Background WavePink WaveYellow Wave

ALBOIN HOLDINGS LIMITED (12049264)

ALBOIN HOLDINGS LIMITED (12049264) is an active UK company. incorporated on 13 June 2019. 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 HOLDINGS LIMITED has been registered for 6 years. Current directors include KHATOUN, Amer, NARAYANAN, Srinivas.

Company Number
12049264
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 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
KHATOUN, Amer, NARAYANAN, Srinivas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBOIN HOLDINGS LIMITED

ALBOIN HOLDINGS LIMITED is an active company incorporated on 13 June 2019 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12049264

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 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

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

LIA HOLDINGS LIMITED
From: 13 June 2019To: 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 Level 27 London EC3M 7AF United Kingdom
From: 13 June 2019To: 4 August 2023
Timeline

39 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
May 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Update
Jan 25
Director Left
Jan 25
Capital Update
Dec 25
7
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KHATOUN, Amer

Active
Berkeley Square, LondonW1J 5AL
Born April 1988
Director
Appointed 17 Oct 2019

NARAYANAN, Srinivas

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 26 Apr 2024

RISAM, Monica

Resigned
Grosvenor Street, LondonW1K 3JB
Secretary
Appointed 15 Jul 2019
Resigned 30 Dec 2024

ABBAS, Qasim

Resigned
Grosvenor Street, LondonW1K 3JB
Born February 1976
Director
Appointed 30 Jul 2020
Resigned 25 Apr 2024

ALBERT, Florent Georges Serge

Resigned
Grosvenor Street, LondonW1K 3JB
Born April 1972
Director
Appointed 18 Jul 2019
Resigned 30 Dec 2024

BAIRD, Patrick Steven

Resigned
Grosvenor Street, LondonW1K 3JB
Born January 1954
Director
Appointed 18 Jul 2019
Resigned 31 Dec 2023

BECKER, Norbert Raymond

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1953
Director
Appointed 18 Jul 2019
Resigned 15 Jul 2024

BOYLE, Brendan D

Resigned
Grosvenor Street, LondonW1K 3JB
Born November 1954
Director
Appointed 18 Jul 2019
Resigned 30 Dec 2024

CARENDI, Jan Olof Richard

Resigned
Grosvenor Street, LondonW1K 3JB
Born March 1945
Director
Appointed 18 Jul 2019
Resigned 30 Dec 2024

CHEE, Menes Ong

Resigned
Lime Street, LondonEC3M 7AF
Born June 1977
Director
Appointed 18 Jul 2019
Resigned 30 Apr 2021

FILLIP JR., Joseph Arthur

Resigned
One Liberty Place, Philadelphia19103
Born June 1958
Director
Appointed 13 Jun 2019
Resigned 18 Jul 2019

HILLMAN, John Kearney

Resigned
Lime Street, LondonEC3M 7AF
Born September 1959
Director
Appointed 13 Jun 2019
Resigned 31 Dec 2021

HOWARD-CAIRNS, Matthew John

Resigned
Lime Street, LondonEC3M 7AF
Born January 1984
Director
Appointed 28 Oct 2020
Resigned 08 Feb 2022

LUDLOW, Sharon Marie

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1966
Director
Appointed 18 Jul 2019
Resigned 30 Dec 2024

MILLER, David James

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1959
Director
Appointed 18 Jul 2019
Resigned 31 Dec 2023

MORRELL, Kelley

Resigned
Lime Street, LondonEC3M 7AF
Born January 1980
Director
Appointed 17 Oct 2019
Resigned 28 Oct 2020

PARKINSON, Stuart Phillip

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1971
Director
Appointed 01 Apr 2020
Resigned 15 Jan 2025

RISAM, Monica

Resigned
Lime Street, LondonEC3M 7AF
Born June 1972
Director
Appointed 13 Jun 2019
Resigned 18 Jul 2019

VALERI, Andrea

Resigned
Lime Street, LondonEC3M 7AF
Born September 1972
Director
Appointed 18 Jul 2019
Resigned 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Legacy
17 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 January 2025
SH19Statement of Capital
Legacy
9 January 2025
SH20SH20
Legacy
9 January 2025
CAP-SSCAP-SS
Resolution
9 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
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
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Group
17 February 2021
AAMDAAMD
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
28 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2019
NEWINCIncorporation