ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alboin UK Holdings Ii Limited

Alboin UK Holdings Ii Limited is an active company incorporated on 12 January 2017 with the registered office located in London, Greater London. Alboin UK Holdings Ii Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10560754
Private limited company
Age
9 years
Incorporated 12 January 2017
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 11 January 2025 (12 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (14 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 31 December 2025 (10 days ago)
Contact
Address
40 Berkeley Square
London
W1J 5AL
United Kingdom
Address changed on 2 Jan 2025 (1 year ago)
Previous address was 58 Grosvenor Street 3rd Floor London W1K 3JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Jul 1990
Alboin Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acenden Limited
Srinivas Narayanan is a mutual person.
Active
Alboin UK Holdings I Limited
Srinivas Narayanan is a mutual person.
Active
Alboin Holdings Limited
Srinivas Narayanan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£263.91K
Increased by £166.34K (+170%)
Turnover
£3.6M
Increased by £2.23M (+163%)
Employees
Unreported
Same as previous period
Total Assets
£3.24M
Decreased by £1.41M (-30%)
Total Liabilities
-£821.58K
Decreased by £921.13K (-53%)
Net Assets
£2.42M
Decreased by £486.19K (-17%)
Debt Ratio (%)
25%
Decreased by 12.14% (-32%)
Latest Activity
Confirmation Submitted
11 Months Ago on 24 Jan 2025
Lia Holdings Limited (PSC) Details Changed
1 Year Ago on 2 Jan 2025
Registered Address Changed
1 Year Ago on 2 Jan 2025
Monica Risam Resigned
1 Year Ago on 30 Dec 2024
Srinivas Narayanan Appointed
1 Year Ago on 30 Dec 2024
Monica Risam Resigned
1 Year Ago on 30 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 2 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Jan 2024
Subsidiary Accounts Submitted
2 Years 4 Months Ago on 4 Sep 2023
Monica Risam Details Changed
2 Years 5 Months Ago on 4 Aug 2023
Get Credit Report
Discover Alboin UK Holdings Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lia Holdings Limited as a person with significant control on 2 January 2025
Submitted on 13 Feb 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 24 Jan 2025
Registered office address changed from 58 Grosvenor Street 3rd Floor London W1K 3JB United Kingdom to 40 Berkeley Square London W1J 5AL on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Monica Risam as a director on 30 December 2024
Submitted on 2 Jan 2025
Appointment of Srinivas Narayanan as a director on 30 December 2024
Submitted on 2 Jan 2025
Certificate of change of name
Submitted on 2 Jan 2025
Termination of appointment of Monica Risam as a secretary on 30 December 2024
Submitted on 2 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 2 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 2 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year