Albion Topco Limited

DataGardener
live
Large Enterprise

Albion Topco Limited

13227153Private Limited With Share Capital

Aggreko Cannock, 2 Voyager Drive, Orbital Retail, Cannock, WS118XP
Incorporated

25/02/2021

Company Age

5 years

Directors

8

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Albion Topco Limited (13227153) is a private limited with share capital incorporated on 25/02/2021 (5 years old) and registered in cannock, WS118XP. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 25/02/2021
WS118XP

Financial Overview

Total Assets

£914.00M

Liabilities

£124.00M

Net Assets

£790.00M

Cash

£0

Key Metrics

8

Directors

2

Shareholders

Board of Directors

5

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Change Person Director Company
Category:Officers
Date:10-04-2026
Legacy
Category:Other
Date:13-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2025
Legacy
Category:Accounts
Date:10-10-2025
Legacy
Category:Other
Date:10-10-2025
Legacy
Category:Other
Date:10-10-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-07-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:15-07-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-05-2025
Legacy
Category:Capital
Date:14-05-2025
Legacy
Category:Insolvency
Date:14-05-2025
Resolution
Category:Resolution
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2024
Legacy
Category:Accounts
Date:10-10-2024
Legacy
Category:Other
Date:10-10-2024
Legacy
Category:Other
Date:10-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2023
Legacy
Category:Accounts
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Resolution
Category:Resolution
Date:08-03-2023
Capital Allotment Shares
Category:Capital
Date:03-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-10-2022
Legacy
Category:Accounts
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Capital Allotment Shares
Category:Capital
Date:20-09-2021
Capital Allotment Shares
Category:Capital
Date:20-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Memorandum Articles
Category:Incorporation
Date:02-09-2021
Resolution
Category:Resolution
Date:02-09-2021
Capital Allotment Shares
Category:Capital
Date:01-09-2021
Capital Allotment Shares
Category:Capital
Date:26-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2021
Resolution
Category:Resolution
Date:10-03-2021
Memorandum Articles
Category:Incorporation
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Incorporation Company
Category:Incorporation
Date:25-02-2021

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts28/12/2024

Trading Addresses

Aggreko Cannock, 2 Voyager Drive, Orbital Retail, Cannock, Ws11 8Xp, WS118XPRegistered
4Th Floor, The Tower, 65 Buckingham Gate, London, SW1E6AS

Contact

Aggreko Cannock, 2 Voyager Drive, Orbital Retail, Cannock, WS118XP