ALBEMARLE VENTURE PARTNER LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALBEMARLE VENTURE PARTNER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALBEMARLE VENTURE PARTNER LIMITED was incorporated 60 years ago on 26/07/1963 and has the registered number: 00769039. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALBEMARLE VENTURE PARTNER LIMITED was incorporated 60 years ago on 26/07/1963 and has the registered number: 00769039. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALBEMARLE VENTURE PARTNER LIMITED - LONDON
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE
LONDON
W1F 7TA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALBEMARLE GENERAL PARTNER LIMITED (until 04/01/2006)
ALBEMARLE GENERAL PARTNER LIMITED (until 04/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN WILLS | Sep 1946 | English | Secretary | 2007-02-28 | CURRENT |
DAVID JOHN WILLS | Sep 1946 | English | Director | CURRENT | |
MR ROBERT CAMERON-CLARKE | Mar 1951 | British | Director | 2017-03-23 | CURRENT |
SUNIL KANTHA SIRISENA | Mar 1951 | British | Director | 2005-06-21 UNTIL 2007-02-28 | RESIGNED |
MARK JOHN HALLALA | Dec 1960 | British | Secretary | 1996-04-02 UNTIL 2000-06-30 | RESIGNED |
SUNIL KANTHA SIRISENA | Mar 1951 | British | Secretary | 2005-06-21 UNTIL 2007-02-28 | RESIGNED |
SUNIL KANTHA SIRISENA | Mar 1951 | British | Secretary | 2000-07-01 UNTIL 2004-09-30 | RESIGNED |
DAVID JOHN WILLS | Sep 1946 | English | Secretary | 2004-10-01 UNTIL 2005-06-21 | RESIGNED |
MR ANDREW DENNIS MOYE | Mar 1962 | Uk | Director | 1994-11-09 UNTIL 2000-09-29 | RESIGNED |
TIMOTHY MARTIN TROWELL | Sep 1938 | British | Director | 2000-07-01 UNTIL 2007-12-31 | RESIGNED |
RICHARD VERNON THOMPSON | Nov 1963 | English | Director | 1994-11-09 UNTIL 1996-04-02 | RESIGNED |
SUNIL KANTHA SIRISENA | Mar 1951 | British | Director | 2001-02-21 UNTIL 2004-09-30 | RESIGNED |
BROWN SHIPLEY & CO LIMITED | Corporate Secretary | RESIGNED | |||
ROY DAVID PARKER | Feb 1943 | British | Director | RESIGNED | |
MARK JOHN HALLALA | Dec 1960 | British | Director | 1994-03-31 UNTIL 2000-06-30 | RESIGNED |
RICHARD MANSELL JONES | Apr 1940 | British | Director | RESIGNED | |
CHARLES RICHARD FOSTER KEMP | Jan 1957 | British | Director | RESIGNED | |
GRAHAM LESLIE BARNES | Sep 1946 | British | Director | 1997-09-16 UNTIL 2017-03-23 | RESIGNED |
BARRY HOWARD ALEXANDER | Aug 1949 | British | Director | RESIGNED | |
TIMOTHY MARTIN TROWELL | Sep 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Private Equity Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Albemarle Venture Partner Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-24 | 31-12-2022 | £160,195 Cash £667,742 equity |
Albemarle Venture Partner Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-12-2021 | £72,493 Cash £940,228 equity |
Albemarle Venture Partner Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-09 | 31-12-2020 | £63,000 Cash £847,922 equity |
Albemarle Venture Partner Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £17,725 Cash £749,218 equity |
Albemarle Venture Partner Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-12-2017 | £45,448 Cash £797,760 equity |