ALBANWISE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALBANWISE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535804

Incorporation date

22/12/1980

Size

Small

Contacts

Registered address

Registered address

Botanic House, Hills Road, Cambridge CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1980)
dot icon17/04/2026
Appointment of Mr Paul James Bishop as a director on 2026-04-17
dot icon04/08/2025
Termination of appointment of Wayne Murray-Bruce as a secretary on 2025-07-31
dot icon04/08/2025
Termination of appointment of Wayne Louis Murray-Bruce as a director on 2025-07-31
dot icon04/08/2025
Appointment of Miss Natalie Chambers as a secretary on 2025-07-31
dot icon23/07/2025
Appointment of Miss Natalie Chambers as a director on 2025-07-23
dot icon02/06/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon21/02/2025
Termination of appointment of Simon Richard Millar as a director on 2025-02-21
dot icon30/07/2024
Accounts for a small company made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/08/2023
Termination of appointment of Michael Anthony Platt as a director on 2023-08-24
dot icon07/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Wayne Murray-Bruce as a director on 2023-06-15
dot icon15/06/2023
Appointment of Mr Wayne Murray-Bruce as a secretary on 2023-06-15
dot icon15/06/2023
Termination of appointment of Natalie Chambers as a secretary on 2023-06-15
dot icon28/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon03/01/2023
Appointment of Ms Marcia Berry as a director on 2023-01-01
dot icon26/09/2022
Appointment of Mr Simon Richard Millar as a director on 2022-09-26
dot icon20/09/2022
Certificate of change of name
dot icon20/09/2022
Change of name with request to seek comments from relevant body
dot icon20/09/2022
Change of name notice
dot icon13/05/2022
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/05/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Michael Anthony Platt on 2017-10-13
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/10/2019
Termination of appointment of Jeremy Mark Canvin as a director on 2019-10-07
dot icon15/06/2019
Accounts for a small company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Appointment of Mr Paul Langford as a director on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon12/01/2018
Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 2018-01-12
dot icon27/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon04/05/2017
Termination of appointment of Luca Padulli as a director on 2017-05-03
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
dot icon25/04/2017
Register inspection address has been changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
dot icon07/03/2017
Appointment of Natalie Chambers as a secretary on 2017-03-03
dot icon07/03/2017
Appointment of Luca Padulli as a director on 2017-03-03
dot icon07/03/2017
Termination of appointment of Howard Goldsobel as a secretary on 2017-03-03
dot icon07/03/2017
Termination of appointment of Peter John Goodkind as a director on 2017-03-03
dot icon01/03/2017
Full accounts made up to 2016-09-30
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-09-30
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-09-30
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon24/01/2014
Full accounts made up to 2013-09-30
dot icon02/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Paul Simpson as a director
dot icon01/02/2013
Full accounts made up to 2012-09-30
dot icon23/10/2012
Appointment of Mr Jeremy Mark Canvin as a director
dot icon18/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon11/03/2012
Termination of appointment of Geoffrey Levene as a secretary
dot icon11/03/2012
Appointment of Howard Goldsobel as a secretary
dot icon14/02/2012
Full accounts made up to 2011-09-30
dot icon25/05/2011
Appointment of Mr Michael Anthony Platt as a director
dot icon25/05/2011
Termination of appointment of Donald Sutherland as a director
dot icon11/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon29/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Mr Geoffrey Levene on 2010-04-05
dot icon28/04/2010
Director's details changed for Donald Alexander Sutherland on 2010-04-05
dot icon28/04/2010
Director's details changed for Paul Simpson on 2010-04-05
dot icon28/04/2010
Director's details changed for Peter John Goodkind on 2010-04-05
dot icon16/04/2010
Full accounts made up to 2009-09-30
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon12/05/2009
Secretary's change of particulars / geoffrey levene / 29/04/2009
dot icon18/03/2009
Full accounts made up to 2008-09-30
dot icon07/05/2008
Return made up to 25/04/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-09-30
dot icon03/07/2007
Full accounts made up to 2006-09-30
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Return made up to 25/04/07; full list of members
