Albemarle Street (nominees) Limited LONDON


Albemarle Street (nominees) started in year 2002 as Private Limited Company with registration number 04542712. The Albemarle Street (nominees) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ. Since 2002-12-20 Albemarle Street (nominees) Limited is no longer carrying the name Hamsard 2590.

At the moment there are 3 directors in the the company, namely Pria K., Gregory M. and Julian C.. In addition one secretary - Gregory M. - is with the firm. As of 15 May 2024, there were 3 ex directors - Stuart Y., Shellie J. and others listed below. There were no ex secretaries.

Albemarle Street (nominees) Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542712
Date of Incorporation Mon, 23rd Sep 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Pria K.

Position: Director

Appointed: 28 September 2015

Gregory M.

Position: Director

Appointed: 17 December 2002

Gregory M.

Position: Secretary

Appointed: 17 December 2002

Julian C.

Position: Director

Appointed: 17 December 2002

Stuart Y.

Position: Director

Appointed: 30 January 2008

Resigned: 20 September 2011

Shellie J.

Position: Director

Appointed: 18 January 2007

Resigned: 01 February 2007

Vincent P.

Position: Director

Appointed: 17 December 2002

Resigned: 08 September 2004

Hse Secretaries Limited

Position: Nominee Secretary

Appointed: 23 September 2002

Resigned: 17 December 2002

Hse Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 17 December 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Gregory M. The abovementioned PSC and has 50,01-75% shares.

Gregory M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Hamsard 2590 December 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333-16-77-126      
Balance Sheet
Net Assets Liabilities     126126126-126-126-126-126
Current Assets 315 80534123948      
Cash Bank In Hand3315 80534123       
Net Assets Liabilities Including Pension Asset Liability333-16-77-126      
Reserves/Capital
Called Up Share Capital 3333       
Profit Loss Account Reserve   -19-80       
Shareholder Funds333-16-77-126      
Other
Average Number Employees During Period           3
Creditors     1 074126126126126126126
Net Current Assets Liabilities 33-16-77-126126126-126-126-126-126
Total Assets Less Current Liabilities 33-16-77-126126126-126-126-126-126
Advances Credits Directors       126126126126126
Creditors Due Within One Year  15 802502001 074      
Number Shares Allotted 3333       
Par Value Share 1111       
Share Capital Allotted Called Up Paid33333       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (8 pages)

Company search

Advertisements