Company NameABG Sundal Collier Limited
Company StatusActive
Company Number03374775
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geir Borge Olsen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address19 Vardeveien
Hovik
Norway
Director NameMr Per Flostrand
Date of BirthJune 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed03 June 2012(15 years after company formation)
Appointment Duration11 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins Court
10 Paternoster Row
London
EC4M 7EJ
Director NameMs Emily Dgebuadze
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleHead Of Compliance Abg Sundal Collier Partners Llp
Country of ResidenceEngland
Correspondence Address99 Beeches Road
Chelmsford
CM1 2RZ
Secretary NameMiss Emily Dgebuadze
StatusCurrent
Appointed15 August 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSt Martins Court
10 Paternoster Row
London
EC4M 7EJ
Director NameMr Christer Olov Hagberg
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed14 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Martins Court
10 Paternoster Row
London
EC4M 7EJ
Director NamePer-Erik Melcher Appert
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCeo Abg Securities Ab
Correspondence AddressFloragatan 11
S-114 31 Stockholm
Sweden
Foreign
Secretary NameKjell Anders Bjurefeldt
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDiskusvagen 19
S-122 40 Enskede
Sweden
Foreign
Director NameMichael Tore Grundberg
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2001)
RoleFinancial Analyst
Correspondence AddressGrev Magnigatan 19
Stockholm
11455
Director NamePatrick Hjelmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish/Swiss
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2001)
RoleEquity Sales
Correspondence AddressFallacher 14
Zumikon
Ch8126
Director NameAnders Fredrik Ingvar Bratenius
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2001)
RoleEquity Analyst
Correspondence Address56 Hogarth Road
London
SW5 0PX
Director NameKlas Urban Bertil Andersson
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2001)
RoleEquity Research
Correspondence Address63 Drax Avenue
London
SW20 0EZ
Director NameHenning Ogland
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2001)
RoleAttorney At Law
Correspondence AddressGuildbergsve 6
Oslo
0375
Director NameHalvor Torson Svartdal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2001)
RoleCompany Director
Correspondence AddressBernhard Herres Vei 39
Oslo
0376
Secretary NameMr Deredk Thomas Breen
NationalityIrish
StatusResigned
Appointed01 February 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleFinancial Controller
Correspondence Address28 Chelmsford Gardens
Ilford
Essex
IG1 3ND
Director NameMr Deredk Thomas Breen
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2001)
RoleFinancial Controller
Correspondence Address28 Chelmsford Gardens
Ilford
Essex
IG1 3ND
Director NameBrian Frederick Gregory
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleEquity Sales
Correspondence AddressChurch Farm Oast Salehurst
Robertsbridge
East Sussex
TN32 5PJ
Secretary NamePaul Christopher Elliott
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address4 Vicarage Gardens
Potten End
Berkhamsted
Hertfordshire
HP4 2RL
Director NameDouglas Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2001(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2008)
RoleAccountant/Compliance Officer
Correspondence Address56 Russell Road
Garden City
Ny 11530
United States
Director NamePer-Ove Breivold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityNorweigan
StatusResigned
Appointed11 July 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2004)
RoleManaging Director State
Correspondence AddressPrinsessealleen 21
N 0276
Oslo
Foreign
Director NamePaul Christopher Elliott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 2007)
RoleChartered Accountant
Correspondence Address4 Vicarage Gardens
Potten End
Berkhamsted
Hertfordshire
HP4 2RL
Director NameRonald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityUs British
StatusResigned
Appointed01 May 2004(6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2004)
RoleChief Executive
Correspondence Address21 Paradise Walk
London
SW3 4JL
Director NameDavid Arthur Feinburg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2006)
RoleEquity Sales
Correspondence Address13 Wilby Mews
London
W11 2PS
Director NameCarl Gustaf Evert Palmstierna
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 October 2008)
RoleCorporate Finance
Correspondence AddressNarvavagen 8
11523 Stockholm
Foreign
Director NameEivind Haugan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed08 February 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RoleHead Of Compliance
Correspondence AddressGaleasen 7 No 1394
Nesbru
Norway
Director NameMats Kummelstedt
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed11 July 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2008)
RoleInvestment Banker
Correspondence Address53 Studdridge Street
London
SW6 3SL
Secretary NameMr Andrew Leslie Welsh
NationalityBritish
StatusResigned
Appointed25 January 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Old Park View
Enfield
Middlesex
EN2 7EG
Director NameMr Johan Henrik Roth
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86 59 Lurline Gardens
Drapers Court
London
SW11 4DF
Secretary NameJohan Henrick Roth
NationalitySwedish
StatusResigned
Appointed12 February 2008(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2008)
RoleExecutive
Correspondence Address6 Cornwall Mews South
London
SW7 4RZ
Director NameGard Haugen
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed07 October 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Aldwickbury Crescent
Harpenden
Herts
AL5 5SD
Director NameChristen Heiberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed07 October 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2010)
RoleSales Executive
Correspondence AddressOrreveien 19
Oslo
0789
Norway
Secretary NameGard Haugen
NationalityNorwegian
StatusResigned
Appointed27 February 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2013)
RoleEinanle Director
Country of ResidenceEngland
Correspondence Address50 Aldwickbury Crescent
Harpenden
Herts
AL5 5SD
Director NameMalene Brondberg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed23 April 2010(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 December 2010)
RoleGlobal Head Of Research
Country of ResidenceEngland
Correspondence AddressSt Martins Court
10 Paternoster Row
London
EC4M 7EJ
Director NameMr Tore Grottum
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2010(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2012)
RoleFinance Director
Country of ResidenceNorway
Correspondence Address45d Munkedamsveien
Oslo
0115
Director NameMr Nicholas Charles Dobby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Martins Court
10 Paternoster Row
London
EC4M 7EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.abgsc.com
Telephone020 79055600
Telephone regionLondon

