About

Registered Number: 05839361
Date of Incorporation: 07/06/2006 (18 years ago)
Company Status: Active
Registered Address: 25 Bedford Street, London, WC2E 9ES,

 

Founded in 2006, Abp Acquisitions Uk Ltd are based in London, it has a status of "Active". We do not know the number of employees at Abp Acquisitions Uk Ltd. The companies directors are listed as Kennedy, Shaun Richard, Dibben, Ann, Mason, Geoffrey Keith Howard, Richardson, Elaine, Sutcliffe, Colleen Tracey, Ang, Eng Seng, Bloemen, Peter-paul Josef Marie, Butcher, Philip, Camu, Philippe Louis Hubert, Dhanani, Jamal, Drissi Kaitouni, Hakim, Ferguson Ii, Thomas Dewitt, Hay, Andrew, Kay, George Philip Roger, Kerr, David William, Knowlton, John, Lyneham, Peter Robert, Nelson, Stephen Keith James, Pestrak, Gregory Stuart, Stylianides, Petros, Wall, Robert Boyd Pierre, Wong, Eugene Yau Kee, Yashnikov, Dmitry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Shaun Richard 10 December 2018 - 1
ANG, Eng Seng 01 October 2007 23 February 2010 1
BLOEMEN, Peter-Paul Josef Marie 23 January 2008 23 June 2011 1
BUTCHER, Philip 28 June 2016 03 July 2018 1
CAMU, Philippe Louis Hubert 06 September 2006 07 July 2015 1
DHANANI, Jamal 07 June 2006 24 October 2006 1
DRISSI KAITOUNI, Hakim 07 July 2015 14 December 2018 1
FERGUSON II, Thomas Dewitt 24 October 2006 31 March 2010 1
HAY, Andrew 18 July 2016 03 July 2018 1
KAY, George Philip Roger 15 June 2006 14 December 2018 1
KERR, David William 23 February 2010 06 February 2015 1
KNOWLTON, John 06 September 2006 31 August 2010 1
LYNEHAM, Peter Robert 31 March 2010 07 July 2015 1
NELSON, Stephen Keith James 27 June 2013 07 July 2015 1
PESTRAK, Gregory Stuart 24 January 2018 14 December 2018 1
STYLIANIDES, Petros 07 July 2015 17 February 2017 1
WALL, Robert Boyd Pierre 07 July 2015 28 June 2016 1
WONG, Eugene Yau Kee 07 June 2006 02 August 2007 1
YASHNIKOV, Dmitry 27 November 2018 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
DIBBEN, Ann 17 December 2007 17 February 2015 1
MASON, Geoffrey Keith Howard 01 June 2014 30 September 2015 1
RICHARDSON, Elaine 27 November 2013 17 January 2014 1
SUTCLIFFE, Colleen Tracey 14 November 2006 17 December 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 26 June 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 07 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 22 February 2017
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
CH04 - Change of particulars for corporate secretary 23 June 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 09 May 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP04 - Appointment of corporate secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
CH01 - Change of particulars for director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
TM02 - Termination of appointment of secretary 25 February 2015
TM01 - Termination of appointment of director 10 February 2015
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 June 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP03 - Appointment of secretary 09 December 2013
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 24 May 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
RESOLUTIONS - N/A 05 December 2011
CC04 - Statement of companies objects 05 December 2011
CH03 - Change of particulars for secretary 01 September 2011
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 04 March 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 04 April 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AUD - Auditor's letter of resignation 13 August 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AUD - Auditor's letter of resignation 25 June 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
MEM/ARTS - N/A 21 June 2007
CERTNM - Change of name certificate 14 June 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
225 - Change of Accounting Reference Date 25 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
287 - Change in situation or address of Registered Office 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
395 - Particulars of a mortgage or charge 29 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 December 2011 Outstanding

N/A

Security agreement 16 December 2011 Outstanding

N/A

English law security agreement 14 August 2006 Fully Satisfied

N/A

Share charge 20 July 2006 Fully Satisfied

N/A

Security agreement 13 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.