Background WavePink WaveYellow Wave

ALBOIN UK HOLDINGS II LIMITED (10560754)

ALBOIN UK HOLDINGS II LIMITED (10560754) is an active UK company. incorporated on 12 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALBOIN UK HOLDINGS II LIMITED has been registered for 9 years. Current directors include NARAYANAN, Srinivas.

Company Number
10560754
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NARAYANAN, Srinivas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBOIN UK HOLDINGS II LIMITED

ALBOIN UK HOLDINGS II LIMITED is an active company incorporated on 12 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALBOIN UK HOLDINGS II LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10560754

LTD Company

Age

9 Years

Incorporated 12 January 2017

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 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LIA UK HOLDINGS II LIMITED
From: 12 January 2017To: 2 January 2025
Contact
Address

40 Berkeley Square London, W1J 5AL,

Previous Addresses

58 Grosvenor Street 3rd Floor London W1K 3JB United Kingdom
From: 4 August 2023To: 2 January 2025
52 Lime Street Floor 27 London EC3M 7AF
From: 26 March 2019To: 4 August 2023
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 18 July 2017To: 26 March 2019
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 12 January 2017To: 18 July 2017
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Capital Update
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

NARAYANAN, Srinivas

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 30 Dec 2024

RISAM, Monica

Resigned
Berkeley Square, LondonW1J 5AL
Secretary
Appointed 20 Sept 2019
Resigned 30 Dec 2024

BOYLE, Brendan D

Resigned
Lime Street, LondonEC3M 7AF
Born November 1954
Director
Appointed 10 Jan 2022
Resigned 31 Jul 2023

COX, Michael John

Resigned
Lime Street, LondonEC3M 7AF
Born December 1971
Director
Appointed 10 Jan 2022
Resigned 15 Dec 2022

FILLIP, Joseph Arthur, Jr

Resigned
1650 Market Street, Philadelphia19103
Born June 1958
Director
Appointed 12 Jan 2017
Resigned 14 May 2020

GATOFF, James Toby

Resigned
Lime Street, LondonEC3M 7AF
Born March 1974
Director
Appointed 14 May 2020
Resigned 10 Jan 2022

HILLMAN, John Kearney

Resigned
1650 Market Street, Philadelphia19103
Born September 1959
Director
Appointed 12 Jan 2017
Resigned 18 Mar 2019

HOERGER, Axel

Resigned
Lime Street, LondonEC3M 7AF
Born March 1967
Director
Appointed 20 Nov 2018
Resigned 21 Jan 2020

MACINTYRE, Robert Hamilton

Resigned
Lime Street, LondonEC3M 7AF
Born July 1965
Director
Appointed 12 Jan 2017
Resigned 14 May 2020

MEIER, Andreas Erich

Resigned
Findel1748
Born January 1971
Director
Appointed 12 Jan 2017
Resigned 21 Nov 2018

PARKINSON, Stuart Phillip

Resigned
Lime Street, LondonEC3M 7AF
Born July 1971
Director
Appointed 14 May 2020
Resigned 31 Jul 2023

RISAM, Monica

Resigned
Grosvenor Street, LondonW1K 3JB
Born June 1972
Director
Appointed 30 Jul 2023
Resigned 30 Dec 2024

RISAM, Monica

Resigned
Lime Street, LondonEC3M 7AF
Born June 1972
Director
Appointed 18 Mar 2019
Resigned 10 Jan 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 July 2023
SH19Statement of Capital
Legacy
24 July 2023
CAP-SSCAP-SS
Legacy
24 July 2023
SH20SH20
Resolution
24 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Resolution
26 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Resolution
11 January 2021
RESOLUTIONSResolutions
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 June 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 May 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Incorporation Company
12 January 2017
NEWINCIncorporation