ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alboin Holdings Limited

Alboin Holdings Limited is an active company incorporated on 13 June 2019 with the registered office located in London, Greater London. Alboin Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12049264
Private limited company
Age
6 years
Incorporated 13 June 2019
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 12 June 2025 (7 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
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
2
Shareholders
3
Controllers (PSC)
1
Director • Lives in England • Born in Apr 1988
Director • Managing Director • British • Lives in UK • Born in Jul 1990
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 UK Holdings Ii Limited
Srinivas Narayanan is a mutual person.
Active
Blackstone Europe LLP
Amer Khatoun is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£119.83M
Decreased by £104.17M (-47%)
Turnover
£1.54M
Decreased by £167.46M (-99%)
Employees
477
Increased by 19 (+4%)
Total Assets
£119.96M
Decreased by £43.67B (-100%)
Total Liabilities
-£15.26M
Decreased by £43.59B (-100%)
Net Assets
£104.7M
Decreased by £78.3M (-43%)
Debt Ratio (%)
13%
Decreased by 86.86% (-87%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 27 Dec 2025
Confirmation Submitted
7 Months Ago on 25 Jun 2025
Stuart Phillip Parkinson Resigned
1 Year Ago on 15 Jan 2025
Registered Address Changed
1 Year Ago on 2 Jan 2025
Jan Olof Richard Carendi Resigned
1 Year Ago on 30 Dec 2024
Florent Georges Serge Albert Resigned
1 Year Ago on 30 Dec 2024
Brendan D Boyle Resigned
1 Year Ago on 30 Dec 2024
Monica Risam Resigned
1 Year Ago on 30 Dec 2024
Sharon Marie Ludlow Resigned
1 Year Ago on 30 Dec 2024
Norbert Raymond Becker Resigned
1 Year 6 Months Ago on 15 Jul 2024
Get Credit Report
Discover Alboin Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 27 Dec 2025
Statement by Directors
Submitted on 17 Dec 2025
Statement of capital on 17 December 2025
Submitted on 17 Dec 2025
Solvency Statement dated 17/12/25
Submitted on 17 Dec 2025
Resolutions
Submitted on 17 Dec 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 25 Jun 2025
Termination of appointment of Stuart Phillip Parkinson as a director on 15 January 2025
Submitted on 15 Jan 2025
Statement of capital on 10 January 2025
Submitted on 10 Jan 2025
Resolutions
Submitted on 9 Jan 2025
Solvency Statement dated 08/01/25
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year