Advanced company searchLink opens in new window

ALBACORE CAPITAL (UK) LIMITED

Company number 10220978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
19 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2023
  • GBP 23,199,102
13 Feb 2024 PSC02 Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 14 November 2023
12 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 12 February 2024
18 Dec 2023 MA Memorandum and Articles of Association
08 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2023 PSC08 Notification of a person with significant control statement
27 Nov 2023 PSC07 Cessation of David Hollis Allen as a person with significant control on 14 November 2023
27 Nov 2023 AP01 Appointment of Ms Jane Philippa Louise Daniel as a director on 14 November 2023
27 Nov 2023 TM01 Termination of appointment of Peter James Northcott as a director on 14 November 2023
27 Nov 2023 AP01 Appointment of Mr Gary Nicholas Cotton as a director on 14 November 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 23,199,102
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2024.
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
20 Jun 2023 PSC04 Change of details for Mr David Hollis Allen as a person with significant control on 1 September 2022
20 Jun 2023 CH01 Director's details changed for Mr Simon Joshua Fletcher on 1 July 2022
21 Sep 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mr David Hollis Allen as a person with significant control on 8 June 2016
19 Oct 2021 AAMD Amended full accounts made up to 31 December 2020
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 CH01 Director's details changed for Mr. Peter James Northcott on 23 August 2021
17 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
27 Aug 2020 SH19 Statement of capital on 27 August 2020
  • GBP 13,450,459