UKBizDB.co.uk

ABSARB SECURITIES LTD

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

This company is commonly known as Absarb Securities Ltd. The company was founded 6 years ago and was given the registration number 10985358. The firm's registered office is in BIRMINGHAM. You can find them at Amafhh House, 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABSARB SECURITIES LTD
Company Number:10985358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Amafhh House, 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174 Royal Quay, 174 Royal Quay, Liverpool, England, L3 4EX

Director01 December 2021Active
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Secretary09 March 2020Active
5, Greenfield Close, Liphook, England, GU30 7QF

Secretary27 September 2017Active
Parker House, 44 Stafford Road, Wallington, England, SM6 9AA

Corporate Secretary16 June 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director22 August 2018Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director14 July 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 June 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director17 February 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director27 September 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director14 July 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 June 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director27 September 2017Active

People with Significant Control

Mr Andrew Sweeney
Notified on:01 November 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:174 Royal Quay, 174 Royal Quay, Liverpool, England, L3 4EX
Nature of control:
  • Significant influence or control
Mr David Jordan Lott
Notified on:17 February 2020
Status:Active
Date of birth:April 1956
Nationality:Australian
Country of residence:England
Address:5, Greenfield Close, Liphook, England, GU30 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Macgregor Mackenzie
Notified on:27 September 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Bernard Michael Sumner
Notified on:27 September 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Address

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

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Officers

Appoint corporate secretary company with name date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-21Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.