UKBizDB.co.uk

ABPGP 1 LIMITED

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

This company is commonly known as Abpgp 1 Limited. The company was founded 21 years ago and was given the registration number 04694889. The firm's registered office is in READING. You can find them at Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABPGP 1 LIMITED
Company Number:04694889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 5 Churchill Place, London, England, E14 5HU

Corporate Secretary16 December 2021Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Director06 January 2022Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Director01 October 2021Active
One, Canada Square, London, England, E14 5AA

Director16 June 2021Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Secretary16 August 2017Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary12 March 2003Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Corporate Secretary25 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2003Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director12 March 2003Active
Hitchwood Barn, Hitchwood Barn, Hitchwood Lane, Preston, England, SG4 7RW

Director31 December 2009Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director12 March 2003Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director12 March 2003Active
Ground Floor, Building 1025, Arlington Business Park,, Waterside Drive, Theale, England, RG7 4SW

Director30 June 2008Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
17, Hawthorne Road, Bromley, BR1 2HN

Director30 June 2008Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Director16 August 2017Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director12 March 2003Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Director16 August 2017Active
Ground Floor, Building 1025, Arlington Business Park,, Waterside Drive, Theale, England, RG7 4SW

Director31 December 2009Active
Ground Floor, 1230 Parkview, Arlington Business Park, Theale, Reading, RG7 4SA

Director16 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 March 2003Active

People with Significant Control

Advanced Research Clusters Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 5 Churchill Place, London, England, E14 5HU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-20Change of name

Certificate change of name company.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint corporate secretary company with name date.

Download
2022-01-10Address

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

Download
2022-01-10Address

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

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.