About

Registered Number: 07225900
Date of Incorporation: 16/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 208 Uxbridge Road Shepherds Bush, London, United Kingdom, W12 7JD,

 

Abans Global Ltd was established in 2010, it's status at Companies House is "Active". We do not know the number of employees at this company. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Abhishek Pradeep 16 April 2010 - 1
CRAWFORD-CARSE, Beatriz Eugenia 22 October 2012 24 June 2013 1
KORAT, Pulkit Bhikhalal 02 May 2013 28 February 2014 1
NADATHUR, Srinivasan 13 February 2012 09 October 2014 1
SHAKHIDI, Firdavskhon 16 March 2012 08 April 2013 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2020
RP04SH01 - N/A 24 June 2020
RP04SH01 - N/A 10 June 2020
RP04SH01 - N/A 10 June 2020
RP04SH01 - N/A 10 June 2020
RP04SH01 - N/A 10 June 2020
RP04SH01 - N/A 10 June 2020
RP04SH01 - N/A 10 June 2020
CS01 - N/A 05 June 2020
SH01 - Return of Allotment of shares 03 April 2020
AA - Annual Accounts 06 January 2020
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 27 December 2019
SH01 - Return of Allotment of shares 27 December 2019
SH01 - Return of Allotment of shares 27 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2019
SH01 - Return of Allotment of shares 24 December 2019
SH01 - Return of Allotment of shares 24 December 2019
SH01 - Return of Allotment of shares 24 December 2019
SH01 - Return of Allotment of shares 24 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2019
RESOLUTIONS - N/A 02 December 2019
AP04 - Appointment of corporate secretary 29 November 2019
RP04SH01 - N/A 17 October 2019
CS01 - N/A 02 July 2019
SH01 - Return of Allotment of shares 08 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 06 April 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 08 January 2018
PSC07 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 21 June 2017
CS01 - N/A 09 June 2017
RP04SH01 - N/A 30 May 2017
AUD - Auditor's letter of resignation 13 April 2017
SH01 - Return of Allotment of shares 12 April 2017
CH01 - Change of particulars for director 17 March 2017
AD01 - Change of registered office address 07 March 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AD01 - Change of registered office address 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 06 May 2015
RP04 - N/A 21 April 2015
SH01 - Return of Allotment of shares 05 March 2015
AD01 - Change of registered office address 05 November 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 17 July 2014
SH01 - Return of Allotment of shares 13 June 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 28 February 2014
SH01 - Return of Allotment of shares 08 January 2014
SH01 - Return of Allotment of shares 23 December 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 21 August 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 18 April 2013
TM01 - Termination of appointment of director 08 April 2013
SH01 - Return of Allotment of shares 12 February 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 22 October 2012
AD01 - Change of registered office address 27 September 2012
SH01 - Return of Allotment of shares 30 August 2012
SH01 - Return of Allotment of shares 11 June 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 13 February 2012
DS02 - Withdrawal of striking off application by a company 30 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2011
DS01 - Striking off application by a company 28 November 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA01 - Change of accounting reference date 19 April 2010
NEWINC - New incorporation documents 16 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.