About

Registered Number: 03750590
Date of Incorporation: 12/04/1999 (25 years ago)
Company Status: Active
Registered Address: Sprint Point, Dolomite Avenue, Coventry Business Park, Coventry, West Midlands, CV5 6US

 

Abena Uk Ltd was founded on 12 April 1999 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Abena Uk Ltd has 10 directors listed as Harrison, Julia Ann, Terp-nielsen, Preben, Cameron, Alexander, Connor, Simeon Thomas, Zackaria, Ashif, Kamali-rousta, Arezu, Lassen, Jens, Russell, James Phillip, Tinning, David, Zackaria, Ashif at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Julia Ann 01 October 2014 - 1
TERP-NIELSEN, Preben 24 August 1999 - 1
KAMALI-ROUSTA, Arezu 01 October 2010 31 December 2011 1
LASSEN, Jens 24 August 1999 13 April 2003 1
RUSSELL, James Phillip 01 November 2002 31 October 2005 1
TINNING, David 05 February 2007 30 June 2011 1
ZACKARIA, Ashif 05 July 2007 20 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Alexander 16 December 2000 20 October 2003 1
CONNOR, Simeon Thomas 18 May 2015 07 July 2016 1
ZACKARIA, Ashif 08 December 2003 14 May 2015 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AA - Annual Accounts 25 June 2016
AP03 - Appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 May 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 04 July 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 21 April 2011
RESOLUTIONS - N/A 11 April 2011
MEM/ARTS - N/A 19 January 2011
SH01 - Return of Allotment of shares 27 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
123 - Notice of increase in nominal capital 13 May 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
363s - Annual Return 25 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
123 - Notice of increase in nominal capital 12 May 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 10 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 28 October 2002
363a - Annual Return 19 June 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 03 March 2000
225 - Change of Accounting Reference Date 02 February 2000
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
123 - Notice of increase in nominal capital 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
225 - Change of Accounting Reference Date 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
CERTNM - Change of name certificate 20 July 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.