UKBizDB.co.uk

ABACUS CORPORATE CAPITAL MEMBER LIMITED

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

This company is commonly known as Abacus Corporate Capital Member Limited. The company was founded 23 years ago and was given the registration number 04076558. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ABACUS CORPORATE CAPITAL MEMBER LIMITED
Company Number:04076558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary31 January 2003Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director06 February 2019Active
Ormondhurst, Heathfield Road, Woking, GU22 7JG

Secretary01 January 2001Active
178 Heath Road, Ipswich, IP4 5SR

Secretary20 November 2000Active
28 Bywater Street, London, SW3 4XH

Secretary22 September 2000Active
The Oast Barn, Hale Farm, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Secretary06 August 2002Active
6, Tufa Close, Chatham, England, ME5 9LU

Director23 December 2013Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director25 November 2020Active
Hunter's Lodge, Goodley Stock Road, Crockham Hill, Edenbridge, TN8 6TA

Director10 January 2001Active
Jester 91 Kippington Road, Sevenoaks, TN13 2LW

Director23 October 2000Active
178 Heath Road, Ipswich, IP4 5SR

Director22 September 2000Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director23 December 2013Active
The Oast Barn, Hale Farm, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director06 August 2002Active
8 West Hill Road, London, SW18 1LN

Director23 October 2000Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director24 September 2013Active

People with Significant Control

Residual Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Change of name

Certificate change of name company.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download
2017-02-21Officers

Change corporate secretary company with change date.

Download
2017-02-21Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.