ALBION ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

ALBION ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13227246

Incorporation date

25/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock WS11 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2021)
dot icon10/04/2026
Director's details changed
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Memorandum and Articles of Association
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon10/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon03/06/2025
Resolutions
dot icon02/06/2025
Change of share class name or designation
dot icon02/06/2025
Particulars of variation of rights attached to shares
dot icon21/05/2025
Registration of charge 132272460007, created on 2025-05-21
dot icon21/05/2025
Registration of charge 132272460008, created on 2025-05-21
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon14/02/2025
Resolutions
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon22/08/2024
Resolutions
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon05/08/2024
Registration of charge 132272460006, created on 2024-08-02
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon14/11/2023
Resolutions
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon15/08/2023
Resolutions
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon07/03/2023
Termination of appointment of Gary Lindsay as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Maxime Jean Pierre Jacqz as a director on 2023-03-06
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Solvency Statement dated 17/02/23
dot icon16/02/2023
Statement by Directors
dot icon16/02/2023
Statement of capital on 2023-02-17
dot icon15/02/2023
Registration of charge 132272460005, created on 2023-02-10
dot icon02/02/2023
Change of details for Albion Midco Limited as a person with significant control on 2022-09-09
dot icon02/02/2023
Director's details changed for Mr Richard Blair Illingworth on 2022-09-09
dot icon14/11/2022
Termination of appointment of Simon Thomson as a secretary on 2022-11-11
dot icon11/11/2022
Appointment of James Howard O'malley as a secretary on 2022-11-11
dot icon17/10/2022
Amended full accounts made up to 2022-01-01
dot icon01/10/2022
Full accounts made up to 2022-01-01
dot icon09/09/2022
Registered office address changed from 2 Aggreko Cannock Voyager Drive, Orbital Retail Centre Cannock WS11 8XP England to Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre Cannock WS11 8XP on 2022-09-09
dot icon26/08/2022
Registered office address changed from 4th Floor the Tower 65 Buckingham Gate London SW1E 6AS United Kingdom to 2 Aggreko Cannock Voyager Drive, Orbital Retail Centre Cannock WS11 8XP on 2022-08-26
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon26/11/2021
Appointment of Mr Heath Drewett as a director on 2021-11-25
dot icon26/11/2021
Appointment of Mr Richard Blair Illingworth as a director on 2021-11-25
dot icon26/11/2021
Appointment of Mr Simon Thomson as a secretary on 2021-11-25
dot icon26/11/2021
Appointment of Mr Michael Andrew James Smith as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-11-25
dot icon26/11/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 4th Floor the Tower 65 Buckingham Gate London SW1E 6AS on 2021-11-26
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Change of share class name or designation
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-08-17
dot icon02/11/2021
Memorandum and Articles of Association
dot icon26/10/2021
Registration of charge 132272460004, created on 2021-10-22
dot icon15/10/2021
Satisfaction of charge 132272460001 in full
dot icon28/09/2021
Registration of charge 132272460003, created on 2021-09-17
dot icon02/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Resolutions
dot icon24/08/2021
Termination of appointment of Mohamed Adel El-Gazzar as a director on 2021-08-17
dot icon24/08/2021
Appointment of Mr Maxime Jean Pierre Jacqz as a director on 2021-08-17
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon03/08/2021
Registration of charge 132272460002, created on 2021-07-31
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Registration of charge 132272460001, created on 2021-03-04
dot icon25/02/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon25/02/2021
Notification of Albion Midco Limited as a person with significant control on 2021-02-25
dot icon25/02/2021
Cessation of Cube Mobile Power Holdco Limited as a person with significant control on 2021-02-25
dot icon25/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Andrew James
Director
25/11/2021 - Present
37
Lindsay, Gary
Director
25/02/2021 - 06/03/2023
45
Illingworth, Richard Blair
Director
25/11/2021 - Present
58
Jacqz, Maxime Jean Pierre
Director
17/08/2021 - 06/03/2023
29
O'malley, James Howard
Secretary
11/11/2022 - Present
-

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 ALBION ACQUISITIONS LIMITED

ALBION ACQUISITIONS LIMITED is an(a) Active company incorporated on 25/02/2021 with the registered office located at Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock WS11 8XP. There are currently 4 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 ALBION ACQUISITIONS LIMITED?

toggle

ALBION ACQUISITIONS LIMITED is currently Active. It was registered on 25/02/2021 .

Where is ALBION ACQUISITIONS LIMITED located?

toggle

ALBION ACQUISITIONS LIMITED is registered at Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock WS11 8XP.

What does ALBION ACQUISITIONS LIMITED do?

toggle

ALBION ACQUISITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBION ACQUISITIONS LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed.