Background WavePink WaveYellow Wave

ALBANY BECK HOLDINGS LIMITED (10451963)

ALBANY BECK HOLDINGS LIMITED (10451963) is an active UK company. incorporated on 28 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALBANY BECK HOLDINGS LIMITED has been registered for 9 years. Current directors include ASWORTH, Gary Peter, CONSTABLE, James, FELTON, Ben and 1 others.

Company Number
10451963
Status
active
Type
ltd
Incorporated
28 October 2016
Age
9 years
Address
3rd Floor, Cannon Green, London, EC4R 0AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ASWORTH, Gary Peter, CONSTABLE, James, FELTON, Ben, JOHNSON, Luke Oliver
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY BECK HOLDINGS LIMITED

ALBANY BECK HOLDINGS LIMITED is an active company incorporated on 28 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALBANY BECK HOLDINGS LIMITED was registered 9 years ago.(SIC: 78109)

Status

active

Active since 9 years ago

Company No

10451963

LTD Company

Age

9 Years

Incorporated 28 October 2016

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

INTERQUEST HOLDINGS LIMITED
From: 4 October 2018To: 22 September 2022
CHISBRIDGE LIMITED
From: 28 October 2016To: 4 October 2018
Contact
Address

3rd Floor, Cannon Green 27 Bush Lane London, EC4R 0AN,

Previous Addresses

87a High Street Berkhamsted HP4 2DF England
From: 21 November 2018To: 7 November 2024
Bockmer House Bockmer End Medmenham Marlow Buckinghamshire SL7 2HL United Kingdom
From: 28 October 2016To: 21 November 2018
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Secured
Sept 18
Director Left
Aug 19
Director Joined
Oct 19
Share Issue
Oct 19
Capital Update
Mar 20
Funding Round
Mar 20
Director Joined
Jan 22
Funding Round
May 22
Capital Update
May 22
Loan Cleared
Nov 22
Director Left
Oct 23
Share Buyback
Oct 24
Funding Round
Sept 25
Owner Exit
Mar 26
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FELTON, Ben

Active
27 Bush Lane, LondonEC4R 0AN
Secretary
Appointed 01 Jul 2022

ASWORTH, Gary Peter

Active
27 Bush Lane, LondonEC4R 0AN
Born April 1960
Director
Appointed 28 Oct 2016

CONSTABLE, James

Active
27 Bush Lane, LondonEC4R 0AN
Born November 1978
Director
Appointed 13 Dec 2021

FELTON, Ben

Active
27 Bush Lane, LondonEC4R 0AN
Born February 1981
Director
Appointed 02 Oct 2019

JOHNSON, Luke Oliver

Active
27 Bush Lane, LondonEC4R 0AN
Born February 1962
Director
Appointed 17 May 2017

ASHWORTH, Clare

Resigned
High Street, BerkhamstedHP4 2DF
Secretary
Appointed 17 May 2017
Resigned 01 Jul 2022

ASHWORTH, Clare Susannah

Resigned
Bockmer End, MarlowSL7 2HL
Born May 1968
Director
Appointed 28 Oct 2016
Resigned 17 May 2017

BYGRAVE, David Charles

Resigned
High Street, BerkhamstedHP4 2DF
Born April 1968
Director
Appointed 17 May 2017
Resigned 20 Aug 2019

ELDRIDGE, Christopher Ernest

Resigned
High Street, BerkhamstedHP4 2DF
Born October 1973
Director
Appointed 17 May 2017
Resigned 30 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Peter Ashworth

Ceased
27 Bush Lane, LondonEC4R 0AN
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 September 2025
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
7 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
26 October 2022
AAMDAAMD
Certificate Change Of Name Company
22 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 May 2022
SH19Statement of Capital
Legacy
26 May 2022
SH20SH20
Legacy
26 May 2022
CAP-SSCAP-SS
Resolution
26 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
23 October 2020
AAMDAAMD
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Memorandum Articles
13 March 2020
MAMA
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Legacy
10 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Resolution
4 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Resolution
15 September 2017
RESOLUTIONSResolutions
Auditors Resignation Company
16 August 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Incorporation Company
28 October 2016
NEWINCIncorporation