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..
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 | : |
|
Registered Address | : | 5 Howick Place, London, United Kingdom, SW1P 1WG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 09 May 2005 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 25 March 2013 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 25 November 2020 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 09 May 2005 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 09 May 2005 | Active |
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR | Secretary | 04 May 2004 | Active |
40 Armadale Road, Woking, GU21 3LB | Secretary | 18 March 1993 | Active |
43b Norroy Road, Putney, London, SW15 1PQ | Secretary | 01 November 2004 | Active |
30-32 Guildown Road, Guildford, GU2 5ET | Secretary | - | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 24 January 1994 | Active |
1 Normanhurst Road, Streatham Hill, London, SW2 3TA | Director | 31 October 2008 | Active |
Greydene, Station Road, Woldingham, Caterham, CR3 7DD | Director | 04 May 2004 | Active |
Pinewych, Vigo Road Fairseat, Sevenoaks, TN15 7LR | Director | 04 May 2004 | Active |
The Dene, Hook Lane Aldingbourne, Chichester, PO20 3TQ | Director | - | Active |
39 Leven Avenue, Bournemouth, BH4 9LJ | Director | 04 May 2004 | Active |
Bauerstrasse 2, Munich, Germany, 80796 | Director | 24 January 1994 | Active |
Steinstrasse 2, Nottuln, Germany, D48301 | Director | 24 January 1994 | Active |
Inscot Noctorum Lane, Oxton, Birkenhead, L43 9UF | Director | 01 October 1998 | Active |
78 Hazlewell Road, Putney, London, SW15 6UR | Director | 09 May 2005 | Active |
Wallbergstr 4a, Gruenwald D 82031 Germany, FOREIGN | Director | 01 October 1995 | Active |
26 Chancellor Grove, West Dulwich, London, SE21 8EG | Director | 09 May 2005 | Active |
Oettingen Str 33, 80536 Munich Bavaria, Germany, FOREIGN | Director | 15 November 1996 | Active |
44 Broadlake, Willaston, South Wirral, L64 2XB | Director | 15 November 1996 | Active |
Eicklinger Strasse 8b, Wathlingen, Germany, 29339 | Director | 30 June 1998 | Active |
Duelmener Strasse 27c, Muenster, Germany, 48163 | Director | 24 January 1994 | Active |
The Old Manor House, Hartswood Manor, Doversgreen Road, Reigate, RH2 8BZ | Director | 04 May 2004 | Active |
30-32 Guildown Road, Guildford, GU2 5ET | Director | - | Active |
Boarmans, Hill Top Road Beaulieu, Brockenhurst, SO42 7YT | Director | - | Active |
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 | : |
|
Ubm Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44, Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-04 | Accounts | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-13 | Accounts | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Capital | Capital allotment shares. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.