ALBANY VENTURES MANAGEMENT SERVICES LIMITED
Overview
| Company Name | ALBANY VENTURES MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07068033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALBANY VENTURES MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY VENTURES MANAGEMENT SERVICES LIMITED | Nov 05, 2009 | Nov 05, 2009 |
What are the latest accounts for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Albany Secretariat Limited as a secretary on Mar 31, 2026 | 2 pages | AP04 | ||
Termination of appointment of Paul James Hatcher as a secretary on Mar 31, 2026 | 1 pages | TM02 | ||
Termination of appointment of Ailison Louise Mitchell as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Appointment of Mr Michael James Williams as a director on Mar 10, 2026 | 2 pages | AP01 | ||
Appointment of Mr Barry Paul Millsom as a director on Mar 10, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||
Change of details for Amey Spc Services Limited as a person with significant control on Mar 23, 2022 | 2 pages | PSC05 | ||
Notification of Amey Spc Services Limited as a person with significant control on Mar 23, 2022 | 2 pages | PSC02 | ||
Cessation of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Howard Gerald Letty as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Gerard Connelly as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Michael James Williams as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr Paul James Hatcher as a secretary on Mar 24, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Notification of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on Mar 23, 2022 | 2 pages | PSC02 | ||
Cessation of Amey Investments Limited as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Katherine Anne Louise Pearman as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Latham Nelson as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Who are the officers of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
| HILTON, Paul Edward | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | 165846070001 | |||||||||
| LETTY, Adrian Howard Gerald | Director | Charlotte Street M1 4HB Manchester 3-5 England | United Kingdom | British | 198612760001 | |||||||||
| MILLSOM, Barry Paul | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | United Kingdom | British | 346391250001 | |||||||||
| WILLIAMS, Michael James | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | United Kingdom | British | 263619910002 | |||||||||
| HATCHER, Paul James | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | 299002670001 | |||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 82663750001 | |||||||||
| CONNELLY, John Gerard | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | Scotland | British | 152971000001 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 88691090005 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 61515760002 | |||||||||
| GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 277343840001 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| MITCHELL, Ailison Louise | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | United Kingdom | British | 232903500001 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 36191090003 | |||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| WILLIAMS, Michael James | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | 241284720001 |
Who are the persons with significant control of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civis Pfi / Ppp Infrastructure Fund General Partner Limited | Mar 23, 2022 | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester 3-5 Charlotte Street C/O Albany Spc Services Ltd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Albany Spc Services Limited | Mar 23, 2022 | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amey Investments Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0