ALBANY VENTURES MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068033

Incorporation date

05/11/2009

Size

Small

Contacts

Registered address

Registered address

3rd Floor 3-5 Charlotte Street, Manchester M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon08/04/2026
Termination of appointment of Ailison Louise Mitchell as a director on 2026-03-31
dot icon08/04/2026
Termination of appointment of Paul James Hatcher as a secretary 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 Barry Paul Millsom as a director on 2026-03-10
dot icon16/03/2026
Appointment of Mr Michael James Williams as a director on 2026-03-10
dot icon07/10/2025
Cessation of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 2022-03-23
dot icon07/10/2025
Notification of Amey Spc Services Limited as a person with significant control on 2022-03-23
dot icon07/10/2025
Change of details for Amey Spc Services Limited as a person with significant control on 2022-03-23
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon18/07/2024
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 icon30/11/2023
Full 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 icon18/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon13/02/2023
Full accounts made up to 2021-12-31
dot icon12/08/2022
Appointment of Mr Paul James Hatcher as a secretary on 2022-03-24
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon07/04/2022
Notification of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 2022-03-23
dot icon07/04/2022
Cessation of Amey Investments Limited as a person with significant control on 2022-03-23
dot icon31/03/2022
Termination of appointment of Katherine Anne Louise Pearman as a director on 2022-03-23
dot icon31/03/2022
Termination of appointment of Andrew Latham Nelson as a director on 2022-03-23
dot icon31/03/2022
Appointment of Mr Paul Edward Hilton as a director on 2022-03-23
dot icon31/03/2022
Appointment of Mr John Gerard Connelly as a director on 2022-03-23
dot icon31/03/2022
Appointment of Mrs Ailison Louise Mitchell as a director on 2022-03-23
dot icon31/03/2022
Appointment of Mr Michael James Williams as a director on 2022-03-23
dot icon31/03/2022
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2022-03-23
dot icon25/03/2022
Certificate of change of name
dot icon24/03/2022
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2022-03-24
dot icon07/03/2022
Termination of appointment of John Gerard Connelly as a director on 2022-03-07
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon30/03/2020
Appointment of Mrs Katherine Anne Louise Pearman as a director on 2020-03-27
dot icon23/03/2020
Termination of appointment of Asif Ghafoor as a director on 2020-03-13
dot icon16/01/2020
Director's details changed for Mr John Gerard Connelly on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Asif Ghafoor on 2020-01-16
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Amey Investments Limited as a person with significant control on 2019-09-02
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon08/01/2019
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/07/2017
Change of details for Amey Investments Limited as a person with significant control on 2016-04-06
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon27/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/08/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon19/08/2014
Director's details changed for Mr John Gerard Connelly on 2014-08-14
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Miscellaneous
dot icon23/07/2013
Termination of appointment of Keith Cottrell as a director
dot icon15/07/2013
Miscellaneous
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Director's details changed for Kieth Cottrell on 2012-08-17
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Director's details changed for Kieth Cotterell on 2011-08-01
dot icon25/08/2011
Appointment of Mr John Gerard Connelly as a director
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon11/04/2011
Termination of appointment of Martin Channon as a director
dot icon15/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon14/05/2010
Resolutions
dot icon19/11/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon05/11/2009
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
07/10/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ailison Louise
Director
23/03/2022 - 31/03/2026
9
Hilton, Paul Edward
Director
23/03/2022 - Present
28
Ewell, Melvyn
Director
05/11/2009 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
05/11/2009 - 23/03/2022
110
Channon, Martin
Director
05/11/2009 - 04/04/2011
37

Persons with Significant Control

4
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 VENTURES MANAGEMENT SERVICES LIMITED

ALBANY VENTURES MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 05/11/2009 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 VENTURES MANAGEMENT SERVICES LIMITED?

toggle

ALBANY VENTURES MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 05/11/2009 .

Where is ALBANY VENTURES MANAGEMENT SERVICES LIMITED located?

toggle

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

What does ALBANY VENTURES MANAGEMENT SERVICES LIMITED do?

toggle

ALBANY VENTURES MANAGEMENT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

toggle

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