ALBANY SPC SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALBANY SPC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09903818

Incorporation date

07/12/2015

Size

Group

Contacts

Registered address

Registered address

3rd Floor 3-5 Charlotte Street, Manchester M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2015)
dot icon08/04/2026
Termination of appointment of Ailison Louise Mitchell as a secretary on 2026-03-31
dot icon08/04/2026
Termination of appointment of Ailison Louise Mitchell as a director on 2026-03-31
dot icon08/04/2026
Appointment of Albany Secretariat Limited as a secretary on 2026-03-31
dot icon16/03/2026
Appointment of Mr Michael James Williams as a director on 2026-03-10
dot icon16/03/2026
Appointment of Mr Barry Paul Millsom as a director on 2026-03-10
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/08/2025
Change of details for Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 2016-12-01
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Appointment of Mr Adrian Howard Gerald Letty as a director on 2024-07-03
dot icon10/04/2024
Termination of appointment of John Gerard Connelly as a director on 2024-03-27
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon30/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/11/2023
Termination of appointment of Michael James Williams as a director on 2023-10-30
dot icon12/06/2023
Appointment of Mr John Gerrard Connelly as a director on 2022-03-24
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon26/11/2020
Termination of appointment of Barry Paul Millsom as a director on 2020-07-23
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Appointment of Mr Paul Edward Hilton as a director on 2019-12-01
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Termination of appointment of Christopher Richard Field as a director on 2019-08-31
dot icon21/05/2019
Appointment of Mr Barry Paul Millsom as a director on 2019-05-20
dot icon18/04/2019
Termination of appointment of Steven Frederick Slater as a director on 2019-04-12
dot icon03/01/2019
Appointment of Mr Christopher Richard Field as a director on 2019-01-01
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon18/12/2017
Termination of appointment of Barry Paul Millsom as a director on 2017-10-01
dot icon18/12/2017
Appointment of Mr Michael James Williams as a director on 2017-10-01
dot icon30/08/2017
Appointment of Ms Ailison Louise Mitchell as a director on 2017-08-17
dot icon30/08/2017
Termination of appointment of Maclay Murray & Spens as a secretary on 2017-08-30
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon20/12/2016
Registered office address changed from C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street Manchester M1 4HB on 2016-12-20
dot icon20/12/2016
Termination of appointment of Johan Potgieter as a director on 2016-12-20
dot icon20/12/2016
Termination of appointment of Barry Millsom as a director on 2016-12-20
dot icon19/12/2016
Registered office address changed from C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2016-12-19
dot icon01/03/2016
Appointment of Johan Potgieter as a director on 2016-01-19
dot icon12/02/2016
Registered office address changed from C/O Maclay Murray and Spens One London Wall London EC2Y 5AB to C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2016-02-12
dot icon10/02/2016
Termination of appointment of Mark Boor as a director on 2016-01-19
dot icon10/02/2016
Appointment of Maclay Murray & Spens as a secretary on 2016-01-19
dot icon09/02/2016
Registered office address changed from C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 2016-02-09
dot icon09/02/2016
Appointment of Barry Millsom as a director on 2016-01-19
dot icon01/02/2016
Appointment of Ms Ailison Louise Mitchell as a secretary on 2016-01-19
dot icon01/02/2016
Appointment of Mr Barry Millsom as a director on 2016-01-19
dot icon01/02/2016
Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 2016-02-01
dot icon01/02/2016
Termination of appointment of Mark Boor as a director on 2016-01-19
dot icon07/12/2015
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
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ailison Louise
Director
17/08/2017 - 31/03/2026
9
Hilton, Paul Edward
Director
01/12/2019 - Present
28
Boor, Mark
Director
07/12/2015 - 19/01/2016
57
MACLAY MURRAY & SPENS LLP
Corporate Secretary
19/01/2016 - 30/08/2017
10
Connelly, John Gerard
Director
24/03/2022 - 27/03/2024
95

Persons with Significant Control

1
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 ALBANY SPC SERVICES LIMITED

ALBANY SPC SERVICES LIMITED is an(a) Active company incorporated on 07/12/2015 with the registered office located at 3rd Floor 3-5 Charlotte Street, Manchester M1 4HB. 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 ALBANY SPC SERVICES LIMITED?

toggle

ALBANY SPC SERVICES LIMITED is currently Active. It was registered on 07/12/2015 .

Where is ALBANY SPC SERVICES LIMITED located?

toggle

ALBANY SPC SERVICES LIMITED is registered at 3rd Floor 3-5 Charlotte Street, Manchester M1 4HB.

What does ALBANY SPC SERVICES LIMITED do?

toggle

ALBANY SPC SERVICES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ALBANY SPC SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Ailison Louise Mitchell as a secretary on 2026-03-31.