UKBizDB.co.uk

ABEONA LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Secretary15 October 2010Active
Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director01 May 2012Active
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director28 June 2010Active
18, Vale Royal House, Newport Court, London, England, WC2 7PS

Secretary28 June 2010Active
Curzon House, 64 Clifton Street, London, United Kingdom, EC2A 4HB

Director04 January 2011Active
237, Boulevard General Jacques, Brussels, Belgium, 1050

Director28 June 2010Active
18, Vale Royal House, Newport Court, London, England, WC2 7PS

Director28 June 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Address

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

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Address

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

Download

Copyright © 2024. All rights reserved.