ALBACORE CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

ALBACORE CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10220978

Incorporation date

08/06/2016

Size

Full

Contacts

Registered address

Registered address

55 St. James's Street, London SW1A 1LACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2016)
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Appointment of Mr Harry Patrick Moore as a director on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Gary Nicholas Cotton on 2025-04-04
dot icon14/04/2025
Termination of appointment of Gary Nicholas Cotton as a director on 2025-04-14
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon11/12/2024
Statement by Directors
dot icon11/12/2024
Solvency Statement dated 08/12/24
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Statement of capital on 2024-12-11
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon19/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-14
dot icon13/02/2024
Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 2023-11-14
dot icon12/02/2024
Withdrawal of a person with significant control statement on 2024-02-12
dot icon18/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Resolutions
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon27/11/2023
Appointment of Mr Gary Nicholas Cotton as a director on 2023-11-14
dot icon27/11/2023
Appointment of Ms Jane Philippa Louise Daniel as a director on 2023-11-14
dot icon27/11/2023
Termination of appointment of Peter James Northcott as a director on 2023-11-14
dot icon27/11/2023
Cessation of David Hollis Allen as a person with significant control on 2023-11-14
dot icon27/11/2023
Notification of a person with significant control statement
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mr Simon Joshua Fletcher on 2022-07-01
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 2023-06-07 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/02/2022
Change of details for Mr David Hollis Allen as a person with significant control on 2016-06-08
dot icon19/10/2021
Amended full accounts made up to 2020-12-31
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Director's details changed for Mr. Peter James Northcott on 2021-08-23
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Statement of capital on 2020-08-27
dot icon27/08/2020
Statement by Directors
dot icon27/08/2020
Solvency Statement dated 04/08/20
dot icon27/08/2020
Resolutions
dot icon30/06/2020
Director's details changed for Mr Simon Joshua Fletcher on 2019-11-25
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon18/06/2020
Director's details changed for Mr Peter James Northcott on 2019-12-12
dot icon27/01/2020
Termination of appointment of Mohammed Safraz Zavahir as a director on 2020-01-24
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon21/06/2019
Change of details for Mr David Hollis Allen as a person with significant control on 2018-12-14
dot icon07/02/2019
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon07/02/2019
Second filing of a statement of capital following an allotment of shares on 2016-12-31
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Second filing for the appointment of Mohammed Safraz Zavahir as a director
dot icon25/07/2018
Second filing of Confirmation Statement dated 07/06/2018
dot icon29/06/2018
Registered office address changed from 2nd Floor 55 st James Street London SW1A 1LA United Kingdom to 55 st James’S Street London SW1A 1LA on 2018-06-29
dot icon21/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon12/04/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon09/10/2017
Appointment of Mr Mohammed Safraz Zavahir as a director on 2017-10-09
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon03/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon03/07/2017
Notification of David Hollis Allen as a person with significant control on 2016-06-08
dot icon11/05/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to 2nd Floor 55 st James Street London SW1A 1LA on 2017-05-11
dot icon04/04/2017
Termination of appointment of Venu Thirunamachandran as a director on 2017-02-16
dot icon04/04/2017
Appointment of Mr Simon Joshua Fletcher as a director on 2017-02-16
dot icon22/02/2017
Termination of appointment of Petershill Secretaries Limited as a secretary on 2017-02-16
dot icon27/10/2016
Appointment of Venu Thirunamachandran as a director on 2016-10-23
dot icon14/10/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
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 icon29/07/2016
Appointment of Petershill Secretaries Limited as a secretary on 2016-07-14
dot icon08/06/2016
Incorporation

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
10/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Northcott, Peter James
Director
08/06/2016 - 14/11/2023
11
Cotton, Gary Nicholas
Director
14/11/2023 - 14/04/2025
17
Daniel, Jane Philippa Louise
Director
14/11/2023 - Present
7
Fletcher, Simon Joshua
Director
16/02/2017 - Present
-
Moore, Harry Patrick
Director
14/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBACORE CAPITAL (UK) LIMITED

ALBACORE CAPITAL (UK) LIMITED is an(a) Active company incorporated on 08/06/2016 with the registered office located at 55 St. James's Street, London SW1A 1LA. There are currently 3 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 (UK) LIMITED?

toggle

ALBACORE CAPITAL (UK) LIMITED is currently Active. It was registered on 08/06/2016 .

Where is ALBACORE CAPITAL (UK) LIMITED located?

toggle

ALBACORE CAPITAL (UK) LIMITED is registered at 55 St. James's Street, London SW1A 1LA.

What does ALBACORE CAPITAL (UK) LIMITED do?

toggle

ALBACORE CAPITAL (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALBACORE CAPITAL (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-10 with updates.