Background WavePink WaveYellow Wave

ALBA MINERAL RESOURCES PLC (05285814)

ALBA MINERAL RESOURCES PLC (05285814) is an active UK company. incorporated on 12 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALBA MINERAL RESOURCES PLC has been registered for 21 years. Current directors include AUSTIN, Mark Anthony, FRANGESKIDES, George, HENSON, Elizabeth Caroline and 1 others.

Company Number
05285814
Status
active
Type
plc
Incorporated
12 November 2004
Age
21 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Mark Anthony, FRANGESKIDES, George, HENSON, Elizabeth Caroline, NOTT, Michael Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA MINERAL RESOURCES PLC

ALBA MINERAL RESOURCES PLC is an active company incorporated on 12 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALBA MINERAL RESOURCES PLC was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05285814

PLC Company

Age

21 Years

Incorporated 12 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

7 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ALBA MINERAL RESOURCES LIMITED
From: 19 January 2005To: 10 March 2005
ASTROBROOK LIMITED
From: 12 November 2004To: 19 January 2005
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 31 January 2025
One America Square Crosswall London EC3N 2SG England
From: 15 March 2016To: 1 August 2016
Third Floor 14 Golden Square London W1F 9JG
From: 15 July 2015To: 15 March 2016
Collins and Co 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ
From: 18 February 2014To: 15 July 2015
3Rd Floor 16 Dover Street London W1S 4LR
From: 12 November 2004To: 18 February 2014
Timeline

89 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Mar 12
Funding Round
May 12
Funding Round
Nov 12
Funding Round
Mar 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Mar 15
Funding Round
May 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Left
Sept 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Apr 25
Director Joined
Sept 25
Share Issue
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Mar 26
77
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HARBER, Benjamin

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 15 Mar 2016

AUSTIN, Mark Anthony

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born March 1958
Director
Appointed 01 Sept 2025

FRANGESKIDES, George

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born August 1970
Director
Appointed 27 Mar 2014

HENSON, Elizabeth Caroline

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born April 1959
Director
Appointed 08 Dec 2020

NOTT, Michael Charles

Active
The Ridge House 15 The Ridge, SwindonSN26 7AD
Born September 1948
Director
Appointed 01 Sept 2006

DUXBURY, Nigel John

Resigned
12 Circus Street, LondonSE10 8SN
Secretary
Appointed 21 Dec 2004
Resigned 08 Jun 2015

VAN HATCH, Chade West

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 05 Jun 2015
Resigned 15 Mar 2016

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 12 Nov 2004
Resigned 21 Dec 2004

ARCHIBALD, Sandy Mackintosh, Dr

Resigned
2 Tara Glen Road, NavanIRISH
Born May 1970
Director
Appointed 21 Dec 2004
Resigned 27 Mar 2014

BRUNNER, Lars

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1956
Director
Appointed 08 Dec 2020
Resigned 23 Sept 2021

DUXBURY, Nigel John

Resigned
12 Circus Street, LondonSE10 8SN
Born May 1959
Director
Appointed 21 Dec 2004
Resigned 27 Mar 2014

HODGSON, Charles Jay

Resigned
156 Sheldrake Blvd, Toronto
Born January 1936
Director
Appointed 01 Sept 2006
Resigned 23 Mar 2007

LAMBOLEY, Manuel Fabrice Jean-Georges

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1964
Director
Appointed 15 Mar 2016
Resigned 08 Dec 2020

O'NEILL, Lance Adrian

Resigned
64 Redcliffe Road, LondonSW10 9NQ
Born April 1956
Director
Appointed 21 Dec 2004
Resigned 20 Feb 2007

ROBB, Wilson Scott

Resigned
84 An Cimin Mor, Galway
Born November 1965
Director
Appointed 21 Dec 2004
Resigned 03 Apr 2007

VAN HATCH, Chade West

Resigned
Crosswall, LondonEC3N 2SG
Born September 1986
Director
Appointed 08 Jun 2015
Resigned 15 Mar 2016

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 12 Nov 2004
Resigned 21 Dec 2004
Fundings
Financials
Latest Activities

Filing History

220

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Resolution
14 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 September 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Resolution
24 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
7 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Resolution
5 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Resolution
29 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Move Registers To Sail Company
3 December 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 December 2010
AD02Notification of Single Alternative Inspection Location
Resolution
28 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Resolution
7 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
2 December 2007
88(2)R88(2)R
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
88(2)R88(2)R
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
88(2)R88(2)R
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
88(2)R88(2)R
Legacy
7 April 2005
PROSPPROSP
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
122122
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Legacy
15 March 2005
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
10 March 2005
CERT5CERT5
Re Registration Memorandum Articles
10 March 2005
MARMAR
Accounts Balance Sheet
10 March 2005
BSBS
Auditors Report
10 March 2005
AUDRAUDR
Auditors Statement
10 March 2005
AUDSAUDS
Legacy
10 March 2005
43(3)e43(3)e
Legacy
10 March 2005
43(3)43(3)
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Legacy
27 January 2005
287Change of Registered Office
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2004
NEWINCIncorporation