This company is commonly known as Abm Group Uk Limited. The company was founded 37 years ago and was given the registration number 02078208. The firm's registered office is in LONDON. You can find them at George House, 75-83 Borough High Street, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ABM GROUP UK LIMITED |
---|---|---|
Company Number | : | 02078208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1986 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | George House, 75-83 Borough High Street, London, SE1 1NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 31 March 2017 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE | Director | 31 March 2017 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE | Director | 01 July 2023 | Active |
Sugar Lodge Water End Road, Potten End, Berkhamsted, HP4 2SH | Secretary | - | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Secretary | 30 September 2014 | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Secretary | 24 October 2016 | Active |
9b Chesterfield Road, Eastbourne, BN20 7NU | Director | - | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 09 December 2015 | Active |
38 Woodfield Avenue, Streatham, London, SW16 1LG | Director | - | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 01 May 2010 | Active |
The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, SK9 1RL | Director | 30 June 1999 | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 31 March 2017 | Active |
Sugar Lodge Water End Road, Potten End, Berkhamsted, HP4 2SH | Director | - | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 30 September 2014 | Active |
Apartment 14, 447 East 57th Street, New York, Usa, | Director | 01 May 2010 | Active |
23, Queens Gardens, London, England, W2 3BD | Director | 28 March 2011 | Active |
66 Belmont Hill, London, SE13 5DN | Director | - | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 18 September 2015 | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 18 September 2015 | Active |
Holly Cottage, The Hatch Burghfield, Reading, RG30 3TH | Director | 03 May 1995 | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 30 September 2013 | Active |
George House, 75-83 Borough High Street, London, SE1 1NH | Director | 28 March 2011 | Active |
Abm International (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | George House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-18 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Address | Move registers to sail company with new address. | Download |
2017-05-08 | Address | Change sail address company with new address. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.