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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2026 |
---|---|
Next Confirmation Statement Due | Jul 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2025 |
Overdue | No |
What are the latest filings for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Appointment of Mr Paul Edward Hilton as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Gerard Connelly as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ailison Louise Mitchell as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Williams as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed amey ventures management services LIMITED\certificate issued on 25/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on Mar 24, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
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 | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HATCHER, Paul James | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | 299002670001 | |||||||||||
HILTON, Paul Edward | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | Director | 165846070001 | ||||||||
LETTY, Adrian Howard Gerald | Director | Charlotte Street M1 4HB Manchester 3-5 England | United Kingdom | British | Director | 198612760001 | ||||||||
MITCHELL, Ailison Louise | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | United Kingdom | British | Director | 232903500001 | ||||||||
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 | Director | 82663750001 | ||||||||
CONNELLY, John Gerard | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | Scotland | British | Director Of Operations | 152971000001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Investment Director | 88691090005 | ||||||||
EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Director | 61515760002 | ||||||||
GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 277343840001 | ||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Chartered Engineer | 133714170002 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 36191090003 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Chartered Accountant | 226963920001 | ||||||||
WILLIAMS, Michael James | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | Director | 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 | 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