UKBizDB.co.uk

ABBEY STOCKBROKERS LIMITED

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

This company is commonly known as Abbey Stockbrokers Limited. The company was founded 32 years ago and was given the registration number 02666793. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ABBEY STOCKBROKERS LIMITED
Company Number:02666793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director21 May 2020Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 March 2022Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Secretary13 October 1994Active
51 Romulus Court, Justin Close, Brentford, TW8 8QW

Secretary18 January 1995Active
6 Old Barn Close, Hempstead, ME7 3PJ

Secretary31 December 1995Active
406 Elm Tree Court, Elm Tree Road, London, NW8 9JT

Secretary08 October 1997Active
9 Perrings, Wymondham, NR18 0JR

Secretary-Active
44 Wilmot Street, Bethnal Green, London, E2 0BS

Secretary22 July 1993Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 April 1999Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director05 August 2013Active
5 Ray Walk, Leigh On Sea, SS9 2NP

Director20 May 1994Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director22 May 2014Active
5 Glanmead, Shenfield, Brentwood, CM15 8ER

Director04 December 2007Active
Rivers Hall, Waldringfield, Woodbridge, IP12 4QX

Director09 July 1997Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Director08 September 1994Active
Horseshoe Farm, Mare Fen, Littleport, CB6 1RH

Director28 February 2000Active
2, Triton Square, London, NW1 3AN

Director04 December 2007Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director16 October 2013Active
5 Copperbeech Close, St Ives, Huntingdon, PE17 4YG

Director22 December 1998Active
8 Fryerning Lane, Ingatestone, CM4 0DA

Director27 December 2001Active
307 Leysdown Road, Bay View, Sheppey, ME12 4AR

Director02 January 1996Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director20 March 2012Active
6 Cromwell Close, Walcote, Lutterworth, LE17 4JJ

Director22 July 1993Active
Holly House, Mill Bottom, Holmwood, Dorking, RH5 4NT

Director01 September 1997Active
4 Lower Green Road, Esher, KT10 8HD

Director18 November 1996Active
Primrose Cottage 1 Priory Lane, Huntingdon, PE18 6JL

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director04 December 2007Active
Bridge House, Blaisdon, Longhope, GL17 0AH

Director22 July 1993Active
143 Manor Green Road, Epsom, KT19 8LL

Director28 February 1998Active
9 The Cloisters, Bocking, Braintree, CM7 9SN

Director31 December 1995Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2014Active

People with Significant Control

Santander Equity Investments Limited
Notified on:21 September 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Private Banking Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Triton Square, Regents Place, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-30Change of constitution

Statement of companys objects.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.