Company NameABP Marine Environmental Research Limited
Company StatusActive
Company Number01956748
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Previous NamesVorambo Limited and ABP Research & Consultancy Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Stephen Charles Hull
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleBusiness Development Manager
Correspondence AddressAbp Marine Environmental Research Limited Quayside
Medina Chambers, Town Quay
Southampton
SO14 2AQ
Director NameMr Damon John O'Brien
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Andrew Vinden Collingwood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Harm Arnold Van Weezel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed30 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 May 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr David Henry Cooper
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address27 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameNorman Edward Denman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressCulverhay
Godshill
Fordingbridge
Hampshire
SP6 2LG
Director NameClifford Graham Rabbitts
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2001)
RoleBusiness Development Manager
Correspondence Address27 Spindlewood Close
Bassett
Southampton
Hampshire
SO16 3QD
Director NameMr David William Twidle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Oaklands
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3XZ
Director NameFrank Denis Reginald Yell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2002)
RoleEngineer
Correspondence AddressGreenaway Cottage High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DD
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address1 Nelson Road
Wanstead
London
E11 2AX
Director NameIan Howard Townend
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 May 2006)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address4 Highmount Close
St Giles Hill
Winchester
Hampshire
SO23 0JT
Director NameMr Graham John Miles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2000)
RoleAccountant
Correspondence AddressWillow Lodge
Sway Road
Brockenhurst
Hampshire
SO42 7SG
Director NameMr Peter John Barham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2009)
RoleEnvironment Manager
Country of ResidenceEngland
Correspondence AddressWood View
Bulwick
Northants
NN17 3DY
Director NamePaul Thomas Chambers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2005)
RoleChartered Accountant
Correspondence AddressHazelmount
The Crescent
Romsey
Hampshire
SO51 7NG
Director NameMr Ian Harvey Schofield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed13 June 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameSteven Richard Lake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(20 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2017)
RoleChartered Accountant
Correspondence AddressAssociated British Ports Associated British Ports
Ocean Gate, Atlantic Way
Southampton
Hants
SO14 3QN
Director NameMr William St John Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbp Marine Environmental Research Limited Quayside
Medina Chambers Town Quay
Southampton
SO14 2AQ
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(28 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed20 September 2014(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMrs Kim Michele Clear
StatusResigned
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Christopher Charles Garton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(31 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Copthorne Road
Felbridge
East Grinstead
RH19 2PB
Director NameMr Brian Jon Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(32 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websitewww.abpmer.net

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Associated British Ports Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,990,000
Gross Profit£292,000
Net Worth£2,182,000
Cash£9,000
Current Liabilities£197,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (30 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (33 pages)
15 June 2022Appointment of Heidi Underhill as a director on 15 June 2022 (2 pages)
15 June 2022Appointment of Natalie Jane Frost as a director on 15 June 2022 (2 pages)
31 March 2022Termination of appointment of Julian William Walker as a director on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Stephen Charles Hull as a director on 31 March 2022 (1 page)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
18 June 2021Full accounts made up to 31 December 2020 (31 pages)
2 April 2021Appointment of Mr Harm Arnold Van Weezel as a director on 30 March 2021 (2 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Ian Harvey Schofield as a director on 16 December 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (33 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Julian William Walker as a director on 23 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Ian Harvey Schofield on 7 June 2019 (2 pages)
12 June 2019Full accounts made up to 31 December 2018 (26 pages)
28 February 2019Termination of appointment of Brian Jon Pridmore as a director on 28 February 2019 (1 page)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (23 pages)
5 June 2018Appointment of Abp Secretariat Services Limited as a secretary on 31 May 2017 (2 pages)
5 June 2018Appointment of Mr Andrew Vinden Collingwood as a director on 1 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Brian Jon Pridmore on 15 May 2018 (2 pages)
4 June 2018Appointment of Mr Brian Jon Pridmore as a director on 15 May 2018
  • ANNOTATION Part Rectified Officers service address was removed from the AP01 on 06/08/2018 as it was Factually Inaccurate
(3 pages)
12 April 2018Termination of appointment of Christopher Charles Garton as a director on 30 March 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2017Termination of appointment of Steven Richard Lake as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Steven Richard Lake as a director on 30 June 2017 (1 page)
