About

Registered Number: 02562251
Date of Incorporation: 26/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 111 Old Broad Street, London, EC2N 1AP,

 

Abs Europe Ltd was setup in 1990. We don't currently know the number of employees at the organisation. There are 18 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY-CARVER, Philip 01 August 2018 - 1
VAN CAMPENHOUT, Karel Frans Anna 22 April 2004 - 1
GILMAN, Robert 10 August 2006 31 December 2010 1
GROVE, Todd 16 June 2010 07 March 2013 1
GROVE, Todd 02 July 2003 27 December 2007 1
LINO COSTA, Antonio 15 December 1992 31 March 2012 1
MCDONALD, John 07 February 2011 10 July 2012 1
PRIDE, Richard David 24 February 2016 01 August 2018 1
SEMBER, William James 17 May 2007 31 December 2010 1
SEMBER, William James 01 July 1998 31 December 2001 1
SHIMMIN, Roger Norman 28 September 2001 27 December 2007 1
TEMPLETON, James William 18 January 1991 30 June 1998 1
TIKKA, Kirsi Kyllikki, Dr 18 July 2012 24 February 2016 1
WIERNICKI, Christopher 03 May 2005 27 December 2007 1
Secretary Name Appointed Resigned Total Appointments
FINN, Daniel Peter 03 May 2019 - 1
ADAMS, Martha Celia 14 December 2007 14 January 2020 1
JONES, Anthony Paul 18 October 2013 03 May 2019 1
KENNEDY, Michael James 28 November 2002 20 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 15 May 2019
AP03 - Appointment of secretary 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
PSC05 - N/A 10 April 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 06 December 2016
TM02 - Termination of appointment of secretary 20 September 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 02 December 2013
AP03 - Appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 06 September 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 26 July 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 06 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 27 December 1995
RESOLUTIONS - N/A 22 December 1995
MEM/ARTS - N/A 22 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1995
288 - N/A 19 July 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1993
288 - N/A 02 February 1993
363s - Annual Return 01 February 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 09 April 1992
363b - Annual Return 03 April 1992
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 12 February 1991
287 - Change in situation or address of Registered Office 12 February 1991
RESOLUTIONS - N/A 10 February 1991
288 - N/A 10 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1991
288 - N/A 10 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
287 - Change in situation or address of Registered Office 23 January 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 11 January 1991
MEM/ARTS - N/A 11 January 1991
CERTNM - Change of name certificate 08 January 1991
MISC - Miscellaneous document 26 November 1990
NEWINC - New incorporation documents 26 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.