CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09928282

Incorporation date

23/12/2015

Size

Small

Contacts

Registered address

Registered address

Osit, 46 New Broad Street, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2015)
dot icon30/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon24/11/2025
Accounts for a small company made up to 2024-12-31
dot icon16/05/2025
Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB England to Osit, 46 New Broad Street London EC2M 1JH on 2025-05-16
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon08/11/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2022-12-31
dot icon18/08/2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-08-18
dot icon18/08/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-08-18
dot icon07/03/2023
Director's details changed for Barry Milsom on 2022-03-13
dot icon07/03/2023
Confirmation statement made on 2022-12-22 with updates
dot icon22/01/2023
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon31/01/2022
Appointment of Ms Ailison Louise Mitchell as a secretary on 2022-01-31
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Jennifer Mckay as a secretary on 2020-07-15
dot icon15/07/2020
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2020-07-15
dot icon15/07/2020
Registered office address changed from 1 Park Row Leeds LS1 5AB England to C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB on 2020-07-15
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Director's details changed for Barry Milsom on 2019-06-17
dot icon03/07/2019
Director's details changed for Johan Potgieter on 2019-06-17
dot icon31/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Director's details changed for Johan Potgieter on 2018-01-05
dot icon05/01/2018
Director's details changed for Johan Potgieter on 2018-01-05
dot icon05/01/2018
Director's details changed for Barry Milsom on 2018-01-05
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon15/11/2017
Secretary's details changed for Jennifer Mckay on 2017-10-23
dot icon24/10/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Maclay Murray and Spens One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 2017-10-23
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Certificate of change of name
dot icon01/02/2017
Appointment of Jennifer Mckay as a secretary on 2017-01-11
dot icon01/02/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-01-11
dot icon23/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon02/03/2016
Appointment of Barry Milsom as a director on 2016-01-19
dot icon01/03/2016
Appointment of Johan Potgieter as a director on 2016-01-19
dot icon01/03/2016
Termination of appointment of Steven Paul Fraser as a director on 2016-01-19
dot icon01/03/2016
Termination of appointment of Mark Boor as a director on 2016-01-19
dot icon09/02/2016
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 2016-02-09
dot icon23/12/2015
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
22/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/10/2017 - 15/07/2020
559
Fraser, Steven Paul
Director
23/12/2015 - 19/01/2016
50
MACLAY MURRAY & SPENS LLP
Corporate Secretary
11/01/2017 - 23/10/2017
255
Boor, Mark
Director
23/12/2015 - 19/01/2016
57
ALBANY SECRETARIAT LIMITED
Corporate Secretary
18/08/2023 - Present
100

Persons with Significant Control

0

No PSC data available.

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 CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/2015 with the registered office located at Osit, 46 New Broad Street, London EC2M 1JH. There are currently 3 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 CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

toggle

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED is currently Active. It was registered on 23/12/2015 .

Where is CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED located?

toggle

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED is registered at Osit, 46 New Broad Street, London EC2M 1JH.

What does CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED do?

toggle

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-22 with no updates.