Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANWISE NO 1 LIMITED
Company Information for

ALBANWISE NO 1 LIMITED

BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, CB2 1PH,
Company Registration Number
03952276
Private Limited Company
Active

Company Overview

About Albanwise No 1 Ltd
ALBANWISE NO 1 LIMITED was founded on 2000-03-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Albanwise No 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALBANWISE NO 1 LIMITED
 
Legal Registered Office
BOTANIC HOUSE
HILLS ROAD
CAMBRIDGE
CB2 1PH
Other companies in NW5
 
Previous Names
ALBANWISE INSURANCE SERVICES LIMITED04/08/2022
RESIDENTS INSURANCE SERVICES LIMITED16/08/2020
Filing Information
Company Number 03952276
Company ID Number 03952276
Date formed 2000-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANWISE NO 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBANWISE NO 1 LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2018-07-13
JEREMY MARK CANVIN
Director 2018-07-13
PAUL LANGFORD
Director 2018-07-13
MICHAEL ANTHONY PLATT
Director 2018-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER KATE ELLEN JACKSON
Company Secretary 2012-11-15 2018-07-13
MICHAEL JOHN HAYMAN
Director 2012-02-09 2018-07-13
JENNIFER KATE ELLEN JACKSON
Director 2009-07-20 2018-07-13
ROBERT STEINHOUSE
Director 2009-02-24 2018-07-13
OSCAR LEWIS FRANCIS
Director 2011-01-28 2012-08-12
GILLIAN DOW
Company Secretary 2003-11-18 2011-11-24
PETER SEAN PHILLIPS
Director 2005-01-11 2009-02-24
NEIL MALCOLM PARKINSON
Director 2000-03-21 2005-03-31
ROBERT STEINHOUSE
Director 2000-03-21 2005-01-06
PETER DAVID STILL
Company Secretary 2000-03-21 2003-11-18
PETER DAVID STILL
Director 2000-03-21 2003-11-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-03-21 2000-03-21
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD TABLESPICE LIMITED Director 2018-05-01 CURRENT 2000-04-18 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD MB2005 NO 1 LIMITED Director 2018-05-01 CURRENT 2005-06-27 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD BUSHCHARM LIMITED Director 2018-05-01 CURRENT 1987-07-02 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
MICHAEL ANTHONY PLATT GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
MICHAEL ANTHONY PLATT GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
MICHAEL ANTHONY PLATT GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
MICHAEL ANTHONY PLATT LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
MICHAEL ANTHONY PLATT PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-07-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-08-04CERTNMCompany name changed albanwise insurance services LIMITED\certificate issued on 04/08/22
2022-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-15SH0131/05/22 STATEMENT OF CAPITAL GBP 300000
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-12-1306/12/21 STATEMENT OF CAPITAL GBP 150000
2021-12-13SH0106/12/21 STATEMENT OF CAPITAL GBP 150000
2021-06-08PSC05Change of details for Gray's Inn Operations Limited as a person with significant control on 2018-07-18
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-16RES15CHANGE OF COMPANY NAME 18/10/22
2020-08-16NM06Change of name with request to seek comments from relevant body
2020-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-02AP01DIRECTOR APPOINTED MR SIMON RICHARD MILLAR
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK CANVIN
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HAYMAN
2018-07-18AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-07-18AP03Appointment of Ms Natalie Chambers as company secretary on 2018-07-13
2018-07-18TM02Termination of appointment of Jennifer Kate Ellen Jackson on 2018-07-13
2018-07-18AP01DIRECTOR APPOINTED MR JEREMY MARK CANVIN
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Ups Building Regis Road London NW5 3EW
2018-06-11PSC02Notification of Gray's Inn Operations Limited as a person with significant control on 2016-04-06
2018-06-11PSC07CESSATION OF GRAY'S INN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-09-08PSC07CESSATION OF ROBERT STEINHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08PSC02Notification of Gray's Inn Holdings Limited as a person with significant control on 2016-04-06
2017-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-10CH01Director's details changed for Miss Jennifer Kate Ellen Jackson on 2016-11-09
2016-09-05RES13Resolutions passed:
  • Company business 08/07/2016
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-11CH01Director's details changed for Mr Robert Steinhouse on 2016-04-11
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-30AR0121/03/16 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-14AR0121/03/15 FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-15RES01ADOPT ARTICLES 25/03/2014
2014-04-15SH0125/03/14 STATEMENT OF CAPITAL GBP 50000
2014-03-27AR0121/03/14 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-16AR0121/03/13 FULL LIST
2013-03-05RES13COMPANY IN CONNECTION WITH REORGANISATION BE APPROVED 19/02/2013
2013-03-05RES13INTERIM DIVIDEND CONNECTED WITH REORGANISATION 19/02/2013
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-25RES13SECTION 175 QUOTED 12/02/2013
2013-02-21MEM/ARTSARTICLES OF ASSOCIATION
2013-02-21RES01ALTER ARTICLES 12/02/2013
2012-11-22AP03SECRETARY APPOINTED MISS JENNIFER KATE ELLEN JACKSON
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR FRANCIS
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-16AR0121/03/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN HAYMAN
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-18AR0121/03/11 FULL LIST
2011-01-28AP01DIRECTOR APPOINTED MR OSCAR LEWIS FRANCIS
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-16AR0121/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN DOW / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 29/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-20288aDIRECTOR APPOINTED MISS JENNIFER KATE ELLEN JACKSON
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS
2009-02-24288aDIRECTOR APPOINTED MR ROBERT STEINHOUSE
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-13RES13ARD CHANGED TO 31/10/07 01/08/2008
2008-08-01225PREVSHO FROM 31/12/2007 TO 31/10/2007
2008-04-16363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-04-16363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-03-21363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-10ELRESS386 DISP APP AUDS 07/03/06
2006-03-10ELRESS366A DISP HOLDING AGM 07/03/06
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-09-19225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-25288bDIRECTOR RESIGNED
2005-03-24363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-05288aNEW SECRETARY APPOINTED
2004-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-09288cDIRECTOR'S PARTICULARS CHANGED
2003-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-10363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-04-22363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALBANWISE NO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBANWISE NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ALBANWISE NO 1 LIMITED registering or being granted any patents
Domain Names

ALBANWISE NO 1 LIMITED owns 4 domain names.

4residents.co.uk   residentsinsurance.co.uk   ris-insurance.co.uk   risclaims.co.uk  

Trademarks
We have not found any records of ALBANWISE NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANWISE NO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALBANWISE NO 1 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALBANWISE NO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANWISE NO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANWISE NO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.