About

Registered Number: 03374775
Date of Incorporation: 16/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: St Martins Court, 10 Paternoster Row, London, EC4M 7EJ

 

Abg Sundal Collier Ltd was registered on 16 May 1997 and has its registered office in London, it has a status of "Active". This business has 28 directors listed as Dgebuadze, Emily, Dgebuadze, Emily, Dobby, Nicholas Charles, Flostrand, Per, Olsen, Geir Borge, Bjurefeldt, Kjell Anders, Andersson, Klas Urban Bertil, Appert, Per-erik Melcher, Bratenius, Anders Fredrik Ingvar, Breen, Deredk Thomas, Breivold, Per-ove, Brondberg, Malene, Elliott, Paul Christopher, Feinburg, David Arthur, Gregory, Brian Frederick, Grottum, Tore, Grundberg, Michael Tore, Haugan, Eivind, Haugen, Gard, Heiberg, Christen, Hjelmer, Patrick, Kummelstedt, Mats, Miller, Douglas, Ogland, Henning, Roth, Johan Henrik, Svartdal, Halvor Torson, Warn, Ben, Wendleby, Bjorn Ingvar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DGEBUADZE, Emily 15 August 2013 - 1
DOBBY, Nicholas Charles 30 August 2019 - 1
FLOSTRAND, Per 03 June 2012 - 1
OLSEN, Geir Borge 14 March 2012 - 1
ANDERSSON, Klas Urban Bertil 17 September 1997 11 July 2001 1
APPERT, Per-Erik Melcher 16 May 1997 01 April 1998 1
BRATENIUS, Anders Fredrik Ingvar 17 September 1997 11 July 2001 1
BREEN, Deredk Thomas 01 December 1998 31 January 2001 1
BREIVOLD, Per-Ove 11 July 2001 01 September 2004 1
BRONDBERG, Malene 23 April 2010 20 December 2010 1
ELLIOTT, Paul Christopher 11 July 2001 19 January 2007 1
FEINBURG, David Arthur 23 September 2004 11 July 2006 1
GREGORY, Brian Frederick 01 December 1998 30 April 2004 1
GROTTUM, Tore 20 December 2010 14 March 2012 1
GRUNDBERG, Michael Tore 17 September 1997 11 July 2001 1
HAUGAN, Eivind 08 February 2005 31 October 2007 1
HAUGEN, Gard 07 October 2008 15 August 2013 1
HEIBERG, Christen 07 October 2008 23 April 2010 1
HJELMER, Patrick 17 September 1997 11 July 2001 1
KUMMELSTEDT, Mats 11 July 2006 07 October 2008 1
MILLER, Douglas 11 July 2001 07 October 2008 1
OGLAND, Henning 17 September 1997 11 July 2001 1
ROTH, Johan Henrik 12 February 2008 03 May 2012 1
SVARTDAL, Halvor Torson 17 September 1997 11 July 2001 1
WARN, Ben 24 March 1998 01 December 1998 1
WENDLEBY, Bjorn Ingvar 11 July 2001 27 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DGEBUADZE, Emily 15 August 2013 - 1
BJUREFELDT, Kjell Anders 16 May 1997 01 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 July 2020
PSC07 - N/A 08 January 2020
PSC02 - N/A 08 January 2020
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 04 September 2019
CS01 - N/A 18 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 16 May 2017
DISS40 - Notice of striking-off action discontinued 27 August 2016
AR01 - Annual Return 26 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AP03 - Appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 17 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2013
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 12 May 2010
TM01 - Termination of appointment of director 06 May 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363a - Annual Return 05 June 2007
353 - Register of members 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 07 June 2006
363a - Annual Return 06 June 2005
AA - Annual Accounts 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
363a - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
363a - Annual Return 23 May 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 24 October 2002
363a - Annual Return 23 May 2002
MEM/ARTS - N/A 15 April 2002
AA - Annual Accounts 08 April 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
123 - Notice of increase in nominal capital 01 February 2002
MEM/ARTS - N/A 07 November 2001
CERTNM - Change of name certificate 22 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
MEM/ARTS - N/A 17 July 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
123 - Notice of increase in nominal capital 14 June 2001
363a - Annual Return 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
123 - Notice of increase in nominal capital 21 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 02 February 2001
353 - Register of members 31 May 2000
363a - Annual Return 31 May 2000
363a - Annual Return 31 May 2000
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 03 June 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
395 - Particulars of a mortgage or charge 18 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
123 - Notice of increase in nominal capital 04 December 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
225 - Change of Accounting Reference Date 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 21 October 2002 Fully Satisfied

N/A

Rent security deposit deed 12 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.