Location

Registered AddressSt Martins Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

4.5m at £1Abg Sundal Collier Asa
100.00%
Ordinary

Financials

Year2014
Turnover£1,832,555
Net Worth£14,745,772
Cash£80,362
Current Liabilities£209,716

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 Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

21 October 2002Delivered on: 24 October 2002
Satisfied on: 12 May 2005
Persons entitled: Bre/Vintners Place L.P. and Bre/Vinters Place L.L.C.

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum £200,000. see the mortgage charge document for full details.
Fully Satisfied
12 March 1998Delivered on: 18 March 1998
Satisfied on: 12 May 2005
Persons entitled: Vintners' Place Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH march 1998.
Particulars: The deposit of £172,500 together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the rent security deposit deed.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 December 2022 (33 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (33 pages)
12 October 2021Full accounts made up to 31 December 2020 (23 pages)
27 July 2021Appointment of Mr Christer Olov Hagberg as a director on 14 July 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Nicholas Charles Dobby as a director on 17 May 2021 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (21 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 January 2020Notification of Abg Sundal Collier Holding Asa as a person with significant control on 6 April 2016 (2 pages)
8 January 2020Cessation of Abg Sundal Collier Asa as a person with significant control on 6 April 2016 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (22 pages)
4 September 2019Appointment of Mr Nicholas Charles Dobby as a director on 30 August 2019 (2 pages)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (52 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Abg Sundal Collier Asa as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Full accounts made up to 31 December 2016 (51 pages)
16 May 2017Full accounts made up to 31 December 2016 (51 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 4,500,000
(7 pages)
26 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 4,500,000
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Full accounts made up to 31 December 2015 (22 pages)
5 May 2016Full accounts made up to 31 December 2015 (22 pages)
3 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500,000
(6 pages)
3 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500,000
(6 pages)
30 May 2015Full accounts made up to 31 December 2014 (27 pages)
30 May 2015Full accounts made up to 31 December 2014 (27 pages)
25 June 2014Full accounts made up to 31 December 2013 (27 pages)
25 June 2014Full accounts made up to 31 December 2013 (27 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,500,000
(6 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,500,000
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (28 pages)
25 September 2013Full accounts made up to 31 December 2012 (28 pages)
3 September 2013Termination of appointment of Gard Haugen as a secretary (1 page)
3 September 2013Termination of appointment of Gard Haugen as a secretary (1 page)
15 August 2013Termination of appointment of Gard Haugen as a director (1 page)
15 August 2013Appointment of Miss Emily Dgebuadze as a secretary (1 page)
15 August 2013Termination of appointment of Gard Haugen as a director (1 page)
15 August 2013Appointment of Ms Emily Dgebuadze as a director (2 pages)
15 August 2013Appointment of Miss Emily Dgebuadze as a secretary (1 page)
15 August 2013Appointment of Ms Emily Dgebuadze as a director (2 pages)
17 May 2013Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
17 May 2013Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
26 September 2012Termination of appointment of Johan Roth as a director (1 page)
26 September 2012Appointment of Mr per Flostrand as a director (2 pages)
26 September 2012Termination of appointment of Johan Roth as a director (1 page)
26 September 2012Appointment of Mr per Flostrand as a director (2 pages)
30 July 2012Termination of appointment of Tore Grottum as a director (1 page)
