Background WavePink WaveYellow Wave

ALBERTUS INVESTMENTS LIMITED (15743980)

ALBERTUS INVESTMENTS LIMITED (15743980) is an active UK company. incorporated on 26 May 2024. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBERTUS INVESTMENTS LIMITED has been registered for 1 year. Current directors include LUCAS, Mark, SAHDEV, Vikramjeet, SHEPHERD, Stephen John Paul.

Company Number
15743980
Status
active
Type
ltd
Incorporated
26 May 2024
Age
1 years
Address
The Granary Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUCAS, Mark, SAHDEV, Vikramjeet, SHEPHERD, Stephen John Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERTUS INVESTMENTS LIMITED

ALBERTUS INVESTMENTS LIMITED is an active company incorporated on 26 May 2024 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBERTUS INVESTMENTS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15743980

LTD Company

Age

1 Years

Incorporated 26 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 26 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

The Granary Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
Jun 24
Funding Round
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LUCAS, Mark

Active
RochesterME1 1LN
Born August 1957
Director
Appointed 10 Jun 2025

SAHDEV, Vikramjeet

Active
Hermitage Court, MaidstoneME16 9NT
Born September 1978
Director
Appointed 26 May 2024

SHEPHERD, Stephen John Paul

Active
ChathamME5 8UU
Born December 1969
Director
Appointed 10 Jun 2025

COOMBER, Ricky Kenneth

Resigned
Hermitage Court, MaidstoneME16 9NT
Born July 1968
Director
Appointed 25 Jun 2024
Resigned 10 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mark Lucas

Active
RochesterME1 1LN
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2025

Mr Stephen John Paul Shepherd

Active
ChathamME5 8UU
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2025

Mr Vikramjeet Sahdev

Ceased
Hermitage Court, MaidstoneME16 9NT
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2024
Ceased 10 Jun 2025

Ricky Coomber

Ceased
Hermitage Court, MaidstoneME16 9NT
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2024
Ceased 26 May 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 May 2024
NEWINCIncorporation