ALBEMARLE VENTURE PARTNER LIMITED

Register to unlock more data on OkredoRegister

ALBEMARLE VENTURE PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00769039

Incorporation date

26/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1963)
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon08/01/2024
Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon02/07/2019
Director's details changed for Mr Robert Cameron-Clarke on 2019-06-29
dot icon20/10/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon18/05/2017
Termination of appointment of Graham Leslie Barnes as a director on 2017-03-23
dot icon17/05/2017
Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2 4HN to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 2017-05-17
dot icon17/05/2017
Appointment of Mr Robert Cameron-Clarke as a director on 2017-03-23
dot icon06/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon02/11/2009
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2009-11-02
dot icon02/11/2009
Registered office address changed from 15 Stratton Street London W1J 8LQ on 2009-11-02
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 08/08/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 08/08/08; full list of members
dot icon10/01/2008
Director resigned
dot icon20/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 08/08/07; full list of members
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned;director resigned
dot icon27/02/2007
Particulars of mortgage/charge
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 08/08/06; full list of members
dot icon04/01/2006
Certificate of change of name
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 08/08/05; full list of members
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon29/06/2005
Secretary resigned
dot icon22/10/2004
New secretary appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA
dot icon06/10/2004
Secretary resigned;director resigned
dot icon23/08/2004
Return made up to 08/08/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon18/08/2003
Return made up to 08/08/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-12-31
dot icon04/08/2002
Return made up to 08/08/02; full list of members
dot icon07/03/2002
Full accounts made up to 2001-12-31
dot icon02/08/2001
Return made up to 08/08/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
New director appointed
dot icon19/10/2000
Director resigned
dot icon30/08/2000
Return made up to 08/08/00; full list of members
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon08/08/2000
Secretary resigned;director resigned
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Director resigned
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 08/08/99; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 08/08/98; no change of members
dot icon24/09/1997
New director appointed
dot icon17/09/1997
Full group accounts made up to 1996-12-31
dot icon05/09/1997
£ sr 45250@1 20/06/97
dot icon28/08/1997
Certificate of change of name
dot icon27/08/1997
Registered office changed on 27/08/97 from: founder court london EC2R 7HE
dot icon11/08/1997
Return made up to 08/08/97; full list of members
dot icon29/06/1997
Director resigned
dot icon29/06/1997
Resolutions
dot icon27/06/1997
Declaration of assistance for shares acquisition
dot icon27/06/1997
Declaration of assistance for shares acquisition
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon24/06/1997
Particulars of mortgage/charge
dot icon31/12/1996
Resolutions
dot icon27/08/1996
Return made up to 08/08/96; full list of members
dot icon20/06/1996
Ad 02/04/96--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon18/04/1996
New secretary appointed
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Auditor's resignation
dot icon18/04/1996
Secretary resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon20/02/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Director's particulars changed
dot icon03/11/1995
Director's particulars changed
dot icon20/09/1995
Director's particulars changed
dot icon20/09/1995
Director's particulars changed
dot icon15/09/1995
Director's particulars changed
dot icon15/09/1995
Director's particulars changed
dot icon17/08/1995
Return made up to 08/08/95; full list of members
dot icon07/08/1995
Director's particulars changed
dot icon07/08/1995
Director's particulars changed
dot icon07/08/1995
Director's particulars changed
dot icon03/08/1995
Director's particulars changed
dot icon03/08/1995
Director's particulars changed
dot icon20/06/1995
Director's particulars changed
dot icon30/04/1995
Director's particulars changed
dot icon30/04/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Director's particulars changed
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon03/01/1995
Director's particulars changed
dot icon03/01/1995
Director's particulars changed
dot icon03/01/1995
Director's particulars changed
dot icon03/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon12/10/1994
Director resigned
dot icon12/08/1994
Return made up to 08/08/94; full list of members
dot icon04/07/1994
Director's particulars changed
dot icon30/06/1994
Director's particulars changed
dot icon30/06/1994
Director's particulars changed
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Resolutions
dot icon13/04/1994
New director appointed
dot icon02/03/1994
Director's particulars changed
dot icon24/02/1994
Full accounts made up to 1993-12-31
dot icon25/08/1993
Return made up to 08/08/93; full list of members
dot icon17/05/1993
Director's particulars changed
dot icon27/04/1993
Director's particulars changed
dot icon13/04/1993
Director resigned
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon17/02/1993
Director's particulars changed
dot icon17/02/1993
Director's particulars changed
dot icon11/02/1993
Director's particulars changed
dot icon07/01/1993
Auditor's resignation
dot icon02/10/1992
Director's particulars changed
dot icon02/10/1992
Director's particulars changed
dot icon07/09/1992
Return made up to 08/08/92; full list of members
dot icon03/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon22/05/1992
Director's particulars changed
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 08/08/91; full list of members
dot icon02/08/1991
Director resigned
dot icon17/01/1991
New director appointed
dot icon09/10/1990
Director's particulars changed
dot icon08/10/1990
Director resigned
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon14/08/1990
Return made up to 08/08/90; full list of members
dot icon20/06/1990
Director's particulars changed
dot icon09/01/1990
Director's particulars changed
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 02/08/89; full list of members
dot icon13/11/1989
Director's particulars changed
dot icon05/09/1989
Director's particulars changed
dot icon21/08/1989
New director appointed
dot icon10/04/1989
Director's particulars changed
dot icon07/04/1989
Memorandum and Articles of Association
dot icon07/04/1989
Resolutions
dot icon21/12/1988
Full accounts made up to 1988-03-31
dot icon21/12/1988
Return made up to 26/10/88; full list of members
dot icon25/11/1988
New director appointed
dot icon30/09/1988
Director's particulars changed
dot icon30/09/1988
Director's particulars changed
dot icon21/09/1988
New director appointed
dot icon08/09/1988
Director resigned
dot icon25/08/1988
Director resigned
dot icon12/08/1988
New director appointed
dot icon20/05/1988
New director appointed
dot icon26/04/1988
Director's particulars changed
dot icon26/04/1988
Director's particulars changed
dot icon09/02/1988
Certificate of change of name
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Return made up to 12/11/87; full list of members
dot icon28/09/1987
New director appointed
dot icon18/08/1987
Director resigned
dot icon24/07/1987
Director resigned
dot icon02/06/1987
New director appointed
dot icon03/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Full accounts made up to 1986-03-31
dot icon01/10/1986
Annual return made up to 24/09/86
dot icon13/08/1986
Director's particulars changed
dot icon07/08/1986
Director resigned
dot icon18/04/1986
New director appointed
dot icon26/07/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+120.98 % *

