Background WavePink WaveYellow Wave

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED (09928282)

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED (09928282) is an active UK company. incorporated on 23 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED has been registered for 10 years. Current directors include MILSOM, Barry, POTGIETER, Johan.

Company Number
09928282
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
Osit, 46 New Broad Street, London, EC2M 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILSOM, Barry, POTGIETER, Johan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED is an active company incorporated on 23 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09928282

LTD Company

Age

10 Years

Incorporated 23 December 2015

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 24 November 2025 (4 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

NOMINEE HOLDINGS NO.1 LIMITED
From: 23 December 2015To: 2 February 2017
Contact
Address

Osit, 46 New Broad Street London, EC2M 1JH,

Previous Addresses

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB England
From: 15 July 2020To: 16 May 2025
1 Park Row Leeds LS1 5AB England
From: 23 October 2017To: 15 July 2020
C/O Maclay Murray and Spens One London Wall London EC2Y 5AB
From: 9 February 2016To: 23 October 2017
20 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 23 December 2015To: 9 February 2016
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALBANY SECRETARIAT LIMITED

Active
Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 18 Aug 2023

MILSOM, Barry

Active
New Broad Street, LondonEC2M 1JH
Born June 1974
Director
Appointed 19 Jan 2016

POTGIETER, Johan

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1981
Director
Appointed 19 Jan 2016

MCKAY, Jennifer

Resigned
Watling House, LondonEC4M 5SB
Secretary
Appointed 11 Jan 2017
Resigned 15 Jul 2020

MITCHELL, Ailison Louise

Resigned
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 31 Jan 2022
Resigned 18 Aug 2023

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 11 Jan 2017
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 15 Jul 2020

BOOR, Mark

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 23 Dec 2015
Resigned 19 Jan 2016

FRASER, Steven Paul

Resigned
Triton Street, LondonNW1 3BF
Born May 1963
Director
Appointed 23 Dec 2015
Resigned 19 Jan 2016

Persons with significant control

1

London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Incorporation Company
23 December 2015
NEWINCIncorporation