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.
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 | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 31 January 2003 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 06 February 2019 | Active |
Ormondhurst, Heathfield Road, Woking, GU22 7JG | Secretary | 01 January 2001 | Active |
178 Heath Road, Ipswich, IP4 5SR | Secretary | 20 November 2000 | Active |
28 Bywater Street, London, SW3 4XH | Secretary | 22 September 2000 | Active |
The Oast Barn, Hale Farm, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ | Secretary | 06 August 2002 | Active |
6, Tufa Close, Chatham, England, ME5 9LU | Director | 23 December 2013 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 25 November 2020 | Active |
Hunter's Lodge, Goodley Stock Road, Crockham Hill, Edenbridge, TN8 6TA | Director | 10 January 2001 | Active |
Jester 91 Kippington Road, Sevenoaks, TN13 2LW | Director | 23 October 2000 | Active |
178 Heath Road, Ipswich, IP4 5SR | Director | 22 September 2000 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 23 December 2013 | Active |
The Oast Barn, Hale Farm, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ | Director | 06 August 2002 | Active |
8 West Hill Road, London, SW18 1LN | Director | 23 October 2000 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 24 September 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Change of name | Certificate change of name company. | Download |
2022-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2017-10-26 | Officers | Change person director company with change date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-01 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Officers | Change corporate secretary company with change date. | Download |
2017-02-21 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.