Founded in 2011, Abriand Ltd has its registered office in Teddington, it's status is listed as "Active". The companies directors are listed as Guy, Christopher Patrick Edward, Ferrier, Richard Daniel, Guy, Christopher Patrick Edward, Melvin, Helen Louise, Lederer, John David in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERRIER, Richard Daniel | 27 February 2020 | - | 1 |
GUY, Christopher Patrick Edward | 29 May 2018 | - | 1 |
LEDERER, John David | 03 October 2011 | 18 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUY, Christopher Patrick Edward | 29 May 2018 | - | 1 |
MELVIN, Helen Louise | 02 July 2012 | 29 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 05 March 2019 | |
AD01 - Change of registered office address | 28 January 2019 | |
SH01 - Return of Allotment of shares | 07 January 2019 | |
RP04CS01 - N/A | 11 October 2018 | |
CS01 - N/A | 03 July 2018 | |
TM01 - Termination of appointment of director | 29 May 2018 | |
AP03 - Appointment of secretary | 29 May 2018 | |
TM02 - Termination of appointment of secretary | 29 May 2018 | |
AP01 - Appointment of director | 29 May 2018 | |
AA - Annual Accounts | 05 February 2018 | |
RESOLUTIONS - N/A | 18 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 October 2017 | |
PSC02 - N/A | 03 October 2017 | |
PSC02 - N/A | 03 October 2017 | |
PSC07 - N/A | 19 September 2017 | |
PSC05 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
MR01 - N/A | 09 June 2017 | |
MR04 - N/A | 05 June 2017 | |
MR01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 September 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 24 July 2015 | |
RESOLUTIONS - N/A | 24 February 2015 | |
SH01 - Return of Allotment of shares | 24 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 February 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 24 April 2014 | |
MR01 - N/A | 14 February 2014 | |
MR04 - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 11 February 2014 | |
MEM/ARTS - N/A | 11 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 February 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AP03 - Appointment of secretary | 17 July 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 26 July 2012 | |
CH01 - Change of particulars for director | 26 July 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
RESOLUTIONS - N/A | 13 February 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
AD01 - Change of registered office address | 19 December 2011 | |
AP01 - Appointment of director | 19 December 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 October 2011 | |
SH01 - Return of Allotment of shares | 31 October 2011 | |
RESOLUTIONS - N/A | 14 October 2011 | |
AP01 - Appointment of director | 14 October 2011 | |
RESOLUTIONS - N/A | 10 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AA01 - Change of accounting reference date | 23 September 2011 | |
RESOLUTIONS - N/A | 24 August 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 August 2011 | |
RESOLUTIONS - N/A | 14 July 2011 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 July 2011 | |
NEWINC - New incorporation documents | 01 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2017 | Outstanding |
N/A |
A registered charge | 31 May 2017 | Outstanding |
N/A |
A registered charge | 07 February 2014 | Fully Satisfied |
N/A |
Deed of accession and charge | 22 March 2012 | Fully Satisfied |
N/A |