About

Registered Number: 10394347
Date of Incorporation: 26/09/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Established in 2016, Abi Southern Investment Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Boucher, Timothy Montfort, Boulange, Gert. Currently we aren't aware of the number of employees at the Abi Southern Investment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHER, Timothy Montfort 06 December 2016 29 September 2017 1
BOULANGE, Gert 08 October 2016 06 December 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2020
SH19 - Statement of capital 25 June 2020
CAP-SS - N/A 25 June 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
CAP-SS - N/A 20 December 2019
AA - Annual Accounts 22 October 2019
AGREEMENT2 - N/A 21 October 2019
CS01 - N/A 09 October 2019
PARENT_ACC - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
SH01 - Return of Allotment of shares 23 May 2019
AD01 - Change of registered office address 25 February 2019
PSC05 - N/A 25 February 2019
AA - Annual Accounts 16 October 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
CS01 - N/A 09 October 2018
GUARANTEE2 - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
SH06 - Notice of cancellation of shares 24 April 2018
SH03 - Return of purchase of own shares 24 April 2018
PSC07 - N/A 12 April 2018
PSC05 - N/A 10 April 2018
RESOLUTIONS - N/A 05 April 2018
SH06 - Notice of cancellation of shares 08 January 2018
SH03 - Return of purchase of own shares 08 January 2018
PSC07 - N/A 04 January 2018
PSC02 - N/A 04 January 2018
RESOLUTIONS - N/A 19 December 2017
RESOLUTIONS - N/A 19 December 2017
RESOLUTIONS - N/A 07 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2017
SH19 - Statement of capital 07 November 2017
CAP-SS - N/A 07 November 2017
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 25 September 2017
PSC05 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
TM01 - Termination of appointment of director 24 August 2017
AA01 - Change of accounting reference date 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP04 - Appointment of corporate secretary 02 August 2017
SH01 - Return of Allotment of shares 13 February 2017
AP01 - Appointment of director 11 February 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
RESOLUTIONS - N/A 14 November 2016
CONNOT - N/A 14 November 2016
SH01 - Return of Allotment of shares 09 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AD01 - Change of registered office address 06 November 2016
TM01 - Termination of appointment of director 06 November 2016
TM02 - Termination of appointment of secretary 06 November 2016
NEWINC - New incorporation documents 26 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.