* during past year

Cash in Bank

£160,195.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
195.55K
-
0.00
72.49K
-
2022
2
201.82K
-
0.00
160.20K
-
2022
2
201.82K
-
0.00
160.20K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

201.82K £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.20K £Ascended120.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moye, Andrew Dennis
Director
09/11/1994 - 29/09/2000
12
Barnes, Graham Leslie
Director
16/09/1997 - 23/03/2017
19
Cameron-Clarke, Robert
Director
23/03/2017 - Present
9
Hallala, Mark John
Director
31/03/1994 - 30/06/2000
7
Thompson, Richard Vernon
Director
09/11/1994 - 02/04/1996
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBEMARLE VENTURE PARTNER LIMITED

ALBEMARLE VENTURE PARTNER LIMITED is an(a) Active company incorporated on 26/07/1963 with the registered office located at Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBEMARLE VENTURE PARTNER LIMITED?

toggle

ALBEMARLE VENTURE PARTNER LIMITED is currently Active. It was registered on 26/07/1963 .

Where is ALBEMARLE VENTURE PARTNER LIMITED located?

toggle

ALBEMARLE VENTURE PARTNER LIMITED is registered at Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA.

What does ALBEMARLE VENTURE PARTNER LIMITED do?

toggle

ALBEMARLE VENTURE PARTNER LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

How many employees does ALBEMARLE VENTURE PARTNER LIMITED have?

toggle

ALBEMARLE VENTURE PARTNER LIMITED had 2 employees in 2022.

What is the latest filing for ALBEMARLE VENTURE PARTNER LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-08 with no updates.