Warning: file_put_contents(c/4525d0321b0e4feb2da2571af544e8cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Abigail Investment Limited, W1W 6XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABIGAIL INVESTMENT LIMITED

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

This company is commonly known as Abigail Investment Limited. The company was founded 8 years ago and was given the registration number 09886117. The firm's registered office is in LONDON. You can find them at C/o Ch Hausmann & Co. Suite 5 De Walden Court, 85 New Cavendish Street, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:ABIGAIL INVESTMENT LIMITED
Company Number:09886117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:C/o Ch Hausmann & Co. Suite 5 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ch Hausmann & Co. Suite 5, De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD

Director24 November 2015Active
Suite 5, De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD

Secretary24 November 2015Active

People with Significant Control

Mr Raphael Danieli
Notified on:19 March 2018
Status:Active
Date of birth:April 1990
Nationality:Belgian
Country of residence:England
Address:C/O Ch Hausmann & Co. Suite 5, De Walden Court, London, England, W1W 6XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tamara Danieli
Notified on:21 October 2016
Status:Active
Date of birth:November 1972
Nationality:Israeli
Country of residence:England
Address:5 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Miscellaneous

Court order.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Miscellaneous

Legacy.

Download
2019-04-05Miscellaneous

Legacy.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person secretary company with change date.

Download
2019-02-04Address

Move registers to sail company with new address.

Download
2019-02-04Address

Change sail address company with new address.

Download
2019-01-23Address

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

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.