Background WavePink WaveYellow Wave

41 ALBEMARLE LIMITED (16252713)

41 ALBEMARLE LIMITED (16252713) is an active UK company. incorporated on 14 February 2025. 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.. 41 ALBEMARLE LIMITED has been registered for 1 year. Current directors include AL-SAHEAL, Yasser Abdulla Ibrahim, CLARKE, Rachel Louise, MURPHY, Joseph John.

Company Number
16252713
Status
active
Type
ltd
Incorporated
14 February 2025
Age
1 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-SAHEAL, Yasser Abdulla Ibrahim, CLARKE, Rachel Louise, MURPHY, Joseph John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 ALBEMARLE LIMITED

41 ALBEMARLE LIMITED is an active company incorporated on 14 February 2025 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.. 41 ALBEMARLE LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16252713

LTD Company

Age

1 Years

Incorporated 14 February 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 14 November 2026
Period: 14 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Timeline

5 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AL-SAHEAL, Yasser Abdulla Ibrahim

Active
Viglen House, LondonHA0 1HD
Born August 1969
Director
Appointed 14 Feb 2025

CLARKE, Rachel Louise

Active
Viglen House, LondonHA0 1HD
Born October 1982
Director
Appointed 14 Feb 2025

MURPHY, Joseph John

Active
Viglen House, LondonHA0 1HD
Born September 1978
Director
Appointed 11 Dec 2025

JORDAN, Alexander Neil Frederick

Resigned
Viglen House, LondonHA0 1HD
Born January 1982
Director
Appointed 14 Feb 2025
Resigned 11 Dec 2025

LEES, Benjamin Joel

Resigned
Viglen House, LondonHA0 1HD
Born July 1985
Director
Appointed 14 Feb 2025
Resigned 11 Dec 2025

Persons with significant control

3

Westmoreland Avenue, LeicesterLE4 8PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025

Yasser Abdulla Ibrahim Al-Saheal

Active
Alperton Lane, LondonHA0 1HD
Born August 1969

Nature of Control

Significant influence or control
Notified 14 Feb 2025

Mr Ibrahim Abdullah Ibrahim Alsaheal

Active
Viglen House, LondonHA0 1HD
Born November 1962

Nature of Control

Significant influence or control
Notified 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Legacy
16 March 2026
RPCH01RPCH01
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Capital Allotment Shares
21 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2025
NEWINCIncorporation