UKBizDB.co.uk

ABP ACQUISITIONS UK LIMITED

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

This company is commonly known as Abp Acquisitions Uk Limited. The company was founded 17 years ago and was given the registration number 05839361. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ABP ACQUISITIONS UK LIMITED
Company Number:05839361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, WC2E 9ES

Corporate Secretary30 September 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director10 December 2018Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director10 December 2018Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director14 March 2019Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Secretary01 June 2014Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
293 Commonside East, Mitcham, CR4 1HD

Secretary14 November 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary07 June 2006Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ

Director01 October 2007Active
Vice President, Borealis Infrastructure, Royal Blank Plaza, South Tower, 200 Bay Street, Suite 2100, Canada, M5J 2J2

Director23 January 2008Active
Borealis Infrastructure Uk Limited, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director30 November 2017Active
Borealis Infrastructure Uk Limited, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director26 November 2015Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director20 November 2009Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director10 December 2018Active
Borealis Infrastructure Uk Limited, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director23 June 2011Active
C/O Cppib, 40 Portman Square, London, England, W1H 6LT

Director28 June 2016Active
Goldman Sachs International Ltd, Goldman Sachs International Ltd, 133 Fleet Street, London, England, EC4A 2BB

Director06 September 2006Active
Infracapital Llp, Laurence Poutney Hill, London, England, EC4R 0HH

Director02 January 2013Active
70 Waterford Road, London, SW6 2DR

Director07 June 2006Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director22 May 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director07 June 2006Active
Wren House, 15 Carter Lane, London, United Kingdom, EC4V 5EY

Director07 July 2015Active
Managing Director, Goldman Sachs International, Managing Director, Goldman Sachs International, 100 Crescent Court, Suite 1000, Dallas, Usa, TX 75201

Director24 October 2006Active
C/O Cppib, 40 Portman Square, London, England, W1H 6LT

Director18 July 2016Active
C/O Gic Special Investments Infrastructure Group, York House, 45 Seymour Street, London, W1H 7LX

Director15 June 2006Active
1st, Floor, 1st Floor York House, 45 Seymour Street, London, W1H 7LX

Director23 February 2010Active
1174 Carey Road,, Oakville, Ontario, Canada,

Director06 September 2006Active
Cypress Lodge, Oak End Way, Gerrards Cross, SL9 8DB

Director06 September 2006Active
Goldman Sachs International Ltd, Goldman Sachs International Ltd, 133 Fleet Street, London, England, EC4A 2BB

Director31 March 2010Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 November 2017Active
Royal Bank Plaza, South Tower, Suite 2100, Box 56, Toronto, Canada, M5J 2J2

Director25 January 2012Active
Infracapital Llp, Laurence Poutney Hill, London, England, EC4R 0HH

Director27 June 2013Active
25, Bedford Street, London, England, WC2E 9ES

Director13 June 2018Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director24 January 2018Active

People with Significant Control

Abpa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
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 (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
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.