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon09/05/2006
Return made up to 25/04/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-09-30
dot icon15/09/2005
Registered office changed on 15/09/05 from: 32 queen anne street london W1G 8HD
dot icon03/06/2005
Full accounts made up to 2004-09-30
dot icon17/05/2005
Return made up to 25/04/05; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-09-30
dot icon05/05/2004
Return made up to 25/04/04; full list of members
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Return made up to 30/06/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-09-30
dot icon06/08/2002
Return made up to 30/06/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-09-30
dot icon29/05/2002
New director appointed
dot icon09/01/2002
Resolutions
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Declaration of assistance for shares acquisition
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon14/08/2001
Auditor's resignation
dot icon20/07/2001
Registered office changed on 20/07/01 from: 25 harley street london W1N 2BR
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon13/07/2001
Full accounts made up to 2000-09-30
dot icon12/10/2000
Return made up to 30/06/00; full list of members
dot icon18/07/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Secretary resigned;director resigned
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon24/05/2000
Full accounts made up to 2000-03-31
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 30/06/99; full list of members
dot icon26/01/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon26/10/1998
Full accounts made up to 1998-02-28
dot icon03/08/1998
Return made up to 30/06/98; no change of members
dot icon17/09/1997
Full accounts made up to 1997-02-28
dot icon14/07/1997
Return made up to 30/06/97; no change of members
dot icon26/03/1997
New director appointed
dot icon23/08/1996
Full accounts made up to 1996-02-29
dot icon21/08/1996
Return made up to 30/06/96; full list of members
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
Director resigned
dot icon22/03/1996
Director resigned
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
New director appointed
dot icon24/08/1995
Full accounts made up to 1995-02-28
dot icon02/08/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 30/06/94; full list of members
dot icon27/06/1994
Full accounts made up to 1994-02-28
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon13/09/1993
Full accounts made up to 1993-02-28
dot icon22/08/1993
Return made up to 30/06/93; full list of members
dot icon06/08/1992
Return made up to 30/06/92; full list of members
dot icon20/07/1992
Full accounts made up to 1992-02-29
dot icon22/10/1991
Full accounts made up to 1991-02-28
dot icon22/10/1991
Return made up to 30/06/91; full list of members
dot icon18/07/1990
Location of register of members
dot icon18/07/1990
Full accounts made up to 1990-02-28
dot icon18/07/1990
Return made up to 30/06/90; full list of members
dot icon22/05/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Return made up to 31/07/89; full list of members
dot icon10/03/1989
Director resigned
dot icon01/03/1989
Full accounts made up to 1988-03-31
dot icon01/03/1989
Return made up to 15/08/88; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 03/06/87; full list of members
dot icon23/08/1986
Full accounts made up to 1986-03-31
dot icon23/08/1986
Return made up to 25/06/86; full list of members
dot icon05/08/1983
Certificate of change of name
dot icon28/10/1981
Certificate of change of name
dot icon22/12/1980
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
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Michael Anthony
Director
05/05/2011 - 24/08/2023
47
Langford, Paul
Director
01/05/2018 - Present
38
Mr Simon Richard Millar
Director
26/09/2022 - 21/02/2025
6
Goodkind, Peter John
Director
01/06/2000 - 03/03/2017
50
Goodkind, Peter John
Secretary
01/06/2000 - 29/11/2001
6

Persons with Significant Control

0

No PSC data available.

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 ALBANWISE INSURANCE SERVICES LIMITED

ALBANWISE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 22/12/1980 with the registered office located at Botanic House, Hills Road, Cambridge CB2 1PH. There are currently 5 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 ALBANWISE INSURANCE SERVICES LIMITED?

toggle

ALBANWISE INSURANCE SERVICES LIMITED is currently Active. It was registered on 22/12/1980 .

Where is ALBANWISE INSURANCE SERVICES LIMITED located?

toggle

ALBANWISE INSURANCE SERVICES LIMITED is registered at Botanic House, Hills Road, Cambridge CB2 1PH.

What does ALBANWISE INSURANCE SERVICES LIMITED do?

toggle

ALBANWISE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALBANWISE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Paul James Bishop as a director on 2026-04-17.