Background WavePink WaveYellow Wave

ALBAIN BIDCO UK LIMITED (08706008)

ALBAIN BIDCO UK LIMITED (08706008) is an active UK company. incorporated on 25 September 2013. 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.. ALBAIN BIDCO UK LIMITED has been registered for 12 years. Current directors include HAMILTON, Stephen James, WEBSTER, Holly Caroline.

Company Number
08706008
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMILTON, Stephen James, WEBSTER, Holly Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBAIN BIDCO UK LIMITED

ALBAIN BIDCO UK LIMITED is an active company incorporated on 25 September 2013 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.. ALBAIN BIDCO UK LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08706008

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
From: 13 January 2016To: 28 February 2025
Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
From: 7 March 2014To: 13 January 2016
Devonshire House 1 Mayfair Place London United Kingdom W1J 8AJ United Kingdom
From: 25 September 2013To: 7 March 2014
Timeline

12 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Funding Round
Nov 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAMILTON, Stephen James

Active
33 King William Street, LondonEC4R 9AT
Born July 1969
Director
Appointed 02 Dec 2015

WEBSTER, Holly Caroline

Active
33 King William Street, LondonEC4R 9AT
Born February 1974
Director
Appointed 19 Oct 2017

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 19 Oct 2017
Resigned 06 Feb 2025

BOEY, Aileen Yoke Ping

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1976
Director
Appointed 01 Mar 2016
Resigned 19 Oct 2017

HAN, Edward John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born August 1974
Director
Appointed 25 Sept 2013
Resigned 02 Dec 2015

MAURSTAD, Hugo Lund

Resigned
Meilen8706
Born January 1965
Director
Appointed 25 Sept 2013
Resigned 02 Dec 2015

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 02 Dec 2015
Resigned 01 Mar 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2017
CC04CC04
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Auditors Resignation Company
21 January 2016
AUDAUD
Auditors Resignation Company
21 January 2016
AUDAUD
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts Amended With Accounts Type Full
30 September 2015
AAMDAAMD
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Resolution
19 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2013
NEWINCIncorporation