UKBizDB.co.uk

ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED

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

This company is commonly known as Associated British Ports Investments Limited. The company was founded 37 years ago and was given the registration number 02086213. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED
Company Number:02086213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
10 Douglas Road, Harpenden, AL5 2EW

Secretary-Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
28 Holden Close, Hertford, SG13 7JU

Secretary24 May 2002Active
293 Commonside East, Mitcham, CR4 1HD

Secretary29 July 2003Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director15 November 1999Active
The Kymin, East Common, Harpenden, AL5 1DG

Director-Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director11 March 2011Active
The Old Manor House, Hampnett, Cheltenham, GL54 3NW

Director06 September 1991Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2013Active
47 St Botolphs Road, Sevenoaks, TN13 3AG

Director-Active
16 Belgrave Mews West, Belgravia, London, SW1X 8HT

Director05 May 1998Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director01 March 2007Active
28 Stokenchurch Street, London, SW6 3TR

Director26 October 2001Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director29 June 2018Active
Hascombe Place, Hascombe, GU8 4JA

Director-Active
13 Sebastian Avenue, Shenfield, Brentwood, CM15 8PN

Director-Active
12 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD

Director05 September 1995Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director05 April 2007Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
Winterfold Byers Lane, South Godstone, England, RH9 8JH

Director22 April 1997Active
Weir Cottage, 33 Mill Road, Marlow, SL7 1QB

Director-Active
White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director30 September 2009Active

People with Significant Control

Associated British Ports 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 (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
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-02-24Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Second filing of director termination with name.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.