Advanced company searchLink opens in new window

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

Company number 07068033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2024 AA Accounts for a small company made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
18 Jul 2024 AP01 Appointment of Mr Adrian Howard Gerald Letty as a director on 3 July 2024
10 Apr 2024 TM01 Termination of appointment of John Gerard Connelly as a director on 27 March 2024
30 Nov 2023 AA Full accounts made up to 31 December 2022
10 Nov 2023 TM01 Termination of appointment of Michael James Williams as a director on 30 October 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
13 Feb 2023 AA Full accounts made up to 31 December 2021
12 Aug 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 24 March 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
07 Apr 2022 PSC02 Notification of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 23 March 2022
07 Apr 2022 PSC07 Cessation of Amey Investments Limited as a person with significant control on 23 March 2022
31 Mar 2022 TM01 Termination of appointment of Katherine Anne Louise Pearman as a director on 23 March 2022
31 Mar 2022 TM01 Termination of appointment of Andrew Latham Nelson as a director on 23 March 2022
31 Mar 2022 AP01 Appointment of Mr Paul Edward Hilton as a director on 23 March 2022
31 Mar 2022 AP01 Appointment of Mr John Gerard Connelly as a director on 23 March 2022
31 Mar 2022 AP01 Appointment of Mrs Ailison Louise Mitchell as a director on 23 March 2022
31 Mar 2022 AP01 Appointment of Mr Michael James Williams as a director on 23 March 2022
31 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
25 Mar 2022 CERTNM Company name changed amey ventures management services LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
24 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 24 March 2022
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates