Background WavePink WaveYellow Wave

ALBANY PARK LIFE LIMITED (10536551)

ALBANY PARK LIFE LIMITED (10536551) is a dissolved UK company. incorporated on 22 December 2016. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets and 1 other business activities. ALBANY PARK LIFE LIMITED has been registered for 9 years. Current directors include BASCOMBE, Andrew Max.

Company Number
10536551
Status
dissolved
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BASCOMBE, Andrew Max
SIC Codes
66110, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY PARK LIFE LIMITED

ALBANY PARK LIFE LIMITED is an dissolved company incorporated on 22 December 2016 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets and 1 other business activity. ALBANY PARK LIFE LIMITED was registered 9 years ago.(SIC: 66110, 66190)

Status

dissolved

Active since 9 years ago

Company No

10536551

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CIGNPOST LIFE LIMITED
From: 21 August 2020To: 2 October 2022
INCHORA MONEY LIMITED
From: 22 December 2016To: 21 August 2020
Contact
Address

Cody Technology Park Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

Inchora House Building X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX United Kingdom
From: 22 December 2016To: 1 July 2021
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Apr 17
Owner Exit
Jan 18
Owner Exit
Jun 18
Director Left
Jan 20
Owner Exit
Mar 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BASCOMBE, Andrew Max

Active
Old Ively Road, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 06 Jun 2022

FOODY, Paul

Resigned
Building X92, FarnboroughGU14 0LX
Born October 1979
Director
Appointed 22 Dec 2016
Resigned 08 Jan 2020

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 22 Dec 2016
Resigned 06 Jun 2022

WHATLEY, Steve Dennis

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 22 Dec 2016
Resigned 14 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2020
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 31 Mar 2017
Ceased 31 Mar 2017
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 20 Mar 2020
Churchill Way, CardiffCF10 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
2 July 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2024
DS01DS01
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Legacy
28 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
1 February 2017
RESOLUTIONSResolutions
Incorporation Company
22 December 2016
NEWINCIncorporation