ALBACORE CAPITAL LLP

Register to unlock more data on OkredoRegister

ALBACORE CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC412196

Incorporation date

09/06/2016

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 St. James's Street, London SW1A 1LACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2016)
dot icon28/01/2026
Termination of appointment of Zeynep Tumer Bayazid as a member on 2025-11-11
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Appointment of Davide Chiesa as a member on 2025-07-01
dot icon01/09/2025
Appointment of Luke Gillam as a member on 2025-07-01
dot icon21/07/2025
Termination of appointment of Micaela Anne Kelley as a member on 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Member's details changed for Matthew Courey on 2024-06-01
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/02/2024
Change of details for Mr David Hollis Allen as a person with significant control on 2023-11-14
dot icon12/02/2024
Notification of Albacore Capital (Uk) Limited as a person with significant control on 2023-11-14
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/06/2023
Member's details changed for Mr David Hollis Allen on 2022-09-01
dot icon20/06/2023
Change of details for Mr David Hollis Allen as a person with significant control on 2022-09-01
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/04/2023
Appointment of Ms Micaela Anne Kelley as a member on 2023-03-01
dot icon18/04/2023
Appointment of Deborah Cohen Malka as a member on 2023-03-01
dot icon18/04/2023
Appointment of Zeynep Tumer Bayazid as a member on 2023-03-01
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon23/06/2022
Member's details changed for Mr David Hollis Allen on 2018-06-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Second filing of Confirmation Statement dated 2017-06-08
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/01/2020
Termination of appointment of Mohammed Safraz Zavahir as a member on 2020-01-16
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Member's details changed for Matthew Courey on 2018-07-01
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon21/06/2019
Change of details for Mr David Hollis Allen as a person with significant control on 2018-12-14
dot icon21/06/2019
Member's details changed for Mr David Hollis Allen on 2018-12-14
dot icon21/06/2019
Member's details changed for Albacore Capital (Uk) Limited on 2018-06-29
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from 2nd Floor, 55 st James's Street St. James's Street London SW1A 1LA England to 55 st James’S Street London SW1A 1LA on 2018-07-02
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/03/2017
Registered office address changed from 2nd Floor, 55 st James's Street 2nd Floor 55, St. James's Street London SW1A 1LA England to 2nd Floor, 55 st James's Street St. James's Street London SW1A 1LA on 2017-03-09
dot icon09/03/2017
Appointment of Mr Mohammed Safraz Zavahir as a member on 2016-10-25
dot icon09/03/2017
Termination of appointment of Amy Ward as a member on 2017-01-16
dot icon09/03/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to 2nd Floor, 55 st James's Street 2nd Floor 55, St. James's Street London SW1A 1LA on 2017-03-09
dot icon14/10/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon29/09/2016
Appointment of Ms Amy Ward as a member on 2016-08-22
dot icon28/09/2016
Appointment of Mr William Ammons as a member on 2016-09-07
dot icon27/09/2016
Appointment of Matthew Courey as a member on 2016-08-22
dot icon06/09/2016
Registered office address changed from 5th Floor 12 Gough Square London EC4A 3DW to 10-18 Union Street London SE1 1SZ on 2016-09-06
dot icon09/06/2016
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALBACORE CAPITAL (UK) LIMITED
LLP Designated Member
09/06/2016 - Present
-
Kelley, Micaela Anne
LLP Designated Member
01/03/2023 - 30/06/2025
2
Cohen Malka, Deborah
LLP Designated Member
01/03/2023 - Present
-
Tumer Bayazid, Zeynep
LLP Designated Member
01/03/2023 - 11/11/2025
-
Allen, David Hollis
LLP Designated Member
09/06/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBACORE CAPITAL LLP

ALBACORE CAPITAL LLP is an(a) Active company incorporated on 09/06/2016 with the registered office located at 55 St. James's Street, London SW1A 1LA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBACORE CAPITAL LLP?

toggle

ALBACORE CAPITAL LLP is currently Active. It was registered on 09/06/2016 .

Where is ALBACORE CAPITAL LLP located?

toggle

ALBACORE CAPITAL LLP is registered at 55 St. James's Street, London SW1A 1LA.

What is the latest filing for ALBACORE CAPITAL LLP?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Zeynep Tumer Bayazid as a member on 2025-11-11.