Background WavePink WaveYellow Wave

ALBION HOLDCO LIMITED (13227258)

ALBION HOLDCO LIMITED (13227258) is an active UK company. incorporated on 25 February 2021. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALBION HOLDCO LIMITED has been registered for 5 years. Current directors include DREWETT, Heath, Mr , ILLINGWORTH, Richard Blair, SMITH, Michael Andrew James.

Company Number
13227258
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Aggreko Cannock, Cannock, WS11 8XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DREWETT, Heath, Mr , ILLINGWORTH, Richard Blair, SMITH, Michael Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION HOLDCO LIMITED

ALBION HOLDCO LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALBION HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13227258

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre Cannock, WS11 8XP,

Previous Addresses

2 Aggreko Cannock Voyager Drive, Orbital Retail Centre Cannock WS11 8XP England
From: 26 August 2022To: 9 September 2022
4th Floor the Tower 65 Buckingham Gate London SW1E 6AS United Kingdom
From: 26 November 2021To: 26 August 2022
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 25 February 2021To: 26 November 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Feb 21
Company Founded
Feb 21
Loan Secured
Mar 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Sept 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Feb 23
Funding Round
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Aug 24
Capital Update
May 25
Loan Secured
May 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

O'MALLEY, James Howard

Active
2 Voyager Drive, Orbital Retail Centre, CannockWS11 8XP
Secretary
Appointed 11 Nov 2022

DREWETT, Heath, Mr

Active
65 Buckingham Gate, LondonSW1E 6AS
Born January 1966
Director
Appointed 25 Nov 2021

ILLINGWORTH, Richard Blair

Active
2 Voyager Drive, Orbital Retail Centre, CannockWS11 8XP
Born March 1963
Director
Appointed 25 Nov 2021

SMITH, Michael Andrew James

Active
65 Buckingham Gate, LondonSW1E 6AS
Born October 1962
Director
Appointed 25 Nov 2021

THOMSON, Simon

Resigned
65 Buckingham Gate, LondonSW1E 6AS
Secretary
Appointed 25 Nov 2021
Resigned 11 Nov 2022

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 25 Feb 2021
Resigned 25 Nov 2021

JACQZ, Maxime Jean Pierre

Resigned
2 Voyager Drive, Orbital Retail Centre, CannockWS11 8XP
Born February 1979
Director
Appointed 11 Nov 2022
Resigned 06 Mar 2023

LINDSAY, Gary

Resigned
2 Voyager Drive, Orbital Retail Centre, CannockWS11 8XP
Born September 1979
Director
Appointed 25 Feb 2021
Resigned 06 Mar 2023

SPIRI, Dominic Lee

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born April 1974
Director
Appointed 25 Feb 2021
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2021
Ceased 25 Feb 2021
2 Voyager Dr, CannockWS11 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company
10 April 2026
CH01Change of Director Details
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
14 May 2025
SH19Statement of Capital
Legacy
14 May 2025
SH20SH20
Legacy
14 May 2025
CAP-SSCAP-SS
Resolution
14 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Resolution
8 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Resolution
2 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Memorandum Articles
10 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2021
NEWINCIncorporation