14 June 2017Termination of appointment of Kim Michele Clear as a secretary on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Kim Michele Clear as a secretary on 31 May 2017 (1 page)
7 June 2017Appointment of Christopher Charles Garton as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Christopher Charles Garton as a director on 6 June 2017 (2 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
15 December 2016Appointment of Mr Damon John O’Brien as a director on 5 September 2016 (2 pages)
15 December 2016Appointment of Mr Damon John O’Brien as a director on 5 September 2016 (2 pages)
17 November 2016Termination of appointment of William St John Cooper as a director on 5 September 2016 (1 page)
17 November 2016Termination of appointment of William St John Cooper as a director on 5 September 2016 (1 page)
17 June 2016Director's details changed for Mr Ian Harvey Schofield on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ian Harvey Schofield on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (26 pages)
18 May 2016Full accounts made up to 31 December 2015 (26 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
2 October 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 30 September 2015 (1 page)
2 October 2015Appointment of Mrs Kim Michele Clear as a secretary on 30 September 2015 (2 pages)
2 October 2015Appointment of Mrs Kim Michele Clear as a secretary on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 30 September 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 20 September 2014 (2 pages)
29 September 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 20 September 2014 (2 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
4 January 2013Director's details changed for Dr Stephen Charles Hull on 13 August 2012 (2 pages)
4 January 2013Director's details changed for William St John Cooper on 13 August 2012 (2 pages)
4 January 2013Director's details changed for William St John Cooper on 13 August 2012 (2 pages)
4 January 2013Director's details changed for Dr Stephen Charles Hull on 13 August 2012 (2 pages)
3 January 2013Director's details changed for Dr Stephen Charles Hull on 10 January 2012 (2 pages)
3 January 2013Director's details changed for Dr Stephen Charles Hull on 10 January 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
14 April 2010Full accounts made up to 31 December 2009 (23 pages)
14 April 2010Full accounts made up to 31 December 2009 (23 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Ian Harvey Schofield on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William St John Cooper on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Richard Lake on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ian Harvey Schofield on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Richard Lake on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Richard Lake on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William St John Cooper on 8 December 2009 (2 pages)
8 October 2009Termination of appointment of Peter Barham as a director (1 page)
8 October 2009Termination of appointment of Peter Barham as a director (1 page)
19 June 2009Director's change of particulars / ian schofield / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / ian schofield / 18/06/2009 (1 page)
6 June 2009Amended full accounts made up to 31 December 2008 (21 pages)
6 June 2009Amended full accounts made up to 31 December 2008 (21 pages)
15 April 2009Full accounts made up to 31 December 2008 (21 pages)
15 April 2009Full accounts made up to 31 December 2008 (21 pages)
8 April 2009Return made up to 03/01/09; full list of members (4 pages)
8 April 2009Return made up to 03/01/09; full list of members (4 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 March 2008Full accounts made up to 31 December 2007 (23 pages)
25 March 2008Full accounts made up to 31 December 2007 (23 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 03/01/08; full list of members (3 pages)
29 January 2008Return made up to 03/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
16 June 2007Full accounts made up to 31 December 2006 (24 pages)
16 June 2007Full accounts made up to 31 December 2006 (24 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
20 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 July 2006Return made up to 13/07/06; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (25 pages)
25 May 2006Full accounts made up to 31 December 2005 (25 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2004Return made up to 12/07/04; full list of members (2 pages)
14 July 2004Return made up to 12/07/04; full list of members (2 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
19 March 2003Full accounts made up to 31 December 2002 (13 pages)
19 March 2003Full accounts made up to 31 December 2002 (13 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Director's particulars changed (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
25 March 2002Amended full accounts made up to 31 December 2001 (12 pages)
25 March 2002Amended full accounts made up to 31 December 2001 (12 pages)
6 March 2002Full accounts made up to 31 December 2001 (12 pages)
6 March 2002Full accounts made up to 31 December 2001 (12 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
31 January 2002Company name changed abp research & consultancy LTD.\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed abp research & consultancy LTD.\certificate issued on 31/01/02 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999Return made up to 12/07/99; full list of members (10 pages)
30 July 1999Return made up to 12/07/99; full list of members (10 pages)
30 July 1998Return made up to 12/07/98; full list of members (6 pages)
30 July 1998Return made up to 12/07/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1996Return made up to 12/07/96; full list of members (9 pages)
5 August 1996Return made up to 12/07/96; full list of members (9 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1995Return made up to 12/07/95; full list of members (16 pages)
26 July 1995Return made up to 12/07/95; full list of members (16 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 November 1985Incorporation (16 pages)
11 November 1985Incorporation (16 pages)