on 3 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Jacqueline Anne Smith as a director on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Emil Slavchev Gigov as a director on 3 March 2021 (1 page) |
3 March 2021 | Second filing of a statement of capital following an allotment of shares on 7 December 2015
|
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 5 July 2016
|
2 March 2021 | Second filing of Confirmation Statement dated 24 April 2019 (3 pages) |
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 5 January 2016
|
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 25 February 2016
|
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 June 2016
|
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 April 2016
|
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 May 2016
|
2 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 February 2016
|
1 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 June 2016
|
1 March 2021 | Second filing of a statement of capital following an allotment of shares on 5 April 2012
|
23 February 2021 | Cessation of Albion Ventures Llp as a person with significant control on 6 April 2016 (1 page) |
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 1 May 2016
|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 5 July 2016
|
19 February 2021 | Second filing of Confirmation Statement dated 24 April 2019 (3 pages) |
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 1 April 2016
|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 1 May 2016
|
18 February 2021 | Second filing of a statement of capital following an allotment of shares on 25 February 2016
|
18 February 2021 | Second filing of a statement of capital following an allotment of shares on 1 February 2016
|
18 February 2021 | Second filing of a statement of capital following an allotment of shares on 5 January 2016
|
18 February 2021 | Second filing of a statement of capital following an allotment of shares on 7 December 2015
|
15 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 January 2020 | Full accounts made up to 30 April 2019 (21 pages) |
14 June 2019 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street London, EC1M 5QG on 14 June 2019 (1 page) |
10 May 2019 | Confirmation statement made on 24 April 2019 with updates
|
10 May 2019 | Notification of James Anthony Halton as a person with significant control on 20 June 2018 (2 pages) |
24 October 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
7 September 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
5 May 2017 | 24/04/17 Statement of Capital gbp 43333.32 (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
29 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
16 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (17 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (17 pages) |
29 October 2015 | Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed albion small company growth LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Company name changed albion small company growth LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
28 August 2014 | Appointment of James Anthony Halton as a director (3 pages) |
28 August 2014 | Appointment of James Anthony Halton as a director (3 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
15 August 2014 | Appointment of Mr James Anthony Halton as a director on 20 June 2014 (3 pages) |
15 August 2014 | Appointment of Mr James Anthony Halton as a director on 20 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Paul John Dixon as a director on 20 June 2014 (3 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Termination of appointment of Ka Wai Yu as a director on 20 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Paul John Dixon as a director on 20 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Ka Wai Yu as a director on 20 June 2014 (2 pages) |
14 July 2014 | Resolutions
|
4 July 2014 | Registration of charge 080194250002 (24 pages) |
4 July 2014 | Registration of charge 080194250002 (24 pages) |
6 May 2014 | Director's details changed for Mr Ka Wai Yu on 20 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Emil Slavchev Gigov on 20 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Director's details changed for Mr Ka Wai Yu on 20 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Director's details changed for Mr Emil Slavchev Gigov on 20 April 2014 (2 pages) |
30 April 2014 | Statement of capital on 30 April 2014
|
30 April 2014 | Statement of capital on 30 April 2014
|
22 April 2014 | Statement by directors (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Solvency statement dated 14/04/14 (1 page) |
22 April 2014 | Solvency statement dated 14/04/14 (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement by directors (1 page) |
8 April 2014 | Termination of appointment of Christoph Ruedig as a director (1 page) |
8 April 2014 | Appointment of Mr Ka Wai Yu as a director (2 pages) |
8 April 2014 | Appointment of Mr Ka Wai Yu as a director (2 pages) |
8 April 2014 | Termination of appointment of Christoph Ruedig as a director (1 page) |
7 April 2014 | Appointment of Mr Emil Slavchev Gigov as a director (2 pages) |
7 April 2014 | Termination of appointment of William Fraser-Allen as a director (1 page) |
7 April 2014 | Appointment of Mr Emil Slavchev Gigov as a director (2 pages) |
7 April 2014 | Termination of appointment of William Fraser-Allen as a director (1 page) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (15 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (15 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Resolutions
|
14 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 April 2012 | Incorporation (20 pages) |
4 April 2012 | Incorporation (20 pages) |