30 July 2012Appointment of Mr Geir Borge Olsen as a director (2 pages)
30 July 2012Termination of appointment of Tore Grottum as a director (1 page)
30 July 2012Appointment of Mr Geir Borge Olsen as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (28 pages)
19 July 2012Full accounts made up to 31 December 2011 (28 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
27 May 2011Director's details changed for Mr Tore Grottum on 25 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Tore Grottum on 25 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Tore Gr?Ttum on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Tore Gr?Ttum on 19 May 2011 (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (30 pages)
10 May 2011Full accounts made up to 31 December 2010 (30 pages)
9 March 2011Appointment of Mr Tore Gr?Ttum as a director (2 pages)
9 March 2011Appointment of Mr Tore Gr?Ttum as a director (2 pages)
24 January 2011Termination of appointment of Malene Brondberg as a director (1 page)
24 January 2011Termination of appointment of Malene Brondberg as a director (1 page)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Termination of appointment of Christen Heiberg as a director (2 pages)
24 May 2010Termination of appointment of Christen Heiberg as a director (2 pages)
14 May 2010Appointment of Malene Brondberg as a director (3 pages)
14 May 2010Appointment of Malene Brondberg as a director (3 pages)
12 May 2010Full accounts made up to 31 December 2009 (29 pages)
12 May 2010Full accounts made up to 31 December 2009 (29 pages)
6 May 2010Termination of appointment of Christen Heiberg as a director (2 pages)
6 May 2010Termination of appointment of Christen Heiberg as a director (2 pages)
9 July 2009Return made up to 16/05/09; full list of members (7 pages)
9 July 2009Return made up to 16/05/09; full list of members (7 pages)
2 June 2009Director's change of particulars / johan roth / 01/05/2009 (1 page)
2 June 2009Director's change of particulars / johan roth / 01/05/2009 (1 page)
26 May 2009Full accounts made up to 31 December 2008 (29 pages)
26 May 2009Full accounts made up to 31 December 2008 (29 pages)
11 March 2009Appointment terminated director and secretary andrew welsh (1 page)
11 March 2009Appointment terminated director and secretary andrew welsh (1 page)
11 March 2009Secretary appointed gard haugen (2 pages)
11 March 2009Secretary appointed gard haugen (2 pages)
6 November 2008Director appointed gard haugen (2 pages)
6 November 2008Director appointed christen heiberg (2 pages)
6 November 2008Appointment terminated director carl palmstierna (1 page)
6 November 2008Appointment terminated director carl palmstierna (1 page)
6 November 2008Appointment terminated director douglas miller (1 page)
6 November 2008Director appointed gard haugen (2 pages)
6 November 2008Appointment terminated director douglas miller (1 page)
6 November 2008Appointment terminated director mats kummelstedt (1 page)
6 November 2008Director appointed christen heiberg (2 pages)
6 November 2008Appointment terminated director mats kummelstedt (1 page)
29 October 2008Full accounts made up to 31 December 2007 (27 pages)
29 October 2008Full accounts made up to 31 December 2007 (27 pages)
5 June 2008Return made up to 16/05/08; no change of members (6 pages)
5 June 2008Return made up to 16/05/08; no change of members (6 pages)
21 April 2008Appointment terminated director eivind haugan (1 page)
21 April 2008Appointment terminated secretary johan roth (1 page)
21 April 2008Appointment terminated director eivind haugan (1 page)
21 April 2008Appointment terminated secretary johan roth (1 page)
26 February 2008Director and secretary appointed john henrick roth (2 pages)
26 February 2008Director and secretary appointed john henrick roth (2 pages)
5 June 2007Return made up to 16/05/07; full list of members (7 pages)
5 June 2007Return made up to 16/05/07; full list of members (7 pages)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007Location of register of members (1 page)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007Location of register of members (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Full accounts made up to 31 December 2006 (22 pages)
