Having been setup in 2008, Albatross Group Holdings Ltd has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at Albatross Group Holdings Ltd. This company has 6 directors listed as Handy, Adam George, Annderson, Sarah Lilian, Fryer, Mark Jonathan, Pennycard, Emma Louise, Thelen, Manfred Xaver, Thelen, Sally Elizabeth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANNDERSON, Sarah Lilian | 06 March 2009 | 19 September 2017 | 1 |
FRYER, Mark Jonathan | 01 April 2010 | 28 February 2017 | 1 |
PENNYCARD, Emma Louise | 01 April 2010 | 28 March 2019 | 1 |
THELEN, Manfred Xaver | 19 September 2008 | 21 November 2012 | 1 |
THELEN, Sally Elizabeth | 19 September 2008 | 21 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDY, Adam George | 01 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 09 July 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 27 June 2018 | |
PSC07 - N/A | 27 June 2018 | |
PSC02 - N/A | 23 November 2017 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
SH01 - Return of Allotment of shares | 06 September 2017 | |
RESOLUTIONS - N/A | 05 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
MR01 - N/A | 03 July 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
TM01 - Termination of appointment of director | 15 February 2017 | |
AP01 - Appointment of director | 12 September 2016 | |
AA - Annual Accounts | 21 August 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AP01 - Appointment of director | 31 July 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 20 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR01 - N/A | 18 July 2014 | |
MR01 - N/A | 11 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
RESOLUTIONS - N/A | 23 April 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 April 2013 | |
SH03 - Return of purchase of own shares | 06 December 2012 | |
RESOLUTIONS - N/A | 22 November 2012 | |
RESOLUTIONS - N/A | 22 November 2012 | |
SH19 - Statement of capital | 22 November 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 November 2012 | |
CAP-SS - N/A | 22 November 2012 | |
SH06 - Notice of cancellation of shares | 22 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
RESOLUTIONS - N/A | 11 February 2011 | |
CC04 - Statement of companies objects | 11 February 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AP03 - Appointment of secretary | 01 April 2010 | |
TM02 - Termination of appointment of secretary | 01 April 2010 | |
AP01 - Appointment of director | 01 April 2010 | |
AP01 - Appointment of director | 01 April 2010 | |
AP01 - Appointment of director | 01 April 2010 | |
AUD - Auditor's letter of resignation | 15 January 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 05 April 2009 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
SA - Shares agreement | 08 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 October 2008 | |
MEM/ARTS - N/A | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2008 | |
CERTNM - Change of name certificate | 02 October 2008 | |
RESOLUTIONS - N/A | 29 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 September 2008 | |
123 - Notice of increase in nominal capital | 29 September 2008 | |
225 - Change of Accounting Reference Date | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
NEWINC - New incorporation documents | 26 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2017 | Outstanding |
N/A |
A registered charge | 16 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
Debenture | 23 September 2008 | Fully Satisfied |
N/A |