ALBION ACQUISITIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

10/07/2510 July 2025 NewResolutions

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-21

View Document

03/06/253 June 2025 NewResolutions

View Document

02/06/252 June 2025 NewParticulars of variation of rights attached to shares

View Document

02/06/252 June 2025 NewChange of share class name or designation

View Document

21/05/2521 May 2025 Registration of charge 132272460008, created on 2025-05-21

View Document

21/05/2521 May 2025 Registration of charge 132272460007, created on 2025-05-21

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

14/02/2514 February 2025 Resolutions

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

22/08/2422 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

05/08/245 August 2024 Registration of charge 132272460006, created on 2024-08-02

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

15/08/2315 August 2023 Resolutions

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

07/03/237 March 2023 Termination of appointment of Maxime Jean Pierre Jacqz as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Gary Lindsay as a director on 2023-03-06

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital on 2023-02-17

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

16/02/2316 February 2023 Registration of charge 132272460005, created on 2023-02-10

View Document

03/02/233 February 2023 Change of details for Albion Midco Limited as a person with significant control on 2022-09-09

View Document

03/02/233 February 2023 Director's details changed for Mr Richard Blair Illingworth on 2022-09-09

View Document

14/11/2214 November 2022 Termination of appointment of Simon Thomson as a secretary on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of James Howard O'malley as a secretary on 2022-11-11

View Document

17/10/2217 October 2022 Amended full accounts made up to 2022-01-01

View Document

01/10/221 October 2022 Full accounts made up to 2022-01-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

26/11/2126 November 2021 Appointment of Mr Heath Drewett as a director on 2021-11-25

View Document

26/11/2126 November 2021 Appointment of Mr Simon Thomson as a secretary on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-11-25

View Document

26/11/2126 November 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

View Document

26/11/2126 November 2021 Appointment of Mr Richard Blair Illingworth as a director on 2021-11-25

View Document

26/11/2126 November 2021 Appointment of Mr Michael Andrew James Smith as a director on 2021-11-25

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-08-17

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Registration of charge 132272460004, created on 2021-10-22

View Document

15/10/2115 October 2021 Satisfaction of charge 132272460001 in full

View Document

28/09/2128 September 2021 Registration of charge 132272460003, created on 2021-09-17

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

03/08/213 August 2021 Registration of charge 132272460002, created on 2021-07-31

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

09/03/219 March 2021 ARTICLES OF ASSOCIATION

View Document

09/03/219 March 2021 ADOPT ARTICLES 26/02/2021

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132272460001

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION MIDCO LIMITED

View Document

25/02/2125 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

25/02/2125 February 2021 CESSATION OF CUBE MOBILE POWER HOLDCO LIMITED AS A PSC

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company