Background WavePink WaveYellow Wave

ALBANY VENTURES MANAGEMENT SERVICES LIMITED (07068033)

ALBANY VENTURES MANAGEMENT SERVICES LIMITED (07068033) is an active UK company. incorporated on 5 November 2009. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ALBANY VENTURES MANAGEMENT SERVICES LIMITED has been registered for 16 years.

Company Number
07068033
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

ALBANY VENTURES MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ALBANY VENTURES MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 64209, 82990)

Status

active

Active since 16 years ago

Company No

07068033

LTD Company

Age

16 Years

Incorporated 5 November 2009

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

AMEY VENTURES MANAGEMENT SERVICES LIMITED
From: 5 November 2009To: 25 March 2022
Contact
Address

3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 24 March 2022
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 5 November 2009To: 2 September 2019
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Jul 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Jul 24
Owner Exit
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Sail Address Company With New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Resolution
14 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2009
NEWINCIncorporation