About

Registered Number: 04745029
Date of Incorporation: 25/04/2003 (22 years ago)
Company Status: Active
Registered Address: 3rd & 4th Floor 21 Upper Brook Street, London, W1K 7PY,

 

Based in London, Albemarle Asset Management Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are De Ranieri, Claudio, Massimilla, Massimo, Accornero, Roberto, Bracali, Michela, Rigginello, Matteo, Accornero, Roberto, Borghesi, Umberto, Bracali, Michela, Lazzeretti, Federico, Miani, Guido, Williams, Stuart Anthony. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RANIERI, Claudio 22 January 2019 - 1
MASSIMILLA, Massimo 05 February 2020 - 1
ACCORNERO, Roberto 28 July 2014 31 March 2017 1
BORGHESI, Umberto 07 April 2014 22 January 2019 1
BRACALI, Michela 28 April 2014 28 February 2020 1
LAZZERETTI, Federico 05 January 2004 31 August 2004 1
MIANI, Guido 08 May 2003 19 November 2007 1
WILLIAMS, Stuart Anthony 07 April 2014 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
ACCORNERO, Roberto 09 September 2014 31 March 2017 1
BRACALI, Michela 31 March 2017 28 February 2020 1
RIGGINELLO, Matteo 19 November 2007 09 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 05 May 2020
TM02 - Termination of appointment of secretary 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 13 February 2020
PSC01 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 04 April 2018
MR04 - N/A 26 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 May 2017
AP03 - Appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 06 May 2015
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
SH06 - Notice of cancellation of shares 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
RESOLUTIONS - N/A 10 October 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA01 - Change of accounting reference date 12 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
225 - Change of Accounting Reference Date 02 June 2004
363s - Annual Return 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
RESOLUTIONS - N/A 11 May 2003
MEM/ARTS - N/A 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.