UKBizDB.co.uk

ABS EUROPE LTD.

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

This company is commonly known as Abs Europe Ltd.. The company was founded 33 years ago and was given the registration number 02562251. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ABS EUROPE LTD.
Company Number:02562251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:111 Old Broad Street, London, England, EC2N 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Old Broad Street, London, England, EC2N 1AP

Secretary03 May 2019Active
111, Old Broad Street, London, England, EC2N 1AP

Director11 August 2022Active
111, Old Broad Street, London, England, EC2N 1AP

Director01 August 2018Active
51 Egbert Avenue, Staten Island, United States,

Secretary14 December 2007Active
1511 Potomac Drive, Houston, Usa,

Secretary-Active
Abs House, No.1 Frying Pan Alley, London, E1 7HR

Secretary18 October 2013Active
Beech Cottage, Buckland Road, Reigate, RH2 9JP

Secretary28 November 2002Active
Foxton School Lane, Burghfield Common, Reading, RG7 3ES

Secretary30 March 1995Active
346 Irving Avenue, South Orange, Usa, FOREIGN

Director-Active
Flat 5 12a Courtfield Gardens, London, SW5 0DL

Director10 August 2006Active
Abs House, No.1 Frying Pan Alley, London, E1 7HR

Director16 June 2010Active
5 Brackenhill, Cobham, KT11 2EW

Director02 July 2003Active
15 West Terrace Drive, Houston, Usa,

Director-Active
9 Sterling Street, London, SW7 1HN

Director15 December 1992Active
Abs House, No.1 Frying Pan Alley, London, E1 7HR

Director07 February 2011Active
Abs House, No.1 Frying Pan Alley, London, E1 7HR

Director24 February 2016Active
111, Old Broad Street, London, England, EC2N 1AP

Director15 March 2022Active
26 East Piper Green, The Woodlands, Usa,

Director17 May 2007Active
37 Weymouth Mews, London, W1N 3FP

Director01 July 1998Active
The Old Vicarage, Hempstead, Saffron Walden, CB10 2PE

Director28 September 2001Active
72 Longmeade Avenue, Great Baddow, Chelmsford, CM2 7EY

Director18 January 1991Active
Abs House, No.1 Frying Pan Alley, London, E1 7HR

Director18 July 2012Active
111, Old Broad Street, London, England, EC2N 1AP

Director22 April 2004Active
5 Regents Park Road, London, NW1 7TL

Director03 May 2005Active

People with Significant Control

American Bureau Of Shipping
Notified on:26 November 2016
Status:Active
Country of residence:United States
Address:1701, City Plaza Drive, Spring, United States, 77389
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type group.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type group.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-05-15Address

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

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type group.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.