Background WavePink WaveYellow Wave

ALBION COMMUNITY POWER LIMITED (08239147)

ALBION COMMUNITY POWER LIMITED (08239147) is an active UK company. incorporated on 3 October 2012. 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.. ALBION COMMUNITY POWER LIMITED has been registered for 13 years. Current directors include GARRETT, Michael John, YU, Ka Wai.

Company Number
08239147
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARRETT, Michael John, YU, Ka Wai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION COMMUNITY POWER LIMITED

ALBION COMMUNITY POWER LIMITED is an active company incorporated on 3 October 2012 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.. ALBION COMMUNITY POWER LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08239147

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

ALBION COMMUNITY POWER PLC
From: 3 October 2012To: 22 November 2018
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QG United Kingdom
From: 5 June 2019To: 15 July 2019
1 King's Arms Yard London EC2R 7AF
From: 3 October 2012To: 5 June 2019
Timeline

110 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jun 13
Share Issue
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Aug 14
Funding Round
Oct 14
Capital Update
Nov 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
Apr 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Owner Exit
Oct 17
Funding Round
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Share Issue
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Capital Reduction
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Capital Update
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jul 22
Owner Exit
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
86
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALBION CAPITAL GROUP LLP

Active
Benjamin Street, LondonEC1M 5QL
Corporate secretary
Appointed 03 Oct 2012

GARRETT, Michael John

Active
Benjamin Street, LondonEC1M 5QL
Born October 1969
Director
Appointed 09 Oct 2025

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 15 Jul 2022

ARMOUR, Robert Malcolm

Resigned
Benjamin Street, LondonEC1M 5QL
Born September 1959
Director
Appointed 30 May 2013
Resigned 31 Jan 2021

BECKERS, Bernd Volker, Dr

Resigned
Benjamin Street, LondonEC1M 5QL
Born May 1964
Director
Appointed 18 Sept 2013
Resigned 31 Jan 2021

DOLAN, Isabel Ann

Resigned
King's Arms Yard, LondonEC2R 7AF
Born January 1965
Director
Appointed 03 Oct 2012
Resigned 18 Sept 2013

FINNIE, George

Resigned
Benjamin Street, LondonEC1M 5QL
Born May 1962
Director
Appointed 07 Sept 2015
Resigned 31 Jan 2021

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 30 May 2013
Resigned 09 Oct 2025

HANSRANI, Vikash

Resigned
King's Arms Yard, LondonEC2R 7AF
Born April 1982
Director
Appointed 18 Sept 2013
Resigned 31 Oct 2017

NOLAN, Ian Michael

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born August 1963
Director
Appointed 15 Jul 2015
Resigned 30 Oct 2017

REEVE, Patrick Harold

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1960
Director
Appointed 03 Oct 2012
Resigned 31 Jan 2021

YEO, Timothy Stephen Kenneth

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1945
Director
Appointed 30 May 2013
Resigned 12 Jun 2013

Persons with significant control

6

2 Active
4 Ceased
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2020
Ceased 10 Oct 2023
Benjamin Street, LondonEC1M 5QL

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Benjamin Street, LondonEC1M 5QL

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2020
Portsmouth Road, CobhamKT11 1PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017
Ceased 02 Mar 2020

Strathclyde Pension Fund

Ceased
60 York Street, GlasgowG2 8JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2020
CH04Change of Corporate Secretary Details
Legacy
11 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2020
SH19Statement of Capital
Legacy
11 March 2020
CAP-SSCAP-SS
Resolution
11 March 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Cancellation Shares
12 December 2018
SH06Cancellation of Shares
Certificate Re Registration Public Limited Company To Private
22 November 2018
CERT10CERT10
Re Registration Memorandum Articles
22 November 2018
MARMAR
Resolution
22 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 November 2018
RR02RR02
Memorandum Articles
1 November 2018
MAMA
Resolution
1 November 2018
RESOLUTIONSResolutions
Court Order
23 October 2018
OCOC
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
1 May 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Second Filing Of Director Termination With Name
7 December 2017
RP04TM01RP04TM01
Capital Alter Shares Redemption Statement Of Capital
30 November 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Resolution
16 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Interim
10 November 2015
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
27 April 2015
RP04RP04
Second Filing Of Form With Form Type
27 April 2015
RP04RP04
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Resolution
5 March 2015
RESOLUTIONSResolutions
Resolution
5 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 November 2014
SH19Statement of Capital
Legacy
13 November 2014
OC138OC138
Certificate Capital Reduction Share Premium
13 November 2014
CERT19CERT19
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Second Filing Of Form With Form Type
29 October 2014
RP04RP04
Second Filing Of Form With Form Type
29 October 2014
RP04RP04
Second Filing Of Form With Form Type
29 October 2014
RP04RP04
Second Filing Of Form With Form Type
29 October 2014
RP04RP04
Second Filing Of Form With Form Type
29 October 2014
RP04RP04
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Interim
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Interim
18 August 2014
AAAnnual Accounts
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Legacy
30 August 2013
CERT8ACERT8A
Application Trading Certificate
30 August 2013
SH50SH50
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Resolution
20 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
20 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 June 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2012
NEWINCIncorporation