Background WavePink WaveYellow Wave

ALBIN INVESTMENTS LIMITED (04969555)

ALBIN INVESTMENTS LIMITED (04969555) is an active UK company. incorporated on 19 November 2003. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ALBIN INVESTMENTS LIMITED has been registered for 22 years. Current directors include ALMIHDAR, Ahmad Ali, DAUD, Riyad Kamal Mohamed.

Company Number
04969555
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
Pendragon House, St. Albans, AL1 1LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALMIHDAR, Ahmad Ali, DAUD, Riyad Kamal Mohamed
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBIN INVESTMENTS LIMITED

ALBIN INVESTMENTS LIMITED is an active company incorporated on 19 November 2003 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ALBIN INVESTMENTS LIMITED was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

04969555

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

DAR AL ISTITHMAR LIMITED
From: 11 March 2004To: 9 November 2018
DARL ISTITHMAR LIMITED
From: 9 March 2004To: 11 March 2004
TYROLESE (549) LIMITED
From: 19 November 2003To: 9 March 2004
Contact
Address

Pendragon House 65 London Road St. Albans, AL1 1LJ,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 21 March 2025
Devonshire House 60 Goswell Road London EC1M 7AD
From: 10 April 2013To: 26 May 2022
C/O Sbg Uk 19 Berkeley Street London W1J 8ED United Kingdom
From: 28 January 2013To: 10 April 2013
540 Valence Avenue Dagenham Essex RM8 3QH England
From: 18 March 2012To: 28 January 2013
3Rd Floor 1-3 George Street Oxford Oxon OX1 2AT
From: 19 November 2003To: 18 March 2012
Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jun 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ALMIHDAR, Ahmad Ali

Active
65 London Road, St. AlbansAL1 1LJ
Born May 1979
Director
Appointed 01 Feb 2018

DAUD, Riyad Kamal Mohamed

Active
65 London Road, St. AlbansAL1 1LJ
Born October 1968
Director
Appointed 01 Feb 2018

BAGSHAW, Joanne Louise

Resigned
Zion Street, SevenoaksTN15 0BD
Secretary
Appointed 29 Sept 2006
Resigned 25 Nov 2008

BARTLETT, Andrew William

Resigned
The Old Manor House, Steeple BumpsteadCB9 7DG
Secretary
Appointed 29 Sept 2006
Resigned 25 Nov 2008

HOGWOOD, Paul Arthur

Resigned
15 Ambleside, EppingCM16 4PT
Secretary
Appointed 26 Nov 2004
Resigned 29 Sept 2006

MCNALTY, Mary Josephine Margaret

Resigned
Langford Green, LondonSE5 8BX
Secretary
Appointed 20 Aug 2004
Resigned 30 Sept 2005

POPE, Mark

Resigned
1 Meadview Road, WareSG12 9JU
Secretary
Appointed 30 Sept 2005
Resigned 31 Mar 2006

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 19 Nov 2003
Resigned 20 Aug 2004

BOSSUYT, Geert Gustaaf

Resigned
Processiestraat 11 A, B-1730
Born December 1969
Director
Appointed 26 Apr 2005
Resigned 22 Feb 2007

CULPEPPER, Jeffrey Ray

Resigned
The Cottage, LondonNW3 1EA
Born November 1958
Director
Appointed 20 Aug 2004
Resigned 24 May 2006

DAR, Muhammad Humayon Abbas, Dr

Resigned
22 Oak Hill Gardens, Woodford GreenIG8 9DY
Born October 1970
Director
Appointed 01 Mar 2006
Resigned 25 May 2007

ELNAGGAR, Khaled Ahmed, Dr

Resigned
15 A Ramsis Street,, HeliopolisFOREIGN
Born July 1961
Director
Appointed 26 Apr 2005
Resigned 11 Sept 2008

GOLDER, Peter Thomas

Resigned
26 Ilminster Gardens, LondonSW11 1PF
Born December 1967
Director
Appointed 23 Feb 2007
Resigned 31 Dec 2007

HONEGGER, Ricardo

Resigned
The Lakes, PO BOX 504902
Born November 1960
Director
Appointed 21 Sept 2007
Resigned 25 Nov 2008

IRFAN, Harris Danyal

Resigned
Dubai
Born February 1972
Director
Appointed 06 Feb 2008
Resigned 25 Nov 2008

KIRSCH, Stefan

Resigned
Fuchsweg 59, 73230 Kirchheim
Born May 1974
Director
Appointed 20 Aug 2004
Resigned 28 Feb 2006

KOCH, Hans Juergen, Dr

Resigned
Felsenegg Str 23, Kuesnacht
Born July 1956
Director
Appointed 20 Aug 2004
Resigned 08 Nov 2007

KOCH-WESER, Caio Kai

Resigned
Flat 11, LondonSW5 0PH
Born July 1944
Director
Appointed 03 Oct 2006
Resigned 25 Nov 2008

MOAWALLA, Akberali Mohamed Ali

Resigned
15 Woodham Waye, WokingGU21 5SW
Born April 1948
Director
Appointed 20 Aug 2004
Resigned 01 Feb 2018

MUSTAFA, Basil Abdul-Jabbar, Dr

Resigned
Forest Side, OxfordOX1 5LQ
Born July 1954
Director
Appointed 20 Aug 2004
Resigned 01 Feb 2018

SANZEY, Renald Guy

Resigned
Flat 4, LondonNW3 6NY
Born October 1970
Director
Appointed 20 Aug 2004
Resigned 20 Dec 2004

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincolns Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 19 Nov 2003
Resigned 20 Aug 2004

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 19 Nov 2003
Resigned 20 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Shafig Mohammed Binladen

Active
65 London Road, St. AlbansAL1 1LJ
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Bakr Mohammed Bin Laden

Ceased
60 Goswell Road, LondonEC1M 7AD
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Resolution
9 November 2018
RESOLUTIONSResolutions
Legacy
2 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Legacy
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
13 May 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Legacy
10 February 2009
287Change of Registered Office
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
20 November 2006
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
363aAnnual Return
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 September 2004
123Notice of Increase in Nominal Capital
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
287Change of Registered Office
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2003
NEWINCIncorporation