ALBION CAPITAL GROUP LLP

1 Benjamin Street, London, EC1M 5QL, United Kingdom
StatusACTIVE
Company No.OC341254
CategoryLimited Liability Partnership
Incorporated06 Nov 2008
Age15 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALBION CAPITAL GROUP LLP is an active limited liability partnership with number OC341254. It was incorporated 15 years, 7 months, 13 days ago, on 06 November 2008. The company address is 1 Benjamin Street, London, EC1M 5QL, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mr David Anthony Grimm

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Aron Goldman

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mr Ka Wai Yu

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mr Jay Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert James Whitby Smith

Change date: 2023-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mrs Jane Elizabeth Reddin

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-06

Documents

View document PDF

Second filing of member appointment with name

Date: 11 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Mr Christoph Ruedig

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Allan Harrington

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-01

Officer name: Andrew Michael Impey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Henry Julian Aglionby Stanford

Change date: 2020-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-27

Officer name: Mr Vikash Hansrani

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Emil Slavchev Gigov

Change date: 2020-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Murdoch Elder

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-07-01

Officer name: Mr Patrick Allan Harrington

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-12

New address: 1 Benjamin Street London EC1M 5QL

Old address: 1 Benjamin Street London EC1M 5QG United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: LLAD01

Old address: 1 Kings Arms Yard London EC2R 7AF

Change date: 2019-06-05

New address: 1 Benjamin Street London EC1M 5QG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-31

Officer name: Close Asset Management Holdings Limited (Crn: 3773684)

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-20

Officer name: Mr Vikash Hansrani

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-05

Officer name: Mr Andrew Michael Impey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-05

Officer name: Simon Jaffe

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Vikash Hansrani

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2017

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Jaffe

Appointment date: 2016-11-08

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed albion ventures LLP\certificate issued on 12/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Emil Slavchev Gigov

Change date: 2016-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Murdoch Elder

Change date: 2016-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-26

Officer name: Mr Henry Julian Aglionby Stanford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-21

Officer name: Mr Robert James Whitby Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-21

Officer name: Mr Patrick Harold Reeve

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edward William Anthony Lascelles

Change date: 2016-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr William Thomas Fraser Allen

Change date: 2016-02-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-04-01

Officer name: Mr Cristoph Ruedig

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Isabel Dolan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Isabel Ann Dolan

Change date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-31

Officer name: Mr William Thomas Fraser Allen

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Kaplan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-01

Officer name: Mr Andrew Murdoch Elder

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Emil Slavchev Gigov

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2012

Action Date: 24 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Gudgin

Change date: 2010-12-24

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-28

Officer name: Mr Andrew Murdoch Elder

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Dec 2011

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-06

Officer name: Close Asset Management Holdings Limited (Crn: 3773684)

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Close Asset Management Holdings Limited (Crn: 3773684)

Change date: 2011-10-05

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-12

Officer name: Henry Julian Aglionby Stanford

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Joshua Kaplan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-06

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars robert whitby smith

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 25/03/2009 from narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed henry julian aglionby stanford

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed edward william anthony lascelles

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david gudgin

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed emil slavchev gigov

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed william thomas fraser allen

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew elder

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed robert james whitby smith

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed patrick harold reeve

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed isabel ann dolan

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned close ventures LIMITED (crn: 05042911)

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned osabel dolan

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned patrick reeve

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed close asset management holdings LIMITED (crn: 3773684)

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed close ventures LIMITED (crn: 05042911)

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ASW PROJECTS LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:11519631
Status:ACTIVE
Category:Private Limited Company

GUI MARKETING AND PUBLIC RELATIONS LIMITED

44 SHANDON ROAD,LONDON,SW4 9HR

Number:11814952
Status:ACTIVE
Category:Private Limited Company
Number:08595600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFETY SERVICES LIMITED

1ST FLOOR 2C,NEWCASTLE UPON TYNE,NE16 4DN

Number:07016011
Status:ACTIVE
Category:Private Limited Company

SERVAIS SILENCERS LIMITED

ASHFORD WORKS,LONDON,NW2 6TN

Number:00326283
Status:LIQUIDATION
Category:Private Limited Company

STG-UK LIMITED

HOUSE NO 1 TYBURN CLOSE,SWINDON,SN5 6BY

Number:07608375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source