This company is commonly known as Abbey Covered Bonds (lm) Limited. The company was founded 19 years ago and was given the registration number 05365645. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ABBEY COVERED BONDS (LM) LIMITED |
---|---|---|
Company Number | : | 05365645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 1 King's Arms Yard, London, EC2R 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Secretary | 27 April 2005 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 07 November 2012 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 20 March 2017 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 27 April 2005 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 07 April 2005 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 15 February 2005 | Active |
11 Redwood Close, Sidcup, DA15 8WP | Director | 07 April 2005 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 05 December 2014 | Active |
74 South Hill Park, Hampstead, London, NW3 2SN | Director | 06 April 2005 | Active |
Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Director | 27 April 2005 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 15 February 2005 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 07 April 2005 | Active |
Flat 3, 44 Wilmington Square, London, WC1X 0ET | Director | 06 April 2005 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 15 February 2005 | Active |
Abbey Covered Bonds (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Incorporation | Memorandum articles. | Download |
2024-01-18 | Resolution | Resolution. | Download |
2024-01-10 | Change of constitution | Statement of companys objects. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts amended with accounts type full. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type full. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.