Background WavePink WaveYellow Wave

ALBION EMPLOYEE BENEFIT CONSULTANTS LIMITED (12484808)

ALBION EMPLOYEE BENEFIT CONSULTANTS LIMITED (12484808) is an active UK company. incorporated on 26 February 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ALBION EMPLOYEE BENEFIT CONSULTANTS LIMITED has been registered for 6 years. Current directors include LLOYD, Andrew John Kingsley.

Company Number
12484808
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 44, Business Box, Leicester, LE3 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LLOYD, Andrew John Kingsley
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION EMPLOYEE BENEFIT CONSULTANTS LIMITED

ALBION EMPLOYEE BENEFIT CONSULTANTS LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ALBION EMPLOYEE BENEFIT CONSULTANTS LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12484808

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 4 August 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

OPTIONS EBC LIMITED
From: 3 April 2021To: 1 May 2025
BERKELEY BURKE EMPLOYEE BENEFIT CONSULTANTS LIMITED
From: 26 February 2020To: 3 April 2021
Contact
Address

Unit 44, Business Box 3 Oswin Road Leicester, LE3 1HR,

Previous Addresses

Unit 44 3 Oswin Road Leicester LE3 1HR England
From: 12 November 2024To: 13 November 2024
Suite 114, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT England
From: 30 October 2024To: 12 November 2024
330 Suite 114, 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT England
From: 30 October 2024To: 30 October 2024
1st Floor, Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 12 April 2021To: 30 October 2024
Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW England
From: 18 August 2020To: 12 April 2021
Rookwood House 9-17 Perrymount Road Haywards Heath RH16 3TW England
From: 18 August 2020To: 18 August 2020
Berkeley Burke House Regent Street Leicester Leicestershire LE1 7BR United Kingdom
From: 26 February 2020To: 18 August 2020
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Jul 21
Director Left
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LLOYD, Andrew John Kingsley

Active
3 Oswin Road, LeicesterLE3 1HR
Born November 1974
Director
Appointed 05 Sept 2025

COX, Mark

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Secretary
Appointed 26 Feb 2020
Resigned 13 Aug 2020

BERKELEY, Grahame James Fitzhardinge

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born June 1942
Director
Appointed 26 Feb 2020
Resigned 13 Aug 2020

CROXTON, Roger Edward

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1960
Director
Appointed 26 Feb 2020
Resigned 22 Jul 2021

DURANT, Anthony James

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born March 1951
Director
Appointed 26 Feb 2020
Resigned 13 Aug 2020

GALLAGHER, Zachary Luke

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born August 1973
Director
Appointed 26 Feb 2020
Resigned 01 Apr 2021

GOTCH, Nicola

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born May 1974
Director
Appointed 26 Feb 2020
Resigned 13 Aug 2020

HALLETT, Christine Patricia

Resigned
330 High Holborn, LondonWC1V 7QT
Born May 1959
Director
Appointed 13 Aug 2020
Resigned 30 Oct 2024

HATCH, David Edward

Resigned
330 High Holborn, LondonWC1V 7QT
Born July 1977
Director
Appointed 20 Nov 2020
Resigned 30 Oct 2024

KETTLEBOROUGH, Graham Leslie

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born December 1956
Director
Appointed 20 Nov 2020
Resigned 28 Apr 2023

POLLARD, John

Resigned
3 Oswin Road, LeicesterLE3 1HR
Born July 1966
Director
Appointed 30 Oct 2024
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020
Regent Street, LeicesterLE1 7BR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Feb 2020
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Resolution
3 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2020
NEWINCIncorporation