ALBANY VENTURES MANAGEMENT SERVICES LIMITED

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALBANY VENTURES MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07068033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY VENTURES MANAGEMENT SERVICES LIMITEDNov 05, 2009Nov 05, 2009

    What are the latest accounts for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Howard Gerald Letty as a director on Jul 03, 2024

    2 pagesAP01

    Termination of appointment of John Gerard Connelly as a director on Mar 27, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Michael James Williams as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Paul James Hatcher as a secretary on Mar 24, 2022

    2 pagesAP03

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Notification of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on Mar 23, 2022

    2 pagesPSC02

    Cessation of Amey Investments Limited as a person with significant control on Mar 23, 2022

    1 pagesPSC07

    Termination of appointment of Katherine Anne Louise Pearman as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Andrew Latham Nelson as a director on Mar 23, 2022

    1 pagesTM01

    Appointment of Mr Paul Edward Hilton as a director on Mar 23, 2022

    2 pagesAP01

    Appointment of Mr John Gerard Connelly as a director on Mar 23, 2022

    2 pagesAP01

    Appointment of Mrs Ailison Louise Mitchell as a director on Mar 23, 2022

    2 pagesAP01

    Appointment of Mr Michael James Williams as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022

    1 pagesTM02

    Certificate of change of name

    Company name changed amey ventures management services LIMITED\certificate issued on 25/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2022

    RES15

    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 pagesAD01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATCHER, Paul James
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    299002670001
    HILTON, Paul Edward
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishDirector165846070001
    LETTY, Adrian Howard Gerald
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Director
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    United KingdomBritishDirector198612760001
    MITCHELL, Ailison Louise
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    United KingdomBritishDirector232903500001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritishDirector82663750001
    CONNELLY, John Gerard
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    ScotlandBritishDirector Of Operations152971000001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritishInvestment Director88691090005
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritishDirector61515760002
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishDirector277343840001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishChartered Engineer133714170002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishDirector36191090003
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    WILLIAMS, Michael James
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishDirector241284720001

    Who are the persons with significant control of ALBANY VENTURES MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Civis Pfi / Ppp Infrastructure Fund General Partner Limited
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    3-5 Charlotte Street C/O Albany Spc Services Ltd
    England
    Mar 23, 2022
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    3-5 Charlotte Street C/O Albany Spc Services Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number07438430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7068009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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