UKBizDB.co.uk

AABB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aabb Limited. The company was founded 109 years ago and was given the registration number 00138404. The firm's registered office is in LONDON. You can find them at One St Paul's Churchyard, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AABB LIMITED
Company Number:00138404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1914
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One St Paul's Churchyard, London, United Kingdom, EC4M 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 20 Birchin Lane, London, EC3V 9DU

Secretary07 October 2019Active
Technipfmc, Pitreavie Business Park, Pitreavie Crescent, Dunfermline, Scotland, KY11 8UD

Director12 March 2020Active
Birchin Court, 20 Birchin Lane, London, EC3V 9DU

Director20 April 2022Active
Fmc Technologies Limited, Pitreavie Business Park, Pitreavie Crescent, Dunfermline, United Kingdom, KY11 8UD

Secretary01 June 2013Active
76 South Flagstone Path, The Woodlands, Usa, 77381

Secretary15 July 1997Active
370 South Washington Street, North Attleboro Massachusetts 02760, Usa, FOREIGN

Secretary-Active
5001 Woodway, 1702 Houston, Usa, FOREIGN

Secretary19 August 1988Active
3 Firs Close, Houghton On The Hill, Leicester, LE7 9GF

Secretary19 January 1993Active
17 Bracken Fern Court, The Woodlands, Montgomery, Usa, 77380

Secretary28 November 1995Active
5 Moncreiffe Terrace, Perth, PH2 0DB

Secretary07 September 1999Active
Fmc Technologies Limited, Pitreavie Business Park, Pitreavie Crescent, Dunfermline, United Kingdom, KY11 8UD

Secretary17 January 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary06 April 2016Active
2711 Laurel Ridge, Kingwood Texas 77345, Usa, FOREIGN

Director-Active
1255 Edward Street, Naperville, United States, 60540

Director17 January 2000Active
Mabrel House 1 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS

Director-Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director12 March 2020Active
5414 Court Of York, Houston Texas, Usa, 77069

Director28 November 1995Active
27 Grogans Point Road, The Woodlands Houston Tx 77380, Usa, Usa, FOREIGN

Director-Active
2413 Seminole Court, Riverwoods, Usa, 60015

Director17 January 2000Active
130 North Park, Fakenham, NR21 9RH

Director24 July 1998Active
370 South Washington Street, North Attleboro Massachusetts 02760, Usa, FOREIGN

Director-Active
5001 Woodway, 1702 Houston, Usa, FOREIGN

Director-Active
2819 Pine Lake Trail, Houston, Usa, TX77068

Director28 November 1995Active
3 Firs Close, Houghton On The Hill, Leicester, LE7 9GF

Director-Active
3435 Chapel Square Drive, Spring Tx, Usa, 77388

Director07 September 1999Active
1440 N State Parkway, Chicago, Illinois, Us, FOREIGN

Director07 September 1999Active
17 Bracken Fern Court, The Woodlands, Montgomery, Usa, 77380

Director28 November 1995Active
3 Ewing Drive, Flemington, Usa, 08822

Director28 November 1995Active
14 York Drive, St Louis Missouri 63144, Usa, FOREIGN

Director01 December 1994Active
Burnside Mill Croft, Old Rayne, Insch, AB52 6RY

Director01 December 1994Active
5415 Sugar Hill Drive, Houston Tx 77056, Usa, 16505

Director19 January 1993Active
Chemin Dela Fraite 4, 1380 Ohain, Belgium, FOREIGN

Director24 July 1998Active

People with Significant Control

Fmc Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2023-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-05-24Resolution

Resolution.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-16Resolution

Resolution.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person secretary company with name date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.