ALBEMARLE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

30/06/2430 June 2024 Full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

29/09/2229 September 2022 Termination of appointment of Matthew Wrigley as a secretary on 2022-09-01

View Document

29/09/2229 September 2022 Appointment of Mr Lorenzo Savi as a director on 2022-09-01

View Document

29/09/2229 September 2022 Appointment of Mr Lorenzo Savi as a secretary on 2022-09-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Massimo Massimilla as a director on 2021-12-20

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHELA BRACALI

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELA BRACALI

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MASSIMO MASSIMILLA

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMBERTO BORGHESI

View Document

18/07/1918 July 2019 CESSATION OF ALMA GRAND SA AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CLAUDIO DE RANIERI

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR UMBERTO BORGHESI

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 7 OLD PARK LANE MAYFAIR LONDON W1K 1QR

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 SECRETARY APPOINTED MS MICHELA BRACALI

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERTO ACCORNERO

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERTO ACCORNERO

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR FABRIZIO CESARINO DE TOMASI

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR ROBERTO ACCORNERO

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY MATTEO RIGGINELLO

View Document

05/11/145 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 950000

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1410 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTEO RIGGINELLO

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR ROBERTO ACCORNERO

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MS MICHELA BRACALI

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR UMBERTO BORGHESI

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR STUART ANTHONY WILLIAMS

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTEO RIGGINELLO / 01/01/2013

View Document

17/05/1317 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO RIGGINELLO / 01/01/2013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 28 DOVER STREET LONDON W1S 4NA

View Document

08/06/128 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/05/1113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO RIGGINELLO / 01/10/2009

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO RIGGINELLO / 01/01/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTEO RIGGINELLO / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILTON SMITH

View Document

12/10/0912 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO RIGGINELLO / 01/10/2007

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR MATTEO RIGGINELLO

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY MARTIN STEIN

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR GUIDO MIANI

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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