UKBizDB.co.uk

AB MAURI (UK) LIMITED

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

This company is commonly known as Ab Mauri (uk) Limited. The company was founded 36 years ago and was given the registration number 02134749. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AB MAURI (UK) LIMITED
Company Number:02134749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 May 2021Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director29 March 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 August 2021Active
7 Blind Lane, Southwick, Trowbridge, BA14 9PQ

Secretary-Active
27 Fairdown Avenue, Westbury, BA13 3HS

Secretary01 January 1992Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary30 June 2005Active
49 Northlands Avenue, Orpington, BR6 9LU

Secretary02 November 2004Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
Westview, 2 Alexandra Road, Bath, BA2 4PW

Secretary29 May 1998Active
1, The Garth, Carrickmines, Brennanstown Road, Dublin, Ireland, 18

Director06 November 2013Active
Birdlip House, Haslemere, GU27 3PP

Director-Active
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX

Director06 December 2006Active
7 Blind Lane, Southwick, Trowbridge, BA14 9PQ

Director-Active
40 Albert Road, Devonport, North Shore City, New Zealand,

Director11 September 1998Active
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director21 July 2015Active
20a Lewin Road, Epsom, New Zealand,

Director29 May 1998Active
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director30 September 2016Active
15, Heather Lane, Basking Ridge, Usa, 07920

Director30 June 2014Active
2383 County Line Rd, Kinks Mountain, United States,

Director12 February 1999Active
35 Strand Road, Sandymount, Irish Republic, IRISH

Director30 September 2004Active
22, Priory Hall, Stillorgan, Ireland,

Director23 February 2009Active
1 Linden Place, Grove Avenue, Co. Dublin, Ireland,

Director30 September 2004Active
Kiefernweg 7, 21465 Reinbek, Germany,

Director29 May 1998Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director30 November 2018Active
27 Fairdown Avenue, Westbury, BA13 3HS

Director-Active
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director19 May 2016Active
14 Home Close, Eastcote, Towcester, NN12 8NZ

Director21 February 1995Active
Little Foxes Hungerford Lane, Shurlock Row, Reading, RG10 0PB

Director17 June 1994Active
9 Dorchester Mews, Twickenham, TW1 2LE

Director17 June 1994Active
Downs Farm, Barn, Baunton, Cirencester, United Kingdom, GL7 7BB

Director17 November 2011Active
15, Geffers Ride, Ascot, United Kingdom, SL5 7JY

Director19 May 2014Active
52 Rue Raynourd, Paris 75016, France, FOREIGN

Director29 April 1998Active
91, West Road, Bourne, United Kingdom, PE10 9PX

Director01 October 2010Active
Westview, 2 Alexandra Road, Bath, BA2 4PW

Director29 May 1998Active

People with Significant Control

Abf Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.