UKBizDB.co.uk

ABASUS INVESTMENTS LIMITED

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

This company is commonly known as Abasus Investments Limited. The company was founded 39 years ago and was given the registration number 01870788. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ABASUS INVESTMENTS LIMITED
Company Number:01870788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary01 February 2021Active
Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 December 2020Active
Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 December 2020Active
Suite 932, Europort, Gibraltar,

Secretary26 March 1996Active
East Wing 2nd Level, Hadfield House Library Street, Gibraltar, FOREIGN

Secretary18 October 1993Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary09 October 1991Active
3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director01 October 2010Active
3 Medview Terrace, Catalan Bay, Gibraltar,

Director-Active
Suite 932, Europort, Gibraltar,

Director18 October 1993Active
6 Hargraves Ramp, Gibraltar, FOREIGN

Director-Active
PO BOX 777, Suite 932, Europort, Spain, FOREIGN

Corporate Director05 April 2001Active

People with Significant Control

Ms Carine Jeanne Julien Helene Van Der Voort
Notified on:01 June 2022
Status:Active
Date of birth:September 1961
Nationality:Swiss
Country of residence:United Kingdom
Address:Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Willy Schaperkotter
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:Belgian
Country of residence:United Kingdom
Address:Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Address

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

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Change account reference date company current extended.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Officers

Change person director company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.