ALBERMARLE 2015 HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ALBERMARLE 2015 HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07038133

Incorporation date

12/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Portman House, Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2009)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon26/01/2023
Application to strike the company off the register
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon14/11/2022
Registered office address changed from Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to Portman House Portman Street London W1H 6DU on 2022-11-14
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/04/2020
Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on 2020-04-23
dot icon17/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on 2019-06-11
dot icon17/04/2019
Termination of appointment of Timothy William Mitchell as a director on 2019-04-17
dot icon07/01/2019
Confirmation statement made on 2018-10-12 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon22/10/2018
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Registered office address changed from 4th Floor, 13 Albemarle Street London W1S 4HJ England to 5 Old Bailey London EC4M 7BA on 2017-07-27
dot icon09/03/2017
Registered office address changed from 23 Berkeley Square Bristol BS8 1HP to 4th Floor, 13 Albemarle Street London W1S 4HJ on 2017-03-09
dot icon13/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/01/2015
Certificate of change of name
dot icon23/01/2015
Change of name notice
dot icon01/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Trishul Thakore as a director
dot icon16/05/2014
Termination of appointment of Rishi Patel as a director
dot icon16/05/2014
Termination of appointment of Jonathan Manns as a director
dot icon16/05/2014
Termination of appointment of Stephen Grant as a director
dot icon16/05/2014
Appointment of Mr Robert Richard Waterhouse as a director
dot icon16/05/2014
Appointment of Mr Timothy William Mitchell as a director
dot icon15/05/2014
Registered office address changed from 55 Strand Strand London WC2N 5LR on 2014-05-15
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon22/10/2013
Registered office address changed from 13 Albemarle Street London W1S 4HJ United Kingdom on 2013-10-22
dot icon10/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon12/05/2011
Director's details changed for Rishi Patel on 2011-03-23
dot icon12/05/2011
Appointment of Rishi Patel as a director
dot icon12/05/2011
Appointment of Mr Jonathan Richard Manns as a director
dot icon12/05/2011
Appointment of Mr Trishul Thakore as a director
dot icon12/05/2011
Termination of appointment of Robert Jenner as a director
dot icon22/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/09/2010
Appointment of Mr Stephen Richard Grant as a director
dot icon24/09/2010
Termination of appointment of Paul Anderson as a director
dot icon02/06/2010
Director's details changed for Mr Robert Ingoldsy Jenner on 2009-10-12
dot icon18/11/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon12/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterhouse, Robert Richard
Director
14/05/2014 - Present
28

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERMARLE 2015 HOLDCO LIMITED

ALBERMARLE 2015 HOLDCO LIMITED is an(a) Dissolved company incorporated on 12/10/2009 with the registered office located at Portman House, Portman Street, London W1H 6DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERMARLE 2015 HOLDCO LIMITED?

toggle

ALBERMARLE 2015 HOLDCO LIMITED is currently Dissolved. It was registered on 12/10/2009 and dissolved on 25/04/2023.

Where is ALBERMARLE 2015 HOLDCO LIMITED located?

toggle

ALBERMARLE 2015 HOLDCO LIMITED is registered at Portman House, Portman Street, London W1H 6DU.

What does ALBERMARLE 2015 HOLDCO LIMITED do?

toggle

ALBERMARLE 2015 HOLDCO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALBERMARLE 2015 HOLDCO LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.