UKBizDB.co.uk

ABRIGO LIMITED

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

This company is commonly known as Abrigo Limited. The company was founded 23 years ago and was given the registration number 04174387. The firm's registered office is in LONDON. You can find them at 5th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ABRIGO LIMITED
Company Number:04174387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Forum, Office 504, Florinis Street 11, Nicosia 1065, Cyprus,

Director12 May 2021Active
71, North Gate, Prince Albert Road, London, United Kingdom, NW8 7EH

Director15 January 2020Active
Vachrico, 4 Parou Street, Office 302, Strovolos 2062, Nicosia, Cyprus,

Corporate Secretary14 September 2017Active
73, Metochiou Street, Egkomi, 2407, Nicosia, Cyprus,

Corporate Secretary10 February 2017Active
25, Aphrodite Street, 2nd Floor, Office 204, Nicosia, Cyprus, 1060

Corporate Secretary07 March 2001Active
21 Alexander The Great Street, Ayios Dometios, Cyprus, FOREIGN

Nominee Director07 March 2001Active
5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

Director24 August 2012Active
7 Acropoleos Avenue, 1st Floor, 7 Acropoleos Avenue, 1st Floor, Strovolos, Nicosia, Cyprus,

Director14 September 2017Active
73, Metochiou Street, Engomi, Nicosia, Cyprus, 2407

Director28 January 2008Active
18, Fonarnyi Lane, Office/Flat 19, Saint Petersburg, Russia,

Director22 November 2016Active
73, Metochiou Street, Engomi, Nicosia, Cyprus, 2407

Director07 March 2001Active

People with Significant Control

Mr Konstantin Tublin
Notified on:15 January 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:71, North Gate, Prince Albert Road, London, United Kingdom, NW8 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Konstantin Tublin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:United Kingdom
Address:71, North Gate, Prince Albert Road, London, United Kingdom, NW8 7EH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-12-19Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.