This company is commonly known as Abeona Limited. The company was founded 13 years ago and was given the registration number 07297226. The firm's registered office is in LONDON. You can find them at Second Floor, 123 Aldersgate Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ABEONA LIMITED |
---|---|---|
Company Number | : | 07297226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ | Secretary | 15 October 2010 | Active |
Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ | Director | 01 May 2012 | Active |
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ | Director | 28 June 2010 | Active |
18, Vale Royal House, Newport Court, London, England, WC2 7PS | Secretary | 28 June 2010 | Active |
Curzon House, 64 Clifton Street, London, United Kingdom, EC2A 4HB | Director | 04 January 2011 | Active |
237, Boulevard General Jacques, Brussels, Belgium, 1050 | Director | 28 June 2010 | Active |
18, Vale Royal House, Newport Court, London, England, WC2 7PS | Director | 28 June 2010 | Active |
Miss Sophie Brouhon | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ |
Nature of control | : |
|
Mr Khayyam Ismail Ezzat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Daleham Gardens, London, England, NW3 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Capital | Capital allotment shares. | Download |
2021-06-29 | Capital | Capital allotment shares. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.