1 June 2007Full accounts made up to 31 December 2006 (22 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
9 June 2006Full accounts made up to 31 December 2005 (21 pages)
9 June 2006Full accounts made up to 31 December 2005 (21 pages)
7 June 2006Return made up to 16/05/06; full list of members (8 pages)
7 June 2006Return made up to 16/05/06; full list of members (8 pages)
6 June 2005Return made up to 16/05/05; full list of members (7 pages)
6 June 2005Return made up to 16/05/05; full list of members (7 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: vintners place 68 upper thames street london EC4V 3BJ (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: vintners place 68 upper thames street london EC4V 3BJ (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
13 May 2004Full accounts made up to 31 December 2003 (14 pages)
13 May 2004Full accounts made up to 31 December 2003 (14 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
23 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 May 2003Return made up to 16/05/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
15 April 2002Memorandum and Articles of Association (4 pages)
15 April 2002Memorandum and Articles of Association (4 pages)
8 April 2002Full accounts made up to 31 December 2001 (13 pages)
8 April 2002Full accounts made up to 31 December 2001 (13 pages)
1 February 2002Nc inc already adjusted 21/12/01 (2 pages)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Nc inc already adjusted 21/12/01 (2 pages)
1 February 2002Ad 27/12/01--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
1 February 2002Ad 27/12/01--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Memorandum and Articles of Association (8 pages)
7 November 2001Memorandum and Articles of Association (8 pages)
22 October 2001Company name changed abg securities LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed abg securities LIMITED\certificate issued on 22/10/01 (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
17 July 2001Memorandum and Articles of Association (5 pages)
17 July 2001Memorandum and Articles of Association (5 pages)
14 June 2001Nc inc already adjusted 23/05/01 (1 page)
14 June 2001Ad 23/05/01--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Nc inc already adjusted 23/05/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Ad 23/05/01--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Return made up to 16/05/01; full list of members (8 pages)
23 May 2001Return made up to 16/05/01; full list of members (8 pages)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Registered office changed on 04/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
4 April 2001Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
4 April 2001Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
21 February 2001£ nc 1000000/2000000 18/05/00 (2 pages)
21 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2001£ nc 1000000/2000000 18/05/00 (2 pages)
21 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
31 May 2000Return made up to 16/05/99; full list of members (8 pages)
31 May 2000Return made up to 16/05/00; full list of members (8 pages)
31 May 2000Location of register of members (1 page)
31 May 2000Return made up to 16/05/00; full list of members (8 pages)
31 May 2000Return made up to 16/05/99; full list of members (8 pages)
31 May 2000Location of register of members (1 page)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 June 1998Return made up to 16/05/98; full list of members (8 pages)
3 June 1998Return made up to 16/05/98; full list of members (8 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997£ nc 100/1000000 27/11/97 (1 page)
4 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 1997Ad 27/11/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
4 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997£ nc 100/1000000 27/11/97 (1 page)
4 December 1997Ad 27/11/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 September 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 September 1997Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 September 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Director resigned (1 page)
16 May 1997Incorporation (13 pages)
16 May 1997Incorporation (13 pages)