Background WavePink WaveYellow Wave

AIG ALBION PLACE LIMITED (14871231)

AIG ALBION PLACE LIMITED (14871231) is an active UK company. incorporated on 16 May 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AIG ALBION PLACE LIMITED has been registered for 2 years. Current directors include BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William.

Company Number
14871231
Status
active
Type
ltd
Incorporated
16 May 2023
Age
2 years
Address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIG ALBION PLACE LIMITED

AIG ALBION PLACE LIMITED is an active company incorporated on 16 May 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AIG ALBION PLACE LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

14871231

LTD Company

Age

2 Years

Incorporated 16 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 16 May 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

167-169 Great Portland Street, 5th Floor London, W1W 5PF,

Previous Addresses

22 Pembroke Villas Kensington London W8 6NT United Kingdom
From: 16 May 2023To: 29 February 2024
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCHALL, Grahame George

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born October 1952
Director
Appointed 17 Oct 2025

CLAY, Michael Anthony

Active
Pightle Close, NorwichNR14 8GJ
Born May 1973
Director
Appointed 16 May 2023

GRAHAM, Andrew Aaron William

Active
Yew Tree Lane, HarrogateHG2 9JX
Born December 1986
Director
Appointed 16 May 2023

TURNIER, Marc Alexander

Resigned
Granville Marina Court, RamsgateCT11 8NB
Born April 1990
Director
Appointed 16 May 2023
Resigned 17 Oct 2025

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2023
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Incorporation Company
16 May 2023
NEWINCIncorporation