Background WavePink WaveYellow Wave

ALBA 2005-1 PLC (05532547)

ALBA 2005-1 PLC (05532547) is an active UK company. incorporated on 10 August 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBA 2005-1 PLC has been registered for 20 years. Current directors include FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED.

Company Number
05532547
Status
active
Type
plc
Incorporated
10 August 2005
Age
20 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA 2005-1 PLC

ALBA 2005-1 PLC is an active company incorporated on 10 August 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBA 2005-1 PLC was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05532547

PLC Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

SEQUINGRANGE PLC
From: 10 August 2005To: 19 September 2005
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 10 August 2005To: 30 November 2020
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 10
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 16 Sept 2005

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 07 Sept 2017

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Oct 2025

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Oct 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 16 Sept 2005

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 23 Sept 2010
Resigned 07 Sept 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 10 Aug 2005
Resigned 16 Sept 2005

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 10 Aug 2005
Resigned 16 Sept 2005

L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 16 Sept 2005
Resigned 07 Oct 2025

L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 16 Sept 2005
Resigned 07 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
100 Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Aug 2016
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 December 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Auditors Resignation Company
24 October 2014
AUDAUD
Miscellaneous
21 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Director Company With Change Date
7 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
1 September 2006
363aAnnual Return
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
20 October 2005
CERT8CERT8
Application To Commence Business
20 October 2005
117117
Memorandum Articles
28 September 2005
MEM/ARTSMEM/ARTS
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
287Change of Registered Office
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2005
NEWINCIncorporation