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.
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 | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 24 May 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 29 March 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 20 August 2021 | Active |
7 Blind Lane, Southwick, Trowbridge, BA14 9PQ | Secretary | - | Active |
27 Fairdown Avenue, Westbury, BA13 3HS | Secretary | 01 January 1992 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 30 June 2005 | Active |
49 Northlands Avenue, Orpington, BR6 9LU | Secretary | 02 November 2004 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
Westview, 2 Alexandra Road, Bath, BA2 4PW | Secretary | 29 May 1998 | Active |
1, The Garth, Carrickmines, Brennanstown Road, Dublin, Ireland, 18 | Director | 06 November 2013 | Active |
Birdlip House, Haslemere, GU27 3PP | Director | - | Active |
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX | Director | 06 December 2006 | Active |
7 Blind Lane, Southwick, Trowbridge, BA14 9PQ | Director | - | Active |
40 Albert Road, Devonport, North Shore City, New Zealand, | Director | 11 September 1998 | Active |
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY | Director | 21 July 2015 | Active |
20a Lewin Road, Epsom, New Zealand, | Director | 29 May 1998 | Active |
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY | Director | 30 September 2016 | Active |
15, Heather Lane, Basking Ridge, Usa, 07920 | Director | 30 June 2014 | Active |
2383 County Line Rd, Kinks Mountain, United States, | Director | 12 February 1999 | Active |
35 Strand Road, Sandymount, Irish Republic, IRISH | Director | 30 September 2004 | Active |
22, Priory Hall, Stillorgan, Ireland, | Director | 23 February 2009 | Active |
1 Linden Place, Grove Avenue, Co. Dublin, Ireland, | Director | 30 September 2004 | Active |
Kiefernweg 7, 21465 Reinbek, Germany, | Director | 29 May 1998 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 30 November 2018 | Active |
27 Fairdown Avenue, Westbury, BA13 3HS | Director | - | Active |
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY | Director | 19 May 2016 | Active |
14 Home Close, Eastcote, Towcester, NN12 8NZ | Director | 21 February 1995 | Active |
Little Foxes Hungerford Lane, Shurlock Row, Reading, RG10 0PB | Director | 17 June 1994 | Active |
9 Dorchester Mews, Twickenham, TW1 2LE | Director | 17 June 1994 | Active |
Downs Farm, Barn, Baunton, Cirencester, United Kingdom, GL7 7BB | Director | 17 November 2011 | Active |
15, Geffers Ride, Ascot, United Kingdom, SL5 7JY | Director | 19 May 2014 | Active |
52 Rue Raynourd, Paris 75016, France, FOREIGN | Director | 29 April 1998 | Active |
91, West Road, Bourne, United Kingdom, PE10 9PX | Director | 01 October 2010 | Active |
Westview, 2 Alexandra Road, Bath, BA2 4PW | Director | 29 May 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.