Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Albacom Holdings
Albacom Holdings is a dissolved company incorporated on 19 April 1991 with the registered office located in London, Greater London. Albacom Holdings was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 April 2017
(8 years ago)
Was
26 years old
at the time of dissolution
Company No
02603349
Private unlimited company
Age
34 years
Incorporated
19 April 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2013
(12 months)
Accounts type is
Full
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about Albacom Holdings
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
10 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Bt.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Alberto Buffa
Director • Company Secretary • Italian • Lives in UK • Born in Aug 1985
Glyn Parry
Director • Accountant • British • Lives in UK • Born in Feb 1967
Mr Mark Philip Genikis
Director • Accountant • British • Lives in UK • Born in Mar 1961
Newgate Street Secretaries Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BT Nominees Limited
Newgate Street Secretaries Limited is a mutual person.
Active
BT (International) Holdings Limited
Newgate Street Secretaries Limited is a mutual person.
Active
BT Holdings Limited
Newgate Street Secretaries Limited is a mutual person.
Active
Southgate Developments Limited
Newgate Street Secretaries Limited is a mutual person.
Active
BT Iot Networks Limited
Newgate Street Secretaries Limited is a mutual person.
Active
BT Global Services Limited
Newgate Street Secretaries Limited is a mutual person.
Active
BT Property Limited
Newgate Street Secretaries Limited is a mutual person.
Active
BT Group Nominees Limited
Newgate Street Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£197.33M
Decreased by £132.72M (-40%)
Total Liabilities
-£143.31M
Decreased by £522K (-0%)
Net Assets
£54.01M
Decreased by £132.2M (-71%)
Debt Ratio (%)
73%
Increased by 29.05% (+67%)
See 10 Year Full Financials
Latest Activity
Mr Mark Philip Genikis Details Changed
9 Years Ago on 11 Jan 2016
Registered Address Changed
10 Years Ago on 9 Jul 2015
Declaration of Solvency
10 Years Ago on 8 Jul 2015
Voluntary Liquidator Appointed
10 Years Ago on 8 Jul 2015
Mr Alberto Buffa Appointed
10 Years Ago on 26 May 2015
Philip Norman Allenby Resigned
10 Years Ago on 20 May 2015
Accounting Period Extended
10 Years Ago on 4 Nov 2014
Confirmation Submitted
11 Years Ago on 20 Aug 2014
Full Accounts Submitted
11 Years Ago on 3 Jan 2014
Confirmation Submitted
12 Years Ago on 3 Sep 2013
Get Alerts
Get Credit Report
Discover Albacom Holdings's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 20 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 20 Jan 2017
Liquidators' statement of receipts and payments to 28 June 2016
Submitted on 7 Jul 2016
Director's details changed for Mr Mark Philip Genikis on 11 January 2016
Submitted on 15 Mar 2016
Registered office address changed from 81 New Gate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 9 July 2015
Submitted on 9 Jul 2015
Appointment of a voluntary liquidator
Submitted on 8 Jul 2015
Resolutions
Submitted on 8 Jul 2015
Declaration of solvency
Submitted on 8 Jul 2015
Resolutions
Submitted on 29 Jun 2015
Termination of appointment of Philip Norman Allenby as a director on 20 May 2015
Submitted on 27 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs