UKBizDB.co.uk

ABM GROUP UK LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:George House, 75-83 Borough High Street, London, SE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 March 2017Active
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director31 March 2017Active
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director01 July 2023Active
Sugar Lodge Water End Road, Potten End, Berkhamsted, HP4 2SH

Secretary-Active
George House, 75-83 Borough High Street, London, SE1 1NH

Secretary30 September 2014Active
George House, 75-83 Borough High Street, London, SE1 1NH

Secretary24 October 2016Active
9b Chesterfield Road, Eastbourne, BN20 7NU

Director-Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director09 December 2015Active
38 Woodfield Avenue, Streatham, London, SW16 1LG

Director-Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director01 May 2010Active
The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, SK9 1RL

Director30 June 1999Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director31 March 2017Active
Sugar Lodge Water End Road, Potten End, Berkhamsted, HP4 2SH

Director-Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director30 September 2014Active
Apartment 14, 447 East 57th Street, New York, Usa,

Director01 May 2010Active
23, Queens Gardens, London, England, W2 3BD

Director28 March 2011Active
66 Belmont Hill, London, SE13 5DN

Director-Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director18 September 2015Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director18 September 2015Active
Holly Cottage, The Hatch Burghfield, Reading, RG30 3TH

Director03 May 1995Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director30 September 2013Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director28 March 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-02Address

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

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-18Accounts

Accounts with accounts type full.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-05-09Address

Move registers to sail company with new address.

Download
2017-05-08Address

Change sail address company with new address.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.