UKBizDB.co.uk

ABI BUILDING DATA LTD.

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

This company is commonly known as Abi Building Data Ltd.. The company was founded 35 years ago and was given the registration number 02385277. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABI BUILDING DATA LTD.
Company Number:02385277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Secretary09 May 2005Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director25 March 2013Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director25 November 2020Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director09 May 2005Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director09 May 2005Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary04 May 2004Active
40 Armadale Road, Woking, GU21 3LB

Secretary18 March 1993Active
43b Norroy Road, Putney, London, SW15 1PQ

Secretary01 November 2004Active
30-32 Guildown Road, Guildford, GU2 5ET

Secretary-Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary24 January 1994Active
1 Normanhurst Road, Streatham Hill, London, SW2 3TA

Director31 October 2008Active
Greydene, Station Road, Woldingham, Caterham, CR3 7DD

Director04 May 2004Active
Pinewych, Vigo Road Fairseat, Sevenoaks, TN15 7LR

Director04 May 2004Active
The Dene, Hook Lane Aldingbourne, Chichester, PO20 3TQ

Director-Active
39 Leven Avenue, Bournemouth, BH4 9LJ

Director04 May 2004Active
Bauerstrasse 2, Munich, Germany, 80796

Director24 January 1994Active
Steinstrasse 2, Nottuln, Germany, D48301

Director24 January 1994Active
Inscot Noctorum Lane, Oxton, Birkenhead, L43 9UF

Director01 October 1998Active
78 Hazlewell Road, Putney, London, SW15 6UR

Director09 May 2005Active
Wallbergstr 4a, Gruenwald D 82031 Germany, FOREIGN

Director01 October 1995Active
26 Chancellor Grove, West Dulwich, London, SE21 8EG

Director09 May 2005Active
Oettingen Str 33, 80536 Munich Bavaria, Germany, FOREIGN

Director15 November 1996Active
44 Broadlake, Willaston, South Wirral, L64 2XB

Director15 November 1996Active
Eicklinger Strasse 8b, Wathlingen, Germany, 29339

Director30 June 1998Active
Duelmener Strasse 27c, Muenster, Germany, 48163

Director24 January 1994Active
The Old Manor House, Hartswood Manor, Doversgreen Road, Reigate, RH2 8BZ

Director04 May 2004Active
30-32 Guildown Road, Guildford, GU2 5ET

Director-Active
Boarmans, Hill Top Road Beaulieu, Brockenhurst, SO42 7YT

Director-Active

People with Significant Control

Informa Plc
Notified on:15 June 2018
Status:Active
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ubm Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:44, Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Significant influence or control

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-13Accounts

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Capital

Capital allotment shares.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.