Background WavePink WaveYellow Wave

MB ST ALBANS LIMITED (09711064)

MB ST ALBANS LIMITED (09711064) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MB ST ALBANS LIMITED has been registered for 10 years. Current directors include ANDRIANOPOULOS, Georgios Paris, ARMITAGE, Matthew Thomas, VANAGTMAEL, Dieter.

Company Number
09711064
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDRIANOPOULOS, Georgios Paris, ARMITAGE, Matthew Thomas, VANAGTMAEL, Dieter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB ST ALBANS LIMITED

MB ST ALBANS LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MB ST ALBANS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09711064

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD England
From: 19 July 2017To: 25 May 2022
20 Air Street London W1B 5AN United Kingdom
From: 30 July 2015To: 19 July 2017
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Sept 16
Owner Exit
Sept 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Capital Update
Oct 23
Capital Update
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDRIANOPOULOS, Georgios Paris

Active
72 Welbeck Street, LondonW1G 0AY
Born March 1980
Director
Appointed 01 Aug 2019

ARMITAGE, Matthew Thomas

Active
9 Appold Street, LondonEC2A 2AP
Born November 1983
Director
Appointed 31 Dec 2024

VANAGTMAEL, Dieter

Active
Bury Street, LondonSW1Y 6AL
Born August 1970
Director
Appointed 05 Oct 2020

FITZGERALD, Michael John

Resigned
42 Wigmore St., LondonW1U 2RY
Born May 1954
Director
Appointed 22 Dec 2015
Resigned 24 Jun 2016

GOLEBIOWSKI, Adam

Resigned
Wigmore Street, LondonW1U 2RY
Born April 1981
Director
Appointed 24 Jun 2016
Resigned 01 Aug 2019

LIN, Lily

Resigned
Broadwick Street, LondonW1F 8JB
Born July 1978
Director
Appointed 13 Oct 2015
Resigned 31 Dec 2024

TYSON, Rob Macdonald

Resigned
Air Street, LondonW1B 5AN
Born May 1978
Director
Appointed 30 Jul 2015
Resigned 22 Dec 2015

WALSH-WARING, George Thomas

Resigned
Air Street, LondonW1B 5AN
Born April 1966
Director
Appointed 30 Jul 2015
Resigned 05 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Markus Sebastianus Meijer

Ceased
Air Street, LondonW1B 5AN
Born September 1970

Nature of Control

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

Filing History

60

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 October 2023
SH19Statement of Capital
Resolution
20 October 2023
RESOLUTIONSResolutions
Legacy
20 October 2023
SH20SH20
Legacy
20 October 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Resolution
29 October 2015
RESOLUTIONSResolutions
Change Sail Address Company With New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation