About

Registered Number: 08866705
Date of Incorporation: 29/01/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: 25 Bedford Street, London, WC2E 9ES,

 

Founded in 2014, Abp Security Ltd have registered office in London, it has a status of "Active". There are 29 directors listed as Batchelor, Thomas James, Mr , Birkett, Neal Cameron, Cresswell, Stuart Peter, Mr , Frewin, Richard Langley, Horton, Gary Paul, Mcfarlane, Brian Michael, Mr , Reynolds, Michael David, Riley, Timothy Charles Ramsden, Spenceley, Richard William, Mr , Toomer, Benjamin James, Young, Robert Anthony, Clear, Kim Michele, Mason, Geoffrey Keith Howard, Boyes, Trevor, Brora, Hanif, Campbell, Stewart Keith, Deeley, Edward Haig, Captain, Duncan, Ewan Robert, Gilding, Timothy, Guyton, Barry, Holland, Paul Mark, Leech, Alan Mark, Lockwood, Guy, Captain, Meredith, Ian Connor, Musgrove, Richard Edwin, Simcox, Charles Graham, Sullivan, John Martin, Szakal, Martin, Wright, Brian Peter for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Thomas James, Mr 24 January 2020 - 1
BIRKETT, Neal Cameron 08 April 2014 - 1
CRESSWELL, Stuart Peter, Mr 24 January 2020 - 1
FREWIN, Richard Langley 30 September 2016 - 1
HORTON, Gary Paul 03 November 2015 - 1
MCFARLANE, Brian Michael, Mr 24 January 2020 - 1
REYNOLDS, Michael David 30 September 2016 - 1
RILEY, Timothy Charles Ramsden 05 January 2018 - 1
SPENCELEY, Richard William, Mr 17 July 2019 - 1
TOOMER, Benjamin James 02 June 2020 - 1
YOUNG, Robert Anthony 03 August 2018 - 1
BOYES, Trevor 08 April 2014 04 October 2017 1
BRORA, Hanif 08 April 2014 19 September 2016 1
CAMPBELL, Stewart Keith 09 February 2016 06 April 2018 1
DEELEY, Edward Haig, Captain 08 April 2014 19 September 2016 1
DUNCAN, Ewan Robert 30 September 2016 07 February 2020 1
GILDING, Timothy 08 April 2014 31 May 2015 1
GUYTON, Barry 08 April 2014 30 June 2015 1
HOLLAND, Paul Mark 08 April 2014 15 August 2014 1
LEECH, Alan Mark 04 October 2017 21 October 2018 1
LOCKWOOD, Guy, Captain 08 April 2014 06 July 2018 1
MEREDITH, Ian Connor 08 April 2014 31 October 2019 1
MUSGROVE, Richard Edwin 08 April 2014 31 July 2015 1
SIMCOX, Charles Graham 09 May 2017 05 January 2018 1
SULLIVAN, John Martin 28 February 2014 31 March 2016 1
SZAKAL, Martin 08 April 2014 01 May 2016 1
WRIGHT, Brian Peter 04 August 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
CLEAR, Kim Michele 30 September 2015 31 May 2017 1
MASON, Geoffrey Keith Howard 29 January 2014 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 18 January 2019
CH01 - Change of particulars for director 01 November 2018
RP04TM01 - N/A 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 11 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 05 October 2017
AP04 - Appointment of corporate secretary 18 July 2017
AP01 - Appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AD01 - Change of registered office address 02 June 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 06 November 2015
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 14 January 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 25 April 2014
AA01 - Change of accounting reference date 25 April 2014
RESOLUTIONS - N/A 08 April 2014
AP01 - Appointment of director 28 February 2014
NEWINC - New incorporation documents 29 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.