Background WavePink WaveYellow Wave

ALBANY INVESTMENT LIMITED (09818823)

ALBANY INVESTMENT LIMITED (09818823) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALBANY INVESTMENT LIMITED has been registered for 10 years. Current directors include GITTELMON, Harold, SMITH, Andrew Moray.

Company Number
09818823
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
25 Eccleston Place, London, SW1W 9NF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GITTELMON, Harold, SMITH, Andrew Moray
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY INVESTMENT LIMITED

ALBANY INVESTMENT LIMITED is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALBANY INVESTMENT LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09818823

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

25 Eccleston Place London, SW1W 9NF,

Previous Addresses

48 48, Dover Street Mayfair London W1S 4FF England
From: 25 March 2019To: 25 October 2021
48 Dover Street London W1S 4TT England
From: 25 March 2019To: 25 March 2019
103 Mount Street Mount Street Mayfair London W1K 2TJ England
From: 20 October 2017To: 25 March 2019
5 Albany Courtyard London W1J 0HF United Kingdom
From: 12 October 2015To: 20 October 2017
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Aug 20
Director Left
Aug 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GITTELMON, Harold

Active
Eccleston Place, LondonSW1W 9NF
Born May 1962
Director
Appointed 10 Oct 2016

SMITH, Andrew Moray

Active
Eccleston Place, LondonSW1W 9NF
Born August 1968
Director
Appointed 12 Oct 2015

BRENNAN, Anthony Paul

Resigned
48, Dover Street, LondonW1S 4FF
Born June 1963
Director
Appointed 04 Jul 2016
Resigned 31 Jul 2020

BROWN, Catherine Margaret

Resigned
Mount Street, LondonW1K 2TJ
Born March 1964
Director
Appointed 22 Dec 2015
Resigned 16 Oct 2018

HAURIE, Ana Lisa

Resigned
48, Dover Street, LondonW1S 4FF
Born April 1966
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2020

KRISHAN, Vikas

Resigned
Albany Courtyard, LondonW1J 0HF
Born August 1970
Director
Appointed 22 Dec 2015
Resigned 07 Mar 2017

Persons with significant control

1

Mr Andrew Moray Smith

Active
Eccleston Place, LondonSW1W 9NF
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Incorporation Company
12 October 2015
NEWINCIncorporation