UKBizDB.co.uk

ABACUS INVESTORS LIMITED

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

This company is commonly known as Abacus Investors Limited. The company was founded 22 years ago and was given the registration number 04307225. The firm's registered office is in COVENTRY. You can find them at 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABACUS INVESTORS LIMITED
Company Number:04307225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3mc, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Secretary18 October 2001Active
3mc, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director01 April 2007Active
3mc, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director18 October 2001Active
3mc, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director18 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 2001Active

People with Significant Control

Mr Par Olof Adelman
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Swedish
Country of residence:England
Address:3mc, Middlemarch Business Park, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Vera Adelman Holmen
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:Norwegian
Country of residence:England
Address:3mc, Middlemarch Business Park, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Accounts

Accounts amended with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Officers

Change person secretary company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Address

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

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.