ALBACORE CAPITAL (UK) LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFull accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Appointment of Mr Harry Patrick Moore as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Gary Nicholas Cotton as a director on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Gary Nicholas Cotton on 2025-04-04

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

19/04/2419 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-14

View Document

13/02/2413 February 2024 Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 2023-11-14

View Document

12/02/2412 February 2024 Withdrawal of a person with significant control statement on 2024-02-12

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

27/11/2327 November 2023 Appointment of Mr Gary Nicholas Cotton as a director on 2023-11-14

View Document

27/11/2327 November 2023 Notification of a person with significant control statement

View Document

27/11/2327 November 2023 Termination of appointment of Peter James Northcott as a director on 2023-11-14

View Document

27/11/2327 November 2023 Cessation of David Hollis Allen as a person with significant control on 2023-11-14

View Document

27/11/2327 November 2023 Appointment of Ms Jane Philippa Louise Daniel as a director on 2023-11-14

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Simon Joshua Fletcher on 2022-07-01

View Document

20/06/2320 June 2023 Change of details for Mr David Hollis Allen as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Change of details for Mr David Hollis Allen as a person with significant control on 2016-06-08

View Document

19/10/2119 October 2021 Amended full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID HOLLIS ALLEN / 14/12/2018

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 13800459

View Document

24/09/1824 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 12603974

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 SECOND FILING OF AP01 FOR MOHAMMED SAFRAZ ZAVAHIR

View Document

25/07/1825 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 2ND FLOOR 55 ST JAMES STREET LONDON SW1A 1LA UNITED KINGDOM

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/12/17 STATEMENT OF CAPITAL GBP 10730899

View Document

30/11/1730 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 9930899

View Document

07/11/177 November 2017 30/06/17 STATEMENT OF CAPITAL GBP 8930899

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MOHAMMED SAFRAZ ZAVAHIR

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 15/05/17 STATEMENT OF CAPITAL GBP 5260899

View Document

02/08/172 August 2017 27/03/17 STATEMENT OF CAPITAL GBP 2945103

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOLLIS ALLEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR SIMON JOSHUA FLETCHER

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR VENU THIRUNAMACHANDRAN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY PETERSHILL SECRETARIES LIMITED

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED VENU THIRUNAMACHANDRAN

View Document

14/10/1614 October 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 5TH FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

29/07/1629 July 2016 CORPORATE SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED

View Document

08/06/168 June 2016 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