UKBizDB.co.uk

ABBEY STOCKBROKERS (NOMINEES) LIMITED

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

This company is commonly known as Abbey Stockbrokers (nominees) Limited. The company was founded 30 years ago and was given the registration number 02832344. 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 99999 - Dormant Company.

Company Information

Name:ABBEY STOCKBROKERS (NOMINEES) LIMITED
Company Number:02832344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director30 September 2022Active
51 Romulus Court, Justin Close, Brentford, TW8 8QW

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

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

Secretary12 November 1997Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary01 July 1993Active
Whickens Barn, West Ilsley, Newbury, RG20 7AJ

Secretary13 July 1993Active
44 Wilmot Street, Bethnal Green, London, E2 0BS

Secretary22 July 1994Active
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

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

Director03 February 2014Active
5 Glanmead, Shenfield, Brentwood, CM15 8ER

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

Director09 July 1997Active
Horseshoe Farm, Mare Fen, Littleport, CB6 1RH

Director24 May 2002Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director03 February 2014Active
8 Fryerning Lane, Ingatestone, CM4 0DA

Director24 May 2002Active
307 Leysdown Road, Bay View, Sheppey, ME12 4AR

Director02 January 1996Active
6 Cromwell Close, Walcote, Lutterworth, LE17 4JJ

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

Director08 May 1998Active
4 Lower Green Road, Esher, KT10 8HD

Director18 November 1996Active
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

Director08 May 1998Active
9 The Cloisters, Bocking, Braintree, CM7 9SN

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

Director03 February 2014Active
6 Old Barn Close, Hempstead, ME7 3PJ

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

Director29 July 2008Active
174 Court Lane, Dulwich, London, SE21 7ED

Director13 November 2002Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 July 2015Active
2, Triton Square, Regents Place, London, NW1 3AN

Director01 May 2010Active
Park House, Little Walden, Saffron Walden, CB10 1XA

Director22 July 1993Active
2, Triton Square, Regents Place, London, NW1 3AN

Director04 December 2007Active

People with Significant Control

Abbey Stockbrokers Limited
Notified on:06 April 2016
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

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 (6 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2024-01-10Resolution

Resolution.

Download
2023-12-14Change of constitution

Statement of companys objects.